CARTMEL LOGISTICS LTD
UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT- Active - Proposal to Strike off
- Private Limited Company
- Company No. 09068140
- Last Updated: 01 May 2023
Company Profile
CARTMEL LOGISTICS LTD was incorporated on Tuesday, June 3, 2014 as a Private Limited Company with registered address in LEICESTER. CARTMEL LOGISTICS LTD has the status: Active - Proposal to Strike off and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 10 years 8 months and 21 days.
Name | CARTMEL LOGISTICS LTD |
---|---|
Company number | 09068140 |
Company type | Private Limited Company |
Incorporation date | 03 Jun 2014 |
Status | Active - Proposal to Strike off |
Industry (SIC 2007) |
Address
Registered Address |
UNIT 1C, 55 FOREST ROAD LEICESTER LE5 0BT |
---|---|
Country Of Origin | ENGLAND |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Mohammed Ayyaz Nationality: British |
Dates: Tuesday, June 28, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr David Holmes Nationality: British |
Dates: Tuesday, January 5, 2021 - Tuesday, June 28, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Kapildev Sondagar Nationality: British |
Dates: Tuesday, August 11, 2020 - Tuesday, January 5, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Michael Nolan Nationality: British |
Dates: Tuesday, March 10, 2020 - Tuesday, August 11, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Ashley Lowe Nationality: British |
Dates: Monday, October 14, 2019 - Tuesday, March 10, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Kieran Frost Nationality: British |
Dates: Thursday, July 11, 2019 - Monday, October 14, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Marc Rebouillon Nationality: German |
Dates: Monday, April 15, 2019 - Thursday, July 11, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Andrew Graham Seymour Nationality: British |
Dates: Thursday, August 30, 2018 - Monday, April 15, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Michael Frederick Steele Nationality: British |
Dates: Thursday, June 14, 2018 - Thursday, August 30, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Terry Dunne Nationality: British |
Dates: Thursday, April 5, 2018 - Thursday, June 14, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Mr Jacek Kozinski Nationality: Polish |
Dates: Friday, January 26, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
|
Ionut Berbecanu Nationality: Romanian |
Dates: Thursday, April 20, 2017 - Friday, January 26, 2018
ownership of shares 75 to 100 percent
|
Accounts and Confirmation
Type of accounts | MICRO ENTITY |
---|---|
End of financial Year | 30 June |
Next annual accounts due | 31 March 2023, (-696 days left) |
Latest accounts | 30 June 2021 |
Next confirmation statement due | 01 July 2017 |
Last confirmation statement dated | 03 June 2016 |
Mortgages
No mortgages have been registered against CARTMEL LOGISTICS LTD.
Previous Names
Name | Change Date |
---|---|
CARTMEL LOGISTICS LTD | 03 Jun 2014 |