MAWDESLEY LOGISTICS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active - Proposal to Strike off
  • Private Limited Company
  • Company No. 09069232
  • Last Updated: 01 May 2023

Company Profile

MAWDESLEY LOGISTICS LTD was incorporated on Tuesday, June 3, 2014 as a Private Limited Company with registered address in LEICESTER. MAWDESLEY 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 3 months and 19 days.

Name MAWDESLEY LOGISTICS LTD
Company number 09069232
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: Wednesday, May 18, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Michael Withers Nationality: British Dates: Wednesday, December 2, 2020 - Wednesday, May 18, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Martin Arundel Nationality: British Dates: Tuesday, March 12, 2019 - Wednesday, December 2, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Lee Timmins Nationality: British Dates: Thursday, November 8, 2018 - Tuesday, March 12, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Evangelos Apostolidis Nationality: Greek Dates: Tuesday, June 5, 2018 - Thursday, November 8, 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 - Tuesday, June 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Martin Patak Nationality: Czech Dates: Tuesday, February 13, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Adam Michael Daysley Nationality: British Dates: Friday, July 28, 2017 - Tuesday, February 13, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Wednesday, March 15, 2017 - Friday, July 28, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Dunne Nationality: British Dates: Wednesday, March 15, 2017 - Wednesday, February 1, 2023
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, (-541 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 MAWDESLEY LOGISTICS LTD.

Previous Names

Name Change Date
MAWDESLEY LOGISTICS LTD 03 Jun 2014