NEWFIELD LOGISTICS LTD

2 ALBERTA WAY, BRIDGWATER  TA6 4GN
  • Active
  • Private Limited Company
  • Company No. 09139107
  • Last Updated: 01 Mar 2024

Company Profile

NEWFIELD LOGISTICS LTD was incorporated on Monday, July 21, 2014 as a Private Limited Company with registered address in BRIDGWATER. NEWFIELD LOGISTICS LTD has the status: Active and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 10 years 2 months and 17 days.

Name NEWFIELD LOGISTICS LTD
Company number 09139107
Company type Private Limited Company
Incorporation date 21 Jul 2014
Status Active
Industry (SIC 2007)

Address

Registered Address 2 ALBERTA WAY
BRIDGWATER
TA6 4GN
Country Of Origin UNITED KINGDOM

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 Laurence Burbridge Nationality: British Dates: Wednesday, February 14, 2024 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Dr Mohammed Ayyaz Nationality: British Dates: Wednesday, August 31, 2022 - Wednesday, February 14, 2024
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Arkadiusz Mienkowski Nationality: Polish Dates: Monday, May 17, 2021 - Wednesday, August 31, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Andrei Iacob Nationality: Romanian Dates: Tuesday, February 2, 2021 - Monday, May 17, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terence Short Nationality: British Dates: Friday, August 21, 2020 - Tuesday, February 2, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Graham Cooper Nationality: British Dates: Monday, March 2, 2020 - Friday, August 21, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stephen Mcgurty Nationality: British Dates: Thursday, January 23, 2020 - Monday, March 2, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ian Barton Nationality: British Dates: Tuesday, December 31, 2019 - Thursday, January 23, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Marian Buti Nationality: Romanian Dates: Tuesday, September 10, 2019 - Tuesday, December 31, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ahmet Ibrahim Halil Nationality: Turkish Dates: Thursday, June 7, 2018 - Tuesday, September 10, 2019
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 7, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mrs Alfred John William Harris Nationality: English Dates: Wednesday, March 14, 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 Daniel Lee Jenkinson Nationality: British Dates: Thursday, February 1, 2018 - Wednesday, March 14, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Stoyan Pavlov Tonov Nationality: Bulgarian Dates: Tuesday, October 10, 2017 - Thursday, February 1, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Delfin Santos Nationality: Portuguese Dates: Wednesday, May 31, 2017 - Tuesday, October 10, 2017
ownership of shares 75 to 100 percent
Stuart Markwick Nationality: British Dates: Thursday, June 30, 2016 - Wednesday, March 8, 2017
ownership of shares 75 to 100 percent as trust

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 July
Next annual accounts due 30 April 2025, (204 days left)
Latest accounts 31 July 2023
Next confirmation statement due 18 August 2016
Last confirmation statement dated 21 July 2015

Mortgages

No mortgages have been registered against NEWFIELD LOGISTICS LTD.

Previous Names

Name Change Date
NEWFIELD LOGISTICS LTD 21 Jul 2014