KILNWICK LOGISTICS LTD

21 AUGUSTINE CLOSE, STONE  ST15 8XX
  • Active
  • Private Limited Company
  • Company No. 09288003
  • Last Updated: 01 Mar 2024

Company Profile

KILNWICK LOGISTICS LTD was incorporated on Thursday, October 30, 2014 as a Private Limited Company with registered address in STONE. KILNWICK 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 3 months and 24 days.

Name KILNWICK LOGISTICS LTD
Company number 09288003
Company type Private Limited Company
Incorporation date 30 Oct 2014
Status Active
Industry (SIC 2007)

Address

Registered Address 21 AUGUSTINE CLOSE
STONE
ST15 8XX
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 Witold Mazerant Nationality: Romanian Dates: Friday, October 16, 2020 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Ben Dawson Nationality: British Dates: Thursday, April 16, 2020 - Friday, October 16, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Mark Lyon Nationality: British Dates: Wednesday, January 22, 2020 - Thursday, April 16, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Anthony Murray Nationality: British Dates: Monday, November 18, 2019 - Wednesday, January 22, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Greg Campbell Nationality: British Dates: Friday, October 4, 2019 - Monday, November 18, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Thomas James Hampson Nationality: British Dates: Monday, July 1, 2019 - Friday, October 4, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Adam Suleman Nationality: British Dates: Thursday, May 30, 2019 - Monday, July 1, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Hannah Boyd Nationality: British Dates: Thursday, November 29, 2018 - Thursday, May 30, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Darron Phillip Kenney Nationality: British Dates: Tuesday, June 12, 2018 - Thursday, November 29, 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: Thursday, April 5, 2018 - Tuesday, June 12, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Lord Patrick Thomas Granby Nationality: British Dates: Friday, November 24, 2017 - Thursday, April 5, 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, April 5, 2017 - Friday, November 24, 2017
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Nicholas Rayson Nationality: British Dates: Monday, July 11, 2016 - Wednesday, November 30, 2016
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 October
Next annual accounts due 31 July 2024, (-207 days left)
Latest accounts 31 October 2022
Next confirmation statement due 27 November 2016
Last confirmation statement dated 30 October 2015

Mortgages

No mortgages have been registered against KILNWICK LOGISTICS LTD.

Previous Names

Name Change Date
KILNWICK LOGISTICS LTD 30 Oct 2014