Painleyhill Logistics Ltd

General information

Name:

Painleyhill Logistics Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 08947947

Incorporation date: 2014-03-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Unit 1C, 55, Leicester LE5 0BT Painleyhill Logistics Ltd is a Private Limited Company issued a 08947947 registration number. The company appeared on 19th March 2014. The firm's principal business activity number is 53201, that means Licensed carriers. Painleyhill Logistics Limited filed its latest accounts for the period up to March 31, 2022. Its latest confirmation statement was filed on January 7, 2023.

Mohammed A. is this specific company's solitary managing director, that was assigned this position in 2022 in September. Since 19th November 2021 Jack W., had been performing the duties for this specific company up to the moment of the resignation in September 2022. As a follow-up a different director, specifically Pedro R. quit three years ago.

Mohammed A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 01 September 2022

Latest update: 24 April 2024

People with significant control

Mohammed A.
Notified on 1 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jack W.
Notified on 19 November 2021
Ceased on 1 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Pedro R.
Notified on 20 July 2021
Ceased on 19 November 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed A.
Notified on 13 July 2021
Ceased on 20 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Denzil M.
Notified on 24 September 2020
Ceased on 13 July 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alexandr P.
Notified on 22 April 2020
Ceased on 24 September 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael D.
Notified on 9 January 2020
Ceased on 22 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Dale B.
Notified on 3 October 2019
Ceased on 9 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Daniel O.
Notified on 30 August 2019
Ceased on 3 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ovahid S.
Notified on 13 June 2019
Ceased on 30 August 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vidya E.
Notified on 17 April 2019
Ceased on 13 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Meg A.
Notified on 26 November 2018
Ceased on 17 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Qaiser Q.
Notified on 26 June 2018
Ceased on 26 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 5 April 2018
Ceased on 26 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael M.
Notified on 14 December 2017
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brett F.
Notified on 28 November 2016
Ceased on 14 December 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 07 December 2015
Start Date For Period Covered By Report 19 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 07 December 2015
Annual Accounts 20 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Micro company accounts made up to 31st March 2023 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
10
Company Age