General information

Name:

Sandwell Logistics Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 08965774

Incorporation date: 2014-03-28

Dissolution date: 2023-07-18

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Leicester under the following Company Registration No.: 08965774. This firm was set up in the year 2014. The headquarters of the company was situated at Unit 1C, 55 Forest Road. The area code for this address is LE5 0BT. This firm was formally closed on July 18, 2023, meaning it had been active for 9 years.

Mohammed A. was this firm's director, assigned this position 2 years ago.

Mohammed A. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 04 July 2022

Latest update: 28 July 2023

People with significant control

Mohammed A.
Notified on 4 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary T.
Notified on 13 March 2020
Ceased on 4 July 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brett D.
Notified on 4 June 2019
Ceased on 13 March 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Georgi A.
Notified on 11 March 2019
Ceased on 4 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Antoni K.
Notified on 12 December 2018
Ceased on 11 March 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David O.
Notified on 20 June 2018
Ceased on 12 December 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 20 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William S.
Notified on 31 January 2018
Ceased on 5 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Fernando G.
Notified on 8 December 2016
Ceased on 22 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 05 April 2024
Confirmation statement last made up date 22 March 2023
Annual Accounts 16 December 2015
Start Date For Period Covered By Report 28 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 December 2015
Annual Accounts 28 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 28 November 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

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Address change date: 2022/12/22. New Address: Unit 1C, 55 Forest Road Leicester LE5 0BT. Previous address: 191 Washington Street Bradford BD8 9QP United Kingdom (AD01)
filed on: 22nd, December 2022
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
9
Company Age