General information

Name:

Wardsend Logistics Limited

Office Address:

Unit 1C, 55 Forest Road LE5 0BT Leicester

Number: 09134803

Incorporation date: 2014-07-17

Dissolution date: 2023-05-16

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at Unit 1C, 55, Leicester LE5 0BT Wardsend Logistics Ltd was a Private Limited Company with 09134803 registration number. The firm was founded on 2014-07-17. Wardsend Logistics Ltd had existed on the market for at least nine years.

This specific business was overseen by 1 managing director: Mohammed A., who was selected to lead the company in June 2022.

Mohammed A. was the individual who controlled 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: 29 June 2022

Latest update: 14 March 2023

People with significant control

Mohammed A.
Notified on 29 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Peter O.
Notified on 5 March 2021
Ceased on 29 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joseph H.
Notified on 1 October 2020
Ceased on 5 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rob P.
Notified on 27 February 2020
Ceased on 1 October 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robin G.
Notified on 9 September 2019
Ceased on 27 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ian C.
Notified on 28 June 2018
Ceased on 9 September 2019
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 28 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Patrick G.
Notified on 18 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
Gary L.
Notified on 11 November 2016
Ceased on 18 December 2017
Nature of control:
over 3/4 of shares
Philip D.
Notified on 30 June 2016
Ceased on 11 November 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 04 July 2023
Confirmation statement last made up date 20 June 2022
Annual Accounts 23 February 2016
Start Date For Period Covered By Report 17 July 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 23 February 2016
Annual Accounts 31 July 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
On 2022-11-16 director's details were changed (CH01)
filed on: 3rd, January 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
8
Company Age