Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELSWICK LOGISTICS LTD
Company Information for

ELSWICK LOGISTICS LTD

Unit 1c, 55 Forest Road, FOREST ROAD, Leicester, LE5 0BT,
Company Registration Number
09069595
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Elswick Logistics Ltd
ELSWICK LOGISTICS LTD was founded on 2014-06-03 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Elswick Logistics Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELSWICK LOGISTICS LTD
 
Legal Registered Office
Unit 1c, 55 Forest Road
FOREST ROAD
Leicester
LE5 0BT
Other companies in SN3
 
Filing Information
Company Number 09069595
Company ID Number 09069595
Date formed 2014-06-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-06-30
Account next due 31/03/2023
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB200780938  
Last Datalog update: 2023-03-29 04:47:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELSWICK LOGISTICS LTD

Current Directors
Officer Role Date Appointed
MARTYN EDWARD POWELL
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL HARKISON
Director 2016-09-19 2018-02-23
PAUL LONG
Director 2016-03-23 2016-09-19
ANDREW ROURKE
Director 2015-04-24 2016-03-23
MUHAMMAD ZAHID NIAZI
Director 2014-07-08 2015-04-24
TERENCE DUNNE
Director 2014-06-03 2014-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-17Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-16
2023-01-17Change of details for Dr Mohammed Ayyaz as a person with significant control on 2022-11-16
2023-01-17PSC04Change of details for Dr Mohammed Ayyaz as a person with significant control on 2023-01-16
2023-01-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-16Director's details changed for Dr Mohammed Ayyaz on 2023-01-16
2023-01-16Director's details changed for Dr Mohammed Ayyaz on 2022-11-16
2023-01-16CH01Director's details changed for Dr Mohammed Ayyaz on 2023-01-16
2023-01-10Application to strike the company off the register
2023-01-10DS01Application to strike the company off the register
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2022-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/22 FROM 38 Manor Road Walsall WS2 9PU United Kingdom
2022-07-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2022-07-14PSC07CESSATION OF GRAHAM DALEY AS A PERSON OF SIGNIFICANT CONTROL
2022-07-14AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DALEY
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-02-09MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM 38 Barripper Road Camborne TR14 7QW England
2021-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/21 FROM 38 Barripper Road Camborne TR14 7QW England
2021-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DALEY
2021-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DALEY
2021-03-18PSC07CESSATION OF JAMIE PETER MCFARLAND AS A PERSON OF SIGNIFICANT CONTROL
2021-03-18PSC07CESSATION OF JAMIE PETER MCFARLAND AS A PERSON OF SIGNIFICANT CONTROL
2021-03-18AP01DIRECTOR APPOINTED MR GRAHAM DALEY
2021-03-18AP01DIRECTOR APPOINTED MR GRAHAM DALEY
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE PETER MCFARLAND
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM 14 Poley Road Stanford-Le-Hope SS17 0JJ United Kingdom
2020-12-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE PETER MCFARLAND
2020-12-03PSC07CESSATION OF ROBERT LOWE AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03AP01DIRECTOR APPOINTED MR JAMIE PETER MCFARLAND
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LOWE
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM 191 Washington Street Bradford BD8 9QP United Kingdom
2020-10-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT LOWE
2020-10-08PSC07CESSATION OF MOHAMMED AYYAZ AS A PERSON OF SIGNIFICANT CONTROL
2020-10-08AP01DIRECTOR APPOINTED MR ROBERT LOWE
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED AYYAZ
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM 53 Lea Road Grays RM16 4DD United Kingdom
2020-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2020-07-13PSC07CESSATION OF RUSLAN TOMIALOVIC AS A PERSON OF SIGNIFICANT CONTROL
2020-07-13AP01DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR RUSLAN TOMIALOVIC
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-02-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-02-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-20AP01DIRECTOR APPOINTED MR RUSLAN TOMIALOVIC
2018-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/18 FROM 13 Cromwell Road Ellesmere Port CH65 4BL United Kingdom
2018-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSLAN TOMIALOVIC
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE
2018-07-19AP01DIRECTOR APPOINTED MR TERRY DUNNE
2018-07-19PSC07CESSATION OF MARTYN EDWARD POWELL AS A PSC
2018-07-19PSC07CESSATION OF TERRY DUNNE AS A PSC
2018-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN POWELL
2018-06-15LATEST SOC15/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES
2018-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/18 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2018-06-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN EDWARD POWELL
2018-06-15AP01DIRECTOR APPOINTED MR MARTYN EDWARD POWELL
2018-06-15PSC07CESSATION OF MICHAEL HARKISON AS A PERSON OF SIGNIFICANT CONTROL
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARKISON
2018-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2017-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM 45 De Vere Road Earls Colne Colchester CO6 2NA United Kingdom
2016-09-26AP01DIRECTOR APPOINTED MICHAEL HARKISON
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL LONG
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0103/06/16 ANNUAL RETURN FULL LIST
2016-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/16 FROM 97 Whitby Crescent Woodthorpe Nottingham NG5 4PQ
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROURKE
2016-03-31AP01DIRECTOR APPOINTED PAUL LONG
2016-02-09AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-18AR0103/06/15 FULL LIST
2015-04-29AP01DIRECTOR APPOINTED ANDREW ROURKE
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 112 SANDRINGHAM ROAD SWINDON SN3 1JF UNITED KINGDOM
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD NIAZI
2014-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-07-14AP01DIRECTOR APPOINTED MUHAMMAD NIAZI
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to ELSWICK LOGISTICS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELSWICK LOGISTICS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELSWICK LOGISTICS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELSWICK LOGISTICS LTD

Intangible Assets
Patents
We have not found any records of ELSWICK LOGISTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ELSWICK LOGISTICS LTD
Trademarks
We have not found any records of ELSWICK LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELSWICK LOGISTICS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as ELSWICK LOGISTICS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ELSWICK LOGISTICS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELSWICK LOGISTICS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELSWICK LOGISTICS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1