Company details

Name Shapwick Logistics Ltd
Number 08947338
Date of Incorporation: Wednesday 19th March 2014
End of financial year: 31 March
Address: Unit 1C, 55, Forest Road, Leicester, LE5 0BT
SIC code: 49410 - Freight transport by road

Shapwick Logistics Ltd was officially closed on 2023-07-25. Shapwick Logistics was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was valued to be approximately 1 pound, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formed on 2014-03-19) was run by 1 director.
Director Mohammed A. who was appointed on 24 June 2022.

The company was classified as "freight transport by road" (49410). The most recent confirmation statement was filed on 2023-01-07 and last time the accounts were filed was on 31 March 2021. 2016-03-19 was the date of the latest annual return.

Directors

Accounts data

Date of Accounts 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31 2020-03-31 2021-03-31
Current Assets 2,401 2,433 1 1 589 3 293
Total Assets Less Current Liabilities 1 1 1 1 1 1 1
Shareholder Funds 1 1 - - - - -

People with significant control

Mohammed A.
24 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Neil H.
17 November 2020 - 24 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
James J.
3 March 2020 - 17 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Mark E.
26 November 2019 - 3 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Neil R.
15 July 2019 - 26 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Martin W.
21 February 2019 - 15 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Gerry M.
13 December 2018 - 21 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Valentin M.
7 August 2018 - 13 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Terry D.
5 April 2018 - 7 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Gary S.
19 January 2018 - 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Ryan E.
28 July 2017 - 19 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Daniel B.
28 July 2016 - 15 March 2017
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
(AD01) New registered office address Unit 1C, 55 Forest Road Leicester LE5 0BT. Change occurred on 2023-01-12. Company's previous address: 191 Washington Street Bradford BD8 9QP United Kingdom.
filed on: 12th, January 2023 | address
Free Download (1 page)