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

OUTWOOD LOGISTICS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER, LE5 0BT,
Company Registration Number
08978846
Private Limited Company
Active

Company Overview

About Outwood Logistics Ltd
OUTWOOD LOGISTICS LTD was founded on 2014-04-04 and has its registered office in Leicester. The organisation's status is listed as "Active". Outwood 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
OUTWOOD LOGISTICS LTD
 
Legal Registered Office
UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Other companies in MK13
 
Filing Information
Company Number 08978846
Company ID Number 08978846
Date formed 2014-04-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:21:49
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 OUTWOOD LOGISTICS LTD

Current Directors
Officer Role Date Appointed
PAULO EMANUEL COELHO RIBEIRO
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON HART
Director 2017-05-16 2018-03-01
RAFAL MUSZKIETA
Director 2016-10-20 2017-04-05
WILLIAM MCGREGOR DEMPSEY
Director 2016-09-09 2016-10-20
NAPOLEON MARIAN STANCIU
Director 2016-03-03 2016-09-09
IONUT ALEXANDRU CUMPARATU
Director 2015-09-17 2016-03-03
GORDON KENNEDY
Director 2015-01-12 2015-09-17
DAVID SAWYERS
Director 2014-05-20 2015-01-12
TERENCE DUNNE
Director 2014-04-04 2014-05-20

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
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES
2024-03-25APPOINTMENT TERMINATED, DIRECTOR JOSHUA WOODS
2024-03-25DIRECTOR APPOINTED MR MOHAMMED AYYAZ
2024-03-25CESSATION OF JOSHUA WOODS AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED AYYAZ
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM 121 Newhaven Road Warrington WA2 0NS United Kingdom
2024-01-09MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-05-02CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2022-10-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-01-25MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/20 FROM 45 Gleneagles Park Hull HU8 9JP United Kingdom
2020-10-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA WOODS
2020-10-29PSC07CESSATION OF BARRY JOHN PAUL HENDRY AS A PERSON OF SIGNIFICANT CONTROL
2020-10-29AP01DIRECTOR APPOINTED MR JOSHUA WOODS
2020-10-29TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JOHN PAUL HENDRY
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM 2 the Old Bakery Rugby CV22 5HD United Kingdom
2020-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY HENDRY
2020-07-17PSC07CESSATION OF IEREMIAS LEVENTIS AS A PERSON OF SIGNIFICANT CONTROL
2020-07-17AP01DIRECTOR APPOINTED MR BARRY HENDRY
2020-07-17TM01APPOINTMENT TERMINATED, DIRECTOR IEREMIAS LEVENTIS
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES
2020-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/19 FROM 4 Gordon Gardens Edgware HA8 5HG United Kingdom
2019-12-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IEREMIAS LEVENTIS
2019-12-11PSC07CESSATION OF VALENTIN DUNA AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11AP01DIRECTOR APPOINTED MR IEREMIAS LEVENTIS
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR VALENTIN DUNA
2019-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/19 FROM 39a Lesbourne Road Reigate RH2 7JS England
2019-05-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALENTIN DUNA
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR PAULO EMANUEL COELHO RIBEIRO
2019-05-07PSC07CESSATION OF PAULO EMANUEL COELHO RIBEIRO AS A PERSON OF SIGNIFICANT CONTROL
2019-05-07AP01DIRECTOR APPOINTED MR VALENTIN DUNA
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-18LATEST SOC18/04/18 STATEMENT OF CAPITAL;GBP 1
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/18 FROM 206 Askern Road Toll Bar Doncaster DN5 0QH United Kingdom
2018-03-09PSC07CESSATION OF RAFAL MUSZKIETA AS A PERSON OF SIGNIFICANT CONTROL
2018-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HART
2018-03-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAULO EMANUEL COELHO RIBEIRO
2018-03-09AP01DIRECTOR APPOINTED MR PAULO EMANUEL COELHO RIBEIRO
2018-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RAFAL MUSZKIETA
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM 128 Sylvan Avenue London N22 5JB United Kingdom
2017-05-23AP01DIRECTOR APPOINTED MR SIMON HART
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/16
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/16 FROM 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
2016-10-27AP01DIRECTOR APPOINTED RAFAL MUSZKIETA
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGREGOR DEMPSEY
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 16 CORNWALLIS ROAD DAGENHAM RM9 5NA UNITED KINGDOM
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 16 CORNWALLIS ROAD DAGENHAM RM9 5NA UNITED KINGDOM
2016-09-16AP01DIRECTOR APPOINTED WILLIAM MCGREGOR DEMPSEY
2016-09-16AP01DIRECTOR APPOINTED WILLIAM MCGREGOR DEMPSEY
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NAPOLEON STANCIU
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NAPOLEON STANCIU
2016-04-12AR0104/04/16 FULL LIST
2016-04-12AR0104/04/16 FULL LIST
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IONUT CUMPARATU
2016-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IONUT CUMPARATU
2016-03-10AP01DIRECTOR APPOINTED NAPOLEON STANCIU
2016-03-10AP01DIRECTOR APPOINTED NAPOLEON STANCIU
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 6 BELMONT ROAD HARROW HA3 7PN UNITED KINGDOM
2016-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 6 BELMONT ROAD HARROW HA3 7PN UNITED KINGDOM
2015-12-29AAMICRO COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM FLAT 3 ORCHID COURT 130 PRESTON ROAD WEMBLEY HA9 8NJ UNITED KINGDOM
2015-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IONUT ALEXANDRU CUMPARATU / 26/11/2015
2015-09-24AP01DIRECTOR APPOINTED IONUT ALEXANDRU CUMPARATU
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GORDON KENNEDY
2015-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-15AR0104/04/15 FULL LIST
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SAWYERS
2015-01-16AP01DIRECTOR APPOINTED GORDON KENNEDY
2015-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2015 FROM 64 ABBEY WAY BRADVILLE MILTON KEYNES MK13 7EB UNITED KINGDOM
2014-05-22AP01DIRECTOR APPOINTED DAVID SAWYERS
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE
2014-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-04NEWINCCERTIFICATE 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 OUTWOOD 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 OUTWOOD 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
OUTWOOD 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
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 OUTWOOD LOGISTICS LTD

Intangible Assets
Patents
We have not found any records of OUTWOOD LOGISTICS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OUTWOOD LOGISTICS LTD
Trademarks
We have not found any records of OUTWOOD LOGISTICS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OUTWOOD 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 OUTWOOD LOGISTICS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where OUTWOOD 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 OUTWOOD 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 OUTWOOD 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