Fernhurst Logistics Ltd DONCASTER


Founded in 2014, Fernhurst Logistics, classified under reg no. 08995542 is an active company. Currently registered at 21 Mayfield Avenue DN7 5BX, Doncaster the company has been in the business for 10 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sat, 30th Apr 2022.

The firm has one director. Mohammed A., appointed on 28 February 2024. There are currently no secretaries appointed. As of 3 May 2024, there were 9 ex directors - Kevin M., Raymond E. and others listed below. There were no ex secretaries.

Fernhurst Logistics Ltd Address / Contact

Office Address 21 Mayfield Avenue
Office Address2 Stainforth
Town Doncaster
Post code DN7 5BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08995542
Date of Incorporation Mon, 14th Apr 2014
Industry Freight transport by road
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (93 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Mohammed A.

Position: Director

Appointed: 28 February 2024

Kevin M.

Position: Director

Appointed: 28 August 2019

Resigned: 28 February 2024

Raymond E.

Position: Director

Appointed: 22 February 2019

Resigned: 28 August 2019

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 22 February 2019

Lee T.

Position: Director

Appointed: 11 July 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 15 March 2017

Resigned: 11 July 2017

Anthony B.

Position: Director

Appointed: 01 August 2016

Resigned: 15 March 2017

Steven N.

Position: Director

Appointed: 24 August 2015

Resigned: 01 August 2016

Hugh C.

Position: Director

Appointed: 17 April 2014

Resigned: 24 August 2015

Terence D.

Position: Director

Appointed: 14 April 2014

Resigned: 17 April 2014

People with significant control

The list of PSCs who own or control the company is made up of 6 names. As BizStats researched, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Kevin M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Raymond E., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 28 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin M.

Notified on 28 August 2019
Ceased on 28 February 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raymond E.

Notified on 22 February 2019
Ceased on 28 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 22 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lee T.

Notified on 11 July 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 15 March 2017
Ceased on 11 July 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth11       
Balance Sheet
Current Assets1 3793161111111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 315       
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year1 378315       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Wed, 28th Feb 2024
filed on: 28th, February 2024
Free Download (1 page)

Company search