Kilnwick Logistics Ltd STONE


Kilnwick Logistics started in year 2014 as Private Limited Company with registration number 09288003. The Kilnwick Logistics company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Stone at 21 Augustine Close. Postal code: ST15 8XX.

The company has one director. Mohammed A., appointed on 15 March 2024. There are currently no secretaries appointed. As of 7 May 2024, there were 19 ex directors - Witold M., Ben D. and others listed below. There were no ex secretaries.

Kilnwick Logistics Ltd Address / Contact

Office Address 21 Augustine Close
Town Stone
Post code ST15 8XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09288003
Date of Incorporation Thu, 30th Oct 2014
Industry Freight transport by road
End of financial Year 31st October
Company age 10 years old
Account next due date Wed, 31st Jul 2024 (85 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Mohammed A.

Position: Director

Appointed: 15 March 2024

Witold M.

Position: Director

Appointed: 16 October 2020

Resigned: 15 March 2024

Ben D.

Position: Director

Appointed: 16 April 2020

Resigned: 16 October 2020

Mark L.

Position: Director

Appointed: 22 January 2020

Resigned: 16 April 2020

Anthony M.

Position: Director

Appointed: 18 November 2019

Resigned: 22 January 2020

Greg C.

Position: Director

Appointed: 04 October 2019

Resigned: 18 November 2019

Thomas H.

Position: Director

Appointed: 01 July 2019

Resigned: 04 October 2019

Adam S.

Position: Director

Appointed: 30 May 2019

Resigned: 01 July 2019

Hannah B.

Position: Director

Appointed: 29 November 2018

Resigned: 30 May 2019

Darron K.

Position: Director

Appointed: 12 June 2018

Resigned: 29 November 2018

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 12 June 2018

Patrick G.

Position: Director

Appointed: 24 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 24 November 2017

Paul M.

Position: Director

Appointed: 30 November 2016

Resigned: 05 April 2017

Nicholas R.

Position: Director

Appointed: 11 July 2016

Resigned: 30 November 2016

Adam S.

Position: Director

Appointed: 15 October 2015

Resigned: 11 July 2016

David H.

Position: Director

Appointed: 26 June 2015

Resigned: 15 October 2015

Thomas E.

Position: Director

Appointed: 09 April 2015

Resigned: 26 June 2015

Marcin M.

Position: Director

Appointed: 28 November 2014

Resigned: 09 April 2015

Terence D.

Position: Director

Appointed: 30 October 2014

Resigned: 28 November 2014

People with significant control

The register of persons with significant control that own or control the company consists of 14 names. As we discovered, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Witold M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Ben D., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Witold M.

Notified on 16 October 2020
Ceased on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ben D.

Notified on 16 April 2020
Ceased on 16 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark L.

Notified on 22 January 2020
Ceased on 16 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony M.

Notified on 18 November 2019
Ceased on 22 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Greg C.

Notified on 4 October 2019
Ceased on 18 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas H.

Notified on 1 July 2019
Ceased on 4 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Adam S.

Notified on 30 May 2019
Ceased on 1 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hannah B.

Notified on 29 November 2018
Ceased on 30 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darron K.

Notified on 12 June 2018
Ceased on 29 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 12 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick G.

Notified on 24 November 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 5 April 2017
Ceased on 24 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas R.

Notified on 11 July 2016
Ceased on 30 November 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth1        
Balance Sheet
Current Assets111111111
Net Assets Liabilities Including Pension Asset Liability1        
Reserves/Capital
Called Up Share Capital1        
Shareholder Funds1        
Other
Average Number Employees During Period     1111
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 2nd, June 2023
Free Download (5 pages)

Company search