Founded in 2014, Outwood Logistics, classified under reg no. 08978846 is an active company. Currently registered at 121 Newhaven Road WA2 0NS, Warrington the company has been in the business for 10 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.
The company has one director. Joshua W., appointed on 7 October 2020. There are currently no secretaries appointed. As of 29 April 2024, there were 12 ex directors - Barry H., Ieremias L. and others listed below. There were no ex secretaries.
Office Address | 121 Newhaven Road |
Town | Warrington |
Post code | WA2 0NS |
Country of origin | United Kingdom |
Registration Number | 08978846 |
Date of Incorporation | Fri, 4th 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 (89 days after) |
Account last made up date | Sat, 30th Apr 2022 |
Next confirmation statement due date | Thu, 18th Apr 2024 (2024-04-18) |
Last confirmation statement dated | Tue, 4th Apr 2023 |
The register of persons with significant control who own or have control over the company is made up of 7 names. As BizStats found, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Joshua W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Barry H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Joshua W.
Notified on | 7 October 2020 |
Ceased on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Barry H.
Notified on | 18 June 2020 |
Ceased on | 7 October 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Ieremias L.
Notified on | 20 November 2019 |
Ceased on | 18 June 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Valentin D.
Notified on | 18 April 2019 |
Ceased on | 20 November 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Paulo R.
Notified on | 1 March 2018 |
Ceased on | 18 April 2019 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Rafal M.
Notified on | 20 October 2016 |
Ceased on | 5 April 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-04-30 | 2016-04-30 | 2017-04-30 | 2018-04-30 | 2019-04-30 | 2020-04-30 | 2021-04-30 | 2022-04-30 | 2023-04-30 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 239 | 333 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Creditors | 332 | ||||||||
Net Current Assets Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Accruals Deferred Income | -1 | ||||||||
Creditors Due Within One Year | 238 | 332 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: 2024-03-14 filed on: 25th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy