Outwood Logistics Ltd WARRINGTON


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.

Outwood Logistics Ltd Address / Contact

Office Address 121 Newhaven Road
Town Warrington
Post code WA2 0NS
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Joshua W.

Position: Director

Appointed: 07 October 2020

Barry H.

Position: Director

Appointed: 18 June 2020

Resigned: 07 October 2020

Ieremias L.

Position: Director

Appointed: 20 November 2019

Resigned: 18 June 2020

Valentin D.

Position: Director

Appointed: 18 April 2019

Resigned: 20 November 2019

Paulo R.

Position: Director

Appointed: 01 March 2018

Resigned: 18 April 2019

Simon H.

Position: Director

Appointed: 16 May 2017

Resigned: 01 March 2018

Rafal M.

Position: Director

Appointed: 20 October 2016

Resigned: 05 April 2017

William D.

Position: Director

Appointed: 09 September 2016

Resigned: 20 October 2016

Napoleon S.

Position: Director

Appointed: 03 March 2016

Resigned: 09 September 2016

Ionut C.

Position: Director

Appointed: 17 September 2015

Resigned: 03 March 2016

Gordon K.

Position: Director

Appointed: 12 January 2015

Resigned: 17 September 2015

David S.

Position: Director

Appointed: 20 May 2014

Resigned: 12 January 2015

Terence D.

Position: Director

Appointed: 04 April 2014

Resigned: 20 May 2014

People with significant control

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

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 Assets2393331111111
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Average Number Employees During Period     1111
Creditors 332       
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Accruals Deferred Income-1        
Creditors Due Within One Year238332       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: 2024-03-14
filed on: 25th, March 2024
Free Download (1 page)

Company search