Background WavePink WaveYellow Wave

STOKESLEY LOGISTICS LTD (08948050)

STOKESLEY LOGISTICS LTD (08948050) is an active UK company. incorporated on 19 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. STOKESLEY LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08948050
Status
active
Type
ltd
Incorporated
19 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOKESLEY LOGISTICS LTD

STOKESLEY LOGISTICS LTD is an active company incorporated on 19 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. STOKESLEY LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08948050

LTD Company

Age

12 Years

Incorporated 19 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 10 March 2021To: 13 December 2022
27 Whitebank Road Oldham OL8 3JJ United Kingdom
From: 22 November 2019To: 10 March 2021
12 Orchard Road Hayes UB3 2JA United Kingdom
From: 15 May 2019To: 22 November 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 April 2017To: 15 May 2019
Apartment 6 47 Falconwood Way Beswik Manchester M11 3LN United Kingdom
From: 16 May 2016To: 4 April 2017
14 Hillie Bunnies Earls Colne Colchester CO6 2RU United Kingdom
From: 4 March 2016To: 16 May 2016
56 Springfield Road Sale Cheshire M33 7XQ United Kingdom
From: 19 August 2015To: 4 March 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 11 April 2014To: 19 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 19 March 2014To: 11 April 2014
Timeline

27 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
New Owner
May 19
Director Left
May 19
Owner Exit
May 19
Director Joined
May 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
18
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 10 Mar 2021

AHMED, Zahir

Resigned
OldhamOL8 3JJ
Born June 1986
Director
Appointed 05 Nov 2019
Resigned 10 Mar 2021

BARTLETT, Peter Joseph

Resigned
Hillie Bunnies, ColchesterCO6 2RU
Born December 1962
Director
Appointed 26 Feb 2016
Resigned 09 May 2016

DONLON, Michael

Resigned
Springfiekd Road, CheshireM33 7XQ
Born May 1959
Director
Appointed 12 Aug 2015
Resigned 26 Feb 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 21 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 19 Mar 2014
Resigned 28 Mar 2014

REILLY, John

Resigned
Juniper Avenue, East KilbrideG75 9JP
Born September 1985
Director
Appointed 28 Mar 2014
Resigned 12 Aug 2015

ROBINS, Anthony

Resigned
Beswik, ManchesterM11 3LN
Born October 1967
Director
Appointed 09 May 2016
Resigned 15 Mar 2017

RUZINSKY, Peter

Resigned
WishawML2 0LZ
Born January 1968
Director
Appointed 21 Nov 2017
Resigned 02 May 2019

STAPOR, Jakub

Resigned
HayesUB3 2JA
Born October 1991
Director
Appointed 02 May 2019
Resigned 05 Nov 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2021

Mr Zahir Ahmed

Ceased
OldhamOL8 3JJ
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2019
Ceased 10 Mar 2021

Mr Jakub Stapor

Ceased
HayesUB3 2JA
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2019
Ceased 05 Nov 2019

Mr Peter Ruzinsky

Ceased
WishawML2 0LZ
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017
Ceased 02 May 2019

Anthony Robins

Ceased
Limewood Way, LeedsLS14 1AB
Born October 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 May 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Gazette Notice Voluntary
1 August 2023
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
27 July 2023
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
21 July 2023
DS01DS01
Dissolved Compulsory Strike Off Suspended
13 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Incorporation Company
19 March 2014
NEWINCIncorporation