Background WavePink WaveYellow Wave

STANNINGFIELD LOGISTICS LTD (08948074)

STANNINGFIELD LOGISTICS LTD (08948074) 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. STANNINGFIELD LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08948074
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

STANNINGFIELD LOGISTICS LTD

STANNINGFIELD 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. STANNINGFIELD LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08948074

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 10 March 2026 (Just now)

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

55 Norton Grove Merseyside WA9 5PP United Kingdom
From: 4 May 2021To: 6 March 2026
6 Gilleney Grove Whiston Prescot L35 7NL United Kingdom
From: 16 January 2019To: 4 May 2021
69 Sheriff Way Watford WD25 7QS England
From: 9 February 2018To: 16 January 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 1 June 2017To: 9 February 2018
7 Anchor Grove Darwen BB3 0BA United Kingdom
From: 15 September 2016To: 1 June 2017
62 Highways York Road Leeds LS14 6AS United Kingdom
From: 28 July 2016To: 15 September 2016
9 Abbotsfield Close Sunderland SR3 2SD United Kingdom
From: 8 April 2016To: 28 July 2016
122 Nicholsons Grove Colchester CO1 2XT
From: 11 February 2015To: 8 April 2016
133 the Briars Harlow CM18 7EN United Kingdom
From: 6 January 2015To: 11 February 2015
44 Hele Gardens Plymouth PL7 1JY United Kingdom
From: 9 September 2014To: 6 January 2015
17 Holmfield Avenue Runcorn Cheshire WA7 5UR United Kingdom
From: 14 May 2014To: 9 September 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 19 March 2014To: 14 May 2014
Timeline

31 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
May 14
Director Joined
May 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
May 17
Director Joined
May 17
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
22
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Feb 2026

ARCHER, Graeme

Resigned
Abbotsfield Close, SunderlandSR3 2SD
Born April 1966
Director
Appointed 31 Mar 2016
Resigned 20 Jul 2016

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 19 Mar 2014
Resigned 13 May 2014

FLETCHER, Robert Christopher Dennis

Resigned
WatfordWD25 7QS
Born December 1977
Director
Appointed 01 Dec 2017
Resigned 08 Jan 2019

HUGHES, Daniel

Resigned
MerseysideWA9 5PP
Born June 1991
Director
Appointed 09 Apr 2021
Resigned 13 Feb 2026

MACPHERSON, Stephen

Resigned
Beechtree Park, DennyFK6 6BU
Born May 1963
Director
Appointed 24 May 2017
Resigned 01 Dec 2017

QUINN, Antonio

Resigned
Anchor Grove, DarwenBB3 0BA
Born September 1990
Director
Appointed 08 Sept 2016
Resigned 05 Apr 2017

SMITH, Leon

Resigned
Hele Gardens, PlymouthPL7 1JY
Born August 1970
Director
Appointed 18 Aug 2014
Resigned 31 Dec 2014

STACEY, David

Resigned
Nicholsons Grove, ColchesterCO1 2XT
Born February 1991
Director
Appointed 31 Dec 2014
Resigned 31 Mar 2016

SUMMERS, Paul

Resigned
Highways, LeedsLS14 6AS
Born July 1959
Director
Appointed 20 Jul 2016
Resigned 08 Sept 2016

WALKER, Lee

Resigned
Whiston, PrescotL35 7NL
Born April 1976
Director
Appointed 08 Jan 2019
Resigned 09 Apr 2021

WILLIAMS, Matthew

Resigned
Holmfield Avenue, RuncornWA7 5UR
Born July 1975
Director
Appointed 13 May 2014
Resigned 18 Aug 2014

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 13 Feb 2026

Mr Daniel Hughes

Ceased
MerseysideWA9 5PP
Born June 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2021
Ceased 13 Feb 2026

Mr Lee Walker

Ceased
Whiston, PrescotL35 7NL
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2019
Ceased 09 Apr 2021

Mr Robert Christopher Dennis Fletcher

Ceased
WatfordWD25 7QS
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017
Ceased 08 Jan 2019

Mr Antonio Quinn

Ceased
Redhouse Lane, LeedsLS7 4RA
Born September 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Sept 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
9 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
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
16 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
16 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Change Person Director Company With Change Date
11 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 May 2014
AD01Change of Registered Office Address
Incorporation Company
19 March 2014
NEWINCIncorporation