Background WavePink WaveYellow Wave

HEMBLINGTON LOGISTICS LTD (08957565)

HEMBLINGTON LOGISTICS LTD (08957565) is an active UK company. incorporated on 25 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. HEMBLINGTON LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08957565
Status
active
Type
ltd
Incorporated
25 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEMBLINGTON LOGISTICS LTD

HEMBLINGTON LOGISTICS LTD is an active company incorporated on 25 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. HEMBLINGTON LOGISTICS LTD was registered 12 years ago.(SIC: 53201)

Status

active

Active since 12 years ago

Company No

08957565

LTD Company

Age

12 Years

Incorporated 25 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 9 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

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

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

Previous Addresses

18 Annie Street Preston PR1 4XU United Kingdom
From: 7 July 2020To: 10 March 2026
49 Gillibrand Walks Chorley PR7 2HE United Kingdom
From: 26 November 2019To: 7 July 2020
191 Washington Street Bradford BD8 9QP United Kingdom
From: 31 October 2019To: 26 November 2019
Flat 9 Towfield Court Towfield Road Feltham TW13 5LS England
From: 3 May 2019To: 31 October 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 4 July 2018To: 3 May 2019
12 Derwent Avenue Ince Wigan England
From: 6 February 2018To: 4 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 May 2017To: 6 February 2018
Fieldview St Johns Close Heather Coalville LE67 2QL United Kingdom
From: 2 December 2016To: 5 May 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 29 June 2015To: 2 December 2016
86 Apley Road Doncaster DN1 2AY United Kingdom
From: 14 April 2015To: 29 June 2015
689 Obelisk Rise Northampton NN2 8TG
From: 17 February 2015To: 14 April 2015
7 Exton Avenue Luton LU2 0LH United Kingdom
From: 9 December 2014To: 17 February 2015
64 Stanstead Road Hertford SG13 7HY United Kingdom
From: 24 September 2014To: 9 December 2014
520 Hylton Road Sunderland SR4 8DT United Kingdom
From: 10 April 2014To: 24 September 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 25 March 2014To: 10 April 2014
Timeline

45 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
May 17
Director Left
May 17
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
May 19
Owner Exit
May 19
Director Left
May 19
New Owner
May 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
30
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

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

ALEXANDER, Christopher

Resigned
PrestonPR1 4XU
Born February 1972
Director
Appointed 22 Jun 2020
Resigned 13 Feb 2026

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 30 Oct 2019
Resigned 04 Nov 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 10 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 25 Mar 2014
Resigned 27 Mar 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 17 Apr 2019

FINNEMORE, Stephen

Resigned
Crossdene Road, KilmarnockKA2 0JU
Born January 1993
Director
Appointed 22 Jun 2015
Resigned 25 Nov 2016

HUXLEY, Julian

Resigned
ChorleyPR7 2HE
Born February 1971
Director
Appointed 04 Nov 2019
Resigned 22 Jun 2020

KOMAKECH, Pelvin

Resigned
Towfield Road, FelthamTW13 5LS
Born November 1996
Director
Appointed 17 Apr 2019
Resigned 30 Oct 2019

KOVALS, Aleksander

Resigned
Ince, Wigan
Born February 1968
Director
Appointed 10 Nov 2017
Resigned 05 Apr 2018

MACE, Gary Peter Antony

Resigned
Obelisk Rise, NorthamptonNN2 8TG
Born August 1980
Director
Appointed 11 Feb 2015
Resigned 10 Apr 2015

MCDONALD, Stephen

Resigned
Hylton Road, SunderlandSR4 8DT
Born November 1970
Director
Appointed 27 Mar 2014
Resigned 08 Sept 2014

MITROFAN, Silviu Stefan

Resigned
Apley Road, DoncasterDN1 2AY
Born March 1990
Director
Appointed 10 Apr 2015
Resigned 22 Jun 2015

SOKALSKI, Sebastian

Resigned
Exton Avenue, LutonLU2 0LH
Born April 1981
Director
Appointed 03 Dec 2014
Resigned 11 Feb 2015

VARNEY, Dean

Resigned
Stanstead Road, HertfordSG13 7HY
Born April 1987
Director
Appointed 08 Sept 2014
Resigned 03 Dec 2014

WATSON, Edward

Resigned
St Johns Close, Heather, CoalvilleLE67 2QL
Born September 1965
Director
Appointed 25 Nov 2016
Resigned 05 Apr 2017

Persons with significant control

8

1 Active
7 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 Christopher Alexander

Ceased
PrestonPR1 4XU
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2020
Ceased 13 Feb 2026

Mr Julian Huxley

Ceased
ChorleyPR7 2HE
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2019
Ceased 22 Jun 2020

Dr Mohammed Ayyaz

Ceased
BradfordBD8 9QP
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 30 Oct 2019
Ceased 04 Nov 2019

Mr Pelvin Komakech

Ceased
Towfield Road, FelthamTW13 5LS
Born November 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Ceased 30 Oct 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 17 Apr 2019

Mr Aleksander Kovals

Ceased
Ince, Wigan
Born February 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2017
Ceased 05 Apr 2018

Edward Watson

Ceased
Limewood Way, LeedsLS14 1AB
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Nov 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With Updates
25 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Incorporation Company
25 March 2014
NEWINCIncorporation