Background WavePink WaveYellow Wave

QUARRINGTON LOGISTICS LTD (08964502)

QUARRINGTON LOGISTICS LTD (08964502) is an active UK company. incorporated on 28 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. QUARRINGTON LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08964502
Status
active
Type
ltd
Incorporated
28 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
Q

QUARRINGTON LOGISTICS LTD

QUARRINGTON LOGISTICS LTD is an active company incorporated on 28 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. QUARRINGTON LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08964502

LTD Company

Age

12 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 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

Overdue

2 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

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

Previous Addresses

13 Basing Road Rickmansworth WD3 8QH United Kingdom
From: 25 November 2019To: 29 February 2024
Flat 24 Addy House Rotherhithe New Road London SE16 2PB United Kingdom
From: 7 January 2019To: 25 November 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 3 July 2018To: 7 January 2019
19 Ryedale Way South Shields NE34 8PH England
From: 6 November 2017To: 3 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 15 March 2017To: 6 November 2017
13 Beach Avenue Bilston WV14 9BS
From: 28 January 2015To: 15 March 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 1 May 2014To: 28 January 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 28 March 2014To: 1 May 2014
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
New Owner
Nov 17
Director Joined
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jan 19
New Owner
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
16
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 29 Feb 2024

ASTLEY, Phillip

Resigned
Beach Avenue, BilstonWV14 9BS
Born July 1961
Director
Appointed 20 Jan 2015
Resigned 10 Mar 2017

CARSON, James Malcolm Brown

Resigned
Second Avenue, GlasgowG71 6AY
Born January 1980
Director
Appointed 17 Apr 2014
Resigned 20 Jan 2015

COWAN, Dean

Resigned
RickmansworthWD3 8QH
Born January 1987
Director
Appointed 29 Oct 2019
Resigned 29 Feb 2024

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 10 Mar 2017
Resigned 13 Sept 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 28 Mar 2014
Resigned 17 Apr 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 28 Dec 2018

HUNTER, Philip

Resigned
South ShieldsNE34 8PH
Born August 1961
Director
Appointed 13 Sept 2017
Resigned 05 Apr 2018

WAUGH, Jonathan

Resigned
Rotherhithe New Road, LondonSE16 2PB
Born January 1971
Director
Appointed 28 Dec 2018
Resigned 29 Oct 2019

Persons with significant control

6

1 Active
5 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 29 Feb 2024

Mr Dean Cowan

Ceased
RickmansworthWD3 8QH
Born January 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2019
Ceased 29 Feb 2024

Mr Jonathan Waugh

Ceased
Rotherhithe New Road, LondonSE16 2PB
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2018
Ceased 29 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 28 Dec 2018

Mr Philip Hunter

Ceased
South ShieldsNE34 8PH
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2017
Ceased 13 Sept 2017
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
6 November 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Incorporation Company
28 March 2014
NEWINCIncorporation