Background WavePink WaveYellow Wave

HARFORD LOGISTICS LTD (08975906)

HARFORD LOGISTICS LTD (08975906) is an active UK company. incorporated on 3 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. HARFORD LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
08975906
Status
active
Type
ltd
Incorporated
3 April 2014
Age
11 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
H

HARFORD LOGISTICS LTD

HARFORD LOGISTICS LTD is an active company incorporated on 3 April 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. HARFORD LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

08975906

LTD Company

Age

11 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 16 March 2021To: 16 December 2022
20 Helmshore Road Rossendale BB4 4BG United Kingdom
From: 8 January 2021To: 16 March 2021
28a Firth Park Road Sheffield S5 6WN United Kingdom
From: 23 October 2020To: 8 January 2021
7 Gayhurst Avenue Warrington WA2 0AB United Kingdom
From: 30 June 2020To: 23 October 2020
2 Rose Road Birmingham B46 1EH United Kingdom
From: 25 September 2019To: 30 June 2020
1a Canons Corner Edgware HA8 8AE United Kingdom
From: 12 July 2019To: 25 September 2019
84 Delamere Drive Mansfield NG18 4DF England
From: 21 December 2018To: 12 July 2019
70 Park Road Rugby CV21 2QX United Kingdom
From: 20 August 2018To: 21 December 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 3 July 2018To: 20 August 2018
33 Reginald Street Luton LU2 7QZ England
From: 3 April 2018To: 3 July 2018
85 Windmere Avenue Elm Park Hornchurch RM12 5ER England
From: 3 July 2017To: 3 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 28 June 2017To: 3 July 2017
10 Welford Place Coventry CV6 5NZ United Kingdom
From: 13 April 2017To: 28 June 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 April 2017To: 13 April 2017
57 Holbeck Lane Cheshunt Waltham Cross EN7 6QL United Kingdom
From: 7 December 2016To: 5 April 2017
116a Broadbent Avenue Warrington WA4 1UW United Kingdom
From: 10 September 2015To: 7 December 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 26 March 2015To: 10 September 2015
Post Office High Street Campsall Doncaster DN6 9AF United Kingdom
From: 25 September 2014To: 26 March 2015
6 Alma Street Shrewsbury SY3 8QL United Kingdom
From: 7 May 2014To: 25 September 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 April 2014To: 7 May 2014
Timeline

61 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
New Owner
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Owner Exit
Sept 19
Director Left
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
0
Funding
38
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 16 Feb 2021

AVERY, Martin

Resigned
Alma Street, ShrewsburySY3 8QL
Born July 1954
Director
Appointed 24 Apr 2014
Resigned 16 Sept 2014

BARON, David

Resigned
RossendaleBB4 4BG
Born March 1984
Director
Appointed 16 Dec 2020
Resigned 16 Feb 2021

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 22 Jun 2017
Resigned 27 Jun 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 06 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Apr 2014
Resigned 24 Apr 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 10 Aug 2018

ECCLES, Robert

Resigned
WarringtonWA2 0AB
Born July 1957
Director
Appointed 04 Jun 2020
Resigned 01 Oct 2020

FORREST, James

Resigned
Craigton Court, BroxburnEH52 6SB
Born December 1991
Director
Appointed 23 Mar 2015
Resigned 03 Sept 2015

FREDRICKS, Simon

Resigned
LutonLU2 7QZ
Born October 1964
Director
Appointed 22 Mar 2018
Resigned 05 Apr 2018

GENINARU, Adrian

Resigned
Welford Place, CoventryCV6 5NZ
Born June 1988
Director
Appointed 06 Apr 2017
Resigned 22 Jun 2017

GREENWOOD, Carl

Resigned
Elm Park, HornchurchRM12 5ER
Born June 1982
Director
Appointed 27 Jun 2017
Resigned 22 Mar 2018

HOGG, Philip

Resigned
MansfieldNG18 4DF
Born December 1971
Director
Appointed 13 Dec 2018
Resigned 27 Jun 2019

MORGAN, Nickyle

Resigned
EdgwareHA8 8AE
Born February 1996
Director
Appointed 27 Jun 2019
Resigned 02 Sept 2019

RAI, Negeandru

Resigned
SheffieldS5 6WN
Born April 1962
Director
Appointed 01 Oct 2020
Resigned 16 Dec 2020

RHODES, Neil

Resigned
BirminghamB46 1EH
Born December 1966
Director
Appointed 02 Sept 2019
Resigned 04 Jun 2020

SELLERS, Michael

Resigned
Holbeck Lane, Waltham CrossEN7 6QL
Born November 1961
Director
Appointed 30 Nov 2016
Resigned 15 Mar 2017

SLOAN, Peter

Resigned
Broadbent Avenue, WarringtonWA4 1UW
Born March 1962
Director
Appointed 03 Sept 2015
Resigned 30 Nov 2016

SOWA, Seweryn

Resigned
RugbyCV21 2QX
Born May 1989
Director
Appointed 10 Aug 2018
Resigned 13 Dec 2018

TWISLETON, Thomas

Resigned
Campsall, DoncasterDN6 9AF
Born December 1990
Director
Appointed 16 Sept 2014
Resigned 23 Mar 2015

Persons with significant control

12

1 Active
11 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 16 Feb 2021

Mr David Baron

Ceased
RossendaleBB4 4BG
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 16 Feb 2021

Mr Negeandru Rai

Ceased
SheffieldS5 6WN
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
Ceased 16 Dec 2020

Mr Robert Eccles

Ceased
WarringtonWA2 0AB
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 01 Oct 2020

Mr Neil Rhodes

Ceased
BirminghamB46 1EH
Born December 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2019
Ceased 04 Jun 2020

Mr Nickyle Morgan

Ceased
EdgwareHA8 8AE
Born February 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2019
Ceased 02 Sept 2019

Mr Philip Hogg

Ceased
MansfieldNG18 4DF
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Ceased 27 Jun 2019

Mr Seweryn Sowa

Ceased
RugbyCV21 2QX
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2018
Ceased 13 Dec 2018

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 10 Aug 2018

Mr Simon Fredricks

Ceased
LutonLU2 7QZ
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2018
Ceased 05 Apr 2018

Mr Carl Greenwood

Ceased
Elm Park, HornchurchRM12 5ER
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2017
Ceased 22 Mar 2018

Mr Terence Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Ceased 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
25 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
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
26 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Incorporation Company
3 April 2014
NEWINCIncorporation