Background WavePink WaveYellow Wave

ARNGILL LOGISTICS LTD (09176533)

ARNGILL LOGISTICS LTD (09176533) is an active UK company. incorporated on 14 August 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ARNGILL LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09176533
Status
active
Type
ltd
Incorporated
14 August 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
A

ARNGILL LOGISTICS LTD

ARNGILL LOGISTICS LTD is an active company incorporated on 14 August 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ARNGILL LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09176533

LTD Company

Age

11 Years

Incorporated 14 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

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

Previous Addresses

18 Birch View Pickering YO18 7ED England
From: 1 November 2018To: 28 February 2024
12 Clifton Road Halifax HX3 0BT United Kingdom
From: 24 November 2016To: 1 November 2018
20 Dunstan Street Netherfield Nottingham NG4 2PB
From: 17 June 2015To: 24 November 2016
10 Hawthorne Road Ferryhill DL17 8DP United Kingdom
From: 17 February 2015To: 17 June 2015
30 Newmore Gardens Walsall WS5 3NP United Kingdom
From: 24 October 2014To: 17 February 2015
65 Welwyn Park Road Hull HU6 7EB United Kingdom
From: 24 September 2014To: 24 October 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 August 2014To: 24 September 2014
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Sept 23
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
0
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 28 Feb 2024

BIRKETT, Allan

Resigned
Newmore Gardens, WalsallWS5 3NP
Born May 1957
Director
Appointed 24 Oct 2014
Resigned 12 Feb 2015

BURNSIDE, Darren Joseph

Resigned
Hawthorne Road, FerryhillDL17 8DP
Born September 1983
Director
Appointed 12 Feb 2015
Resigned 11 Jun 2015

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 14 Aug 2014
Resigned 08 Sept 2014

GARVIN, Paul

Resigned
Welwyn Park Road, HullHU6 7EB
Born May 1965
Director
Appointed 08 Sept 2014
Resigned 24 Oct 2014

WALLACE, Peter

Resigned
PickeringYO18 7ED
Born January 1965
Director
Appointed 18 Nov 2016
Resigned 30 Sept 2023

WARD, Anthony

Resigned
Dunstan Street, NottinghamNG4 2PB
Born October 1963
Director
Appointed 11 Jun 2015
Resigned 18 Nov 2016

Persons with significant control

3

1 Active
2 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 28 Feb 2024

Mr Peter Wallace

Ceased
PickeringYO18 7ED
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2016
Ceased 28 Feb 2024

Mr Anthony Ward

Ceased
Clifton Road, HalifaxHX3 0BT
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2023
TM01Termination of Director
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 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
Incorporation Company
14 August 2014
NEWINCIncorporation