WARDSEND LOGISTICS LTD

Address:
85 Chiltern Avenue, High Wycombe, HP12 3UW, United Kingdom

WARDSEND LOGISTICS LTD is a business entity registered at Companies House, UK, with entity identifier is 09134803. The registration start date is July 17, 2014. The current status is Active.

Company Overview

Company Number 09134803
Company Name WARDSEND LOGISTICS LTD
Registered Address 85 Chiltern Avenue
High Wycombe
HP12 3UW
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2014-07-17
Account Ref Day 31
Account Ref Month 7
Accounts Due Date 2021-04-30
Accounts Last Update 2019-07-31
Returns Due Date 2016-08-14
Returns Last Update 2015-07-17
Confirmation Statement Due Date 2021-07-04
Confirmation Statement Last Update 2020-06-20
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
49410 Freight transport by road

Office Location

Address 85 CHILTERN AVENUE
Post Town HIGH WYCOMBE
Post Code HP12 3UW
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
N&S CORPORATION LTD 82 Chiltern Avenue, High Wycombe, HP12 3UW, England
COMMITTED CARE LTD 94 Chiltern Avenue, High Wycombe, HP12 3UW, England
MH CHAUFFEUR SERVICES LIMITED 81 Chiltern Avenue, High Wycombe, HP12 3UW, United Kingdom
TASIF (UK) LIMITED 98 Chiltern Avenue, High Wycombe, Buckinghamshire, HP12 3UW
EXTRACT CLEANING SERVICES LIMITED 73 Chiltern Avenue, High Wycombe, Buckinghamshire, HP12 3UW
SPORTS & BUSINESS MANAGEMENT LETTINGS CIC 82 Chiltern Avenue, High Wycombe, HP12 3UW, England
PERFECT DRYWALL LTD 99 Chiltern Avenue, High Wycombe, HP12 3UW, United Kingdom
HEATING AND BUILDING SERVICES LIMITED 71 Chiltern Avenue, High Wycombe, HP12 3UW, England
WYCOMBE SPORTS ACADEMIES LIMITED 87 Chiltern Avenue, Chiltern Avenue, High Wycombe, HP12 3UW, United Kingdom
RAMUNIS LTD 72 Chiltern Avenue, High Wycombe, HP12 3UW, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
AYYAZ, Mohammed Director () 191 Washington Street, Bradford, United Kingdom, BD8 9QP December 1996 /
29 June 2022
British /
United Kingdom
Director
BUNKER, Stuart Director (Resigned) 1 Wheelwright Mews, Neath Hill, Milton Keynes, United Kingdom, MK14 6HU March 1971 /
28 August 2014
British /
United Kingdom
7.5 Tonne Driver
CAMPBELL, Ian Alexander Director (Resigned) 15 Phoenix Rise, Brighton, England, BN2 9WR February 1964 /
28 June 2018
British /
England
Company Director
CHILDS, James Director (Resigned) 59 Margaret Avenue, Sandiacre, Nottingham, United Kingdom, NG10 5JW July 1981 /
1 May 2015
British /
United Kingdom
Hgv Driver
DANAHER, Philip Director (Resigned) 19 Shakespeare, Royston, United Kingdom, SG8 5PX February 1967 /
31 March 2016
British /
England
3.5 Tonne Driver
DUNNE, Terence Director (Resigned) 35 Redhouse Lane, Leeds, West Yorkshire, United Kingdom, LS7 4RA January 1945 /
17 July 2014
British /
United Kingdom
Company Director
DUNNE, Terry Director (Resigned) 7 Limewood Way, Leeds, West Yorkshire, England, LS14 1AB January 1945 /
5 April 2018
British /
England
Company Director
GARNER, Robin Director (Resigned) 64 East View Terrace, Sedlescombe, Battle, United Kingdom, TN33 0PZ September 1973 /
9 September 2019
British /
United Kingdom
Driver
GOLDSMITH, Patrick William Director (Resigned) Badgers,, High Street, Burwash, Etchingham, England September 1966 /
18 December 2017
British /
England
7.5 Tonne Driver
GREEN, Benjamin Symon Director (Resigned) 32 Swadlincote Road, Swadlincote, United Kingdom, DE11 0DY November 1985 /
13 March 2015
British /
England
Class 2 Driver
HIKWA, Joseph Director (Resigned) 85 Chiltern Avenue, High Wycombe, United Kingdom, HP12 3UW January 1993 /
1 October 2020
British /
United Kingdom
Director
LAWRENCE, Gary Director (Resigned) 10 Manor House Court, Chesterfield, United Kingdom, S41 7GX August 1971 /
11 November 2016
British /
United Kingdom
7.5 Tonne Driver
O'ROUKE, Peter Director (Resigned) 134 Wulfstan Street, London, United Kingdom, W12 0AD October 1981 /
5 March 2021
British /
United Kingdom
Director
PURCELL, Rob Director (Resigned) 14 Barnett Avenue, Newton-Le-Willows, United Kingdom, WA12 9JX September 1972 /
27 February 2020
British /
United Kingdom
Director
WALKER, Stuart Director (Resigned) 20 Brunswick Road, Penrith, United Kingdom, CA11 7LT December 1983 /
14 December 2015
British /
England
Lgv Driver

Competitor

Search similar business entities

Post Town HIGH WYCOMBE
Post Code HP12 3UW
Category logistic
SIC Code 49410 - Freight transport by road
Category + Posttown logistic + HIGH WYCOMBE

Improve Information

Please provide details on WARDSEND LOGISTICS LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches