NEEDHAM LOGISTICS TRAINING LTD
Status | ACTIVE |
Company No. | 07161835 |
Category | Private Limited Company |
Incorporated | 18 Feb 2010 |
Age | 14 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
NEEDHAM LOGISTICS TRAINING LTD is an active private limited company with number 07161835. It was incorporated 14 years, 3 months, 14 days ago, on 18 February 2010. The company address is Unit B Oaktree Works Stowmarket Business Park Unit B Oaktree Works Stowmarket Business Park, Stowmarket, IP14 2ED, Suffolk, England.
Company Fillings
Mortgage satisfy charge full
Date: 23 Feb 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Notification of a person with significant control
Date: 20 Feb 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tracey Delaney
Notification date: 2024-02-19
Documents
Confirmation statement with updates
Date: 19 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Cessation of a person with significant control
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacob Frederick Riches
Cessation date: 2024-02-19
Documents
Accounts with accounts type micro entity
Date: 01 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Termination director company with name termination date
Date: 28 Apr 2023
Action Date: 28 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-28
Officer name: Jacob Frederick Riches
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type micro entity
Date: 09 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 22 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 07 Mar 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Appoint person director company with name date
Date: 07 Mar 2021
Action Date: 18 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacob Frederick Riches
Appointment date: 2021-02-18
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2021
Action Date: 03 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-03
Old address: Suite 10 Stowmarket Business Centre Ernest Nunn Road Stowmarket Suffolk IP14 2AH England
New address: Unit B Oaktree Works Stowmarket Business Park Ernest Nunn Road Stowmarket Suffolk IP14 2ED
Documents
Termination director company with name termination date
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-24
Officer name: Sarah Jayne Riches
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 26 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Notification of a person with significant control
Date: 21 Feb 2018
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-14
Psc name: Jacob Frederick Riches
Documents
Cessation of a person with significant control
Date: 21 Feb 2018
Action Date: 14 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-11-14
Psc name: Sarah Jayne Riches
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2017
Action Date: 28 Sep 2017
Category: Address
Type: AD01
New address: Suite 10 Stowmarket Business Centre Ernest Nunn Road Stowmarket Suffolk IP14 2AH
Change date: 2017-09-28
Old address: Suite 10 Stowmarket Business Park Ernest Nunn Road Stowmarket Suffolk IP14 2ED England
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2016
Action Date: 15 Apr 2016
Category: Address
Type: AD01
Old address: Suite 10 Stowmarket Business Park Needham Road Stowmarket Suffolk IP14 2AH England
New address: Suite 10 Stowmarket Business Park Ernest Nunn Road Stowmarket Suffolk IP14 2ED
Change date: 2016-04-15
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Change person director company with change date
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-23
Officer name: Mr Adrian Thomas Delaney
Documents
Appoint person director company with name date
Date: 28 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-22
Officer name: Mr Adrian Thomas Delaney
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-22
Officer name: Alan Baker
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-22
Officer name: Alan Baker
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-09-22
Officer name: Ruth Mary Ann Baker
Documents
Termination director company with name termination date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Baker
Termination date: 2015-09-22
Documents
Appoint person director company with name date
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-22
Officer name: Mrs Sarah Jayne Riches
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Old address: Suite 11 Stowmarket Business Park Ernest Nunn Road Stowmarket Suffolk IP14 2ED
New address: Suite 10 Stowmarket Business Park Needham Road Stowmarket Suffolk IP14 2AH
Change date: 2015-09-22
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Change registered office address company with date old address
Date: 31 Dec 2013
Action Date: 31 Dec 2013
Category: Address
Type: AD01
Old address: Uni5 Plot 11 Maitland Road Lion Barn Industrial Estate Needham Market Suffolk IP6 8NZ England
Change date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Accounts with accounts type total exemption small
Date: 22 May 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Capital allotment shares
Date: 11 May 2011
Action Date: 01 Mar 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-03-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Change registered office address company with date old address
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-21
Old address: Uni5 Plot 11 Maitland Road Lion Barn Industrial Estate Needham Market Suffolk IP6 8NZ England
Documents
Change registered office address company with date old address
Date: 21 Feb 2011
Action Date: 21 Feb 2011
Category: Address
Type: AD01
Old address: Unit 5 Plot 11 Maitland Road Lion Barn Industrial Estate Needham Market Suffolk IP6 8NZ England
Change date: 2011-02-21
Documents
Legacy
Date: 22 Apr 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 10 Mar 2010
Action Date: 10 Mar 2010
Category: Address
Type: AD01
Old address: Hantons Cottage Church Green Gt Ashfield Bury St Edmunds Suffolk IP31 3HG England
Change date: 2010-03-10
Documents
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Baker
Documents
Some Companies
78 ALCOCK CRESCENT,DARTFORD,DA1 4FR
Number: | 07325354 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT F VALLIS TRADING ESTATE,FROME,BA11 3DT
Number: | 04293235 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE KINGS ARMS MIDHURST ROAD,HASLEMERE,GU27 3HA
Number: | 06650533 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INNOVATION CENTRE MEDWAY,KENT, CHATHAM,ME4 9FD
Number: | 11405808 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE OLD WALLED GARDEN,STEVENAGE,SG1 4TN
Number: | 06003365 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 22 SWAN HOUSE, 209 HIGH STREET,ENFIELD,EN3 4DD
Number: | 11219261 |
Status: | ACTIVE |
Category: | Private Limited Company |