NEEDHAM LOGISTICS TRAINING LTD

Unit B Oaktree Works Stowmarket Business Park Unit B Oaktree Works Stowmarket Business Park, Stowmarket, IP14 2ED, Suffolk, England
StatusACTIVE
Company No.07161835
CategoryPrivate Limited Company
Incorporated18 Feb 2010
Age14 years, 3 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 11 May 2011

Action Date: 01 Mar 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-03-01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Baker

Documents

View document PDF

Incorporation company

Date: 18 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCUSOL LTD

78 ALCOCK CRESCENT,DARTFORD,DA1 4FR

Number:07325354
Status:ACTIVE
Category:Private Limited Company

BATH GRANITE & MARBLE LIMITED

UNIT F VALLIS TRADING ESTATE,FROME,BA11 3DT

Number:04293235
Status:ACTIVE
Category:Private Limited Company

CASSIA FOODS LIMITED

THE KINGS ARMS MIDHURST ROAD,HASLEMERE,GU27 3HA

Number:06650533
Status:ACTIVE
Category:Private Limited Company

ELLMWOOD LTD

THE INNOVATION CENTRE MEDWAY,KENT, CHATHAM,ME4 9FD

Number:11405808
Status:ACTIVE
Category:Private Limited Company

LINGLEY ELECTRONICS LIMITED

5 THE OLD WALLED GARDEN,STEVENAGE,SG1 4TN

Number:06003365
Status:ACTIVE
Category:Private Limited Company

PENTEMS LTD

FLAT 22 SWAN HOUSE, 209 HIGH STREET,ENFIELD,EN3 4DD

Number:11219261
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source