TAME PARK LOGISTICS LTD
Status | ACTIVE |
Company No. | 08221925 |
Category | Private Limited Company |
Incorporated | 20 Sep 2012 |
Age | 11 years, 7 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
TAME PARK LOGISTICS LTD is an active private limited company with number 08221925. It was incorporated 11 years, 7 months, 8 days ago, on 20 September 2012. The company address is Unit C Unit C, Ashby-de-la-zouch, LE65 2UZ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Address
Type: AD01
New address: Unit C Norman Court Ashby-De-La-Zouch LE65 2UZ
Change date: 2024-04-23
Old address: Unit B Vanguard Wilnecote Tamworth Staffordshire B77 5DY
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2023
Action Date: 20 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-20
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 22 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082219250001
Documents
Mortgage satisfy charge full
Date: 22 Feb 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082219250002
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 20 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-20
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 20 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-20
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 20 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-20
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2019
Action Date: 20 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-20
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-20
Documents
Accounts with accounts type total exemption full
Date: 04 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2017
Action Date: 20 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-20
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 20 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-20
Documents
Accounts amended with accounts type total exemption small
Date: 27 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Feb 2016
Action Date: 26 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-02-26
Charge number: 082219250002
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Feb 2016
Action Date: 22 Feb 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082219250001
Charge creation date: 2016-02-22
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 20 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-20
Documents
Change account reference date company current extended
Date: 03 Sep 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Certificate change of name company
Date: 29 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed p & t logistics LTD\certificate issued on 29/10/14
Documents
Termination director company with name termination date
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tatiana Vereda
Termination date: 2014-10-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Sep 2014
Action Date: 20 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-20
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2014
Action Date: 28 Aug 2014
Category: Address
Type: AD01
New address: Unit B Vanguard Wilnecote Tamworth Staffordshire B77 5DY
Old address: International Logistics Centre Bonehill Road Tamworth Staffordshire B78 3HH England
Change date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Sep 2013
Action Date: 20 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-20
Documents
Change registered office address company with date old address
Date: 16 Apr 2013
Action Date: 16 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-16
Old address: 7 Saxon Croft Repton Derby DE65 6FY United Kingdom
Documents
Some Companies
UNIT 4B GATEWAY BUSINESS PARK,GRANGEMOUTH,FK3 8WX
Number: | SC611580 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HIGH STREET,EASTLEIGH,SO50 5LF
Number: | 10921546 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINETIC INSURANCE BROKERS LIMITED
CASTLEGATE HOUSE,HERTFORD,SG14 1HH
Number: | 01270474 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PIECES OF 8 PUBLISHING LIMITED
32B STOCKWELL PARK CRESCENT,LONDON,SW9 0DG
Number: | 09556507 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BEDFORD SQUARE,LONDON,WC1B 3JA
Number: | 08681315 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 GRAY'S INN ROAD,LONDON,WC1X 8TY
Number: | 11722443 |
Status: | ACTIVE |
Category: | Private Limited Company |