SOCOTRA LOGISTICS UK LIMITED

Lockington Hall Main Street Lockington Hall Main Street, Derby, DE74 2RH, Derbyshire, England
StatusACTIVE
Company No.08815348
CategoryPrivate Limited Company
Incorporated16 Dec 2013
Age10 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

SOCOTRA LOGISTICS UK LIMITED is an active private limited company with number 08815348. It was incorporated 10 years, 6 months, 3 days ago, on 16 December 2013. The company address is Lockington Hall Main Street Lockington Hall Main Street, Derby, DE74 2RH, Derbyshire, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2022

Category: Accounts

Type: AA

Made up date: 2021-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 31 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Dec 2021

Category: Accounts

Type: AA

Made up date: 2020-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2021

Action Date: 28 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-29

New date: 2020-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2021

Action Date: 29 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jan 2021

Action Date: 31 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2020

Action Date: 29 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-29

Made up date: 2019-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088153480001

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jan 2019

Category: Address

Type: AD02

New address: 16 Western Way Winnington Village Northwich Cheshire CW8 4YL

Old address: Unit 28 Meridian House Road One, Winsford Industrial Estate Winsford Cheshire CW7 3QG England

Documents

View document PDF

Move registers to sail company with new address

Date: 08 Jan 2019

Category: Address

Type: AD03

New address: Unit 28 Meridian House Road One, Winsford Industrial Estate Winsford Cheshire CW7 3QG

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 31 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Address

Type: AD01

New address: Lockington Hall Main Street Lockington Derby Derbyshire DE74 2RH

Old address: Unit 9 Willow Road, Trent Lane Industrial Estate Castle Donington Derby DE74 2NP

Change date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2016

Action Date: 25 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088153480001

Charge creation date: 2016-10-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Second filing of form with form type

Date: 03 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2016

Action Date: 14 Jan 2016

Category: Capital

Type: SH01

Capital : 49 GBP

Date: 2016-01-14

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Jan 2016

Action Date: 14 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-14

Documents

View document PDF

Resolution

Date: 25 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 16 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-16

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Jan 2016

Category: Address

Type: AD02

Old address: Mammoet Freight Termina Aston Lane North Preston Brook Runcorn Cheshire WA7 3GE England

New address: Unit 28 Meridian House Road One, Winsford Industrial Estate Winsford Cheshire CW7 3QG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 23 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy James Harris

Change date: 2015-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

New address: Unit 9 Willow Road, Trent Lane Industrial Estate Castle Donington Derby DE74 2NP

Old address: Unit 11 Willow Road, Trent Lane Industrial Estate Castle Donington Derbyshire DE74 2NP

Change date: 2015-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2014

Action Date: 16 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-16

Documents

View document PDF

Move registers to sail company with new address

Date: 31 Dec 2014

Category: Address

Type: AD03

New address: Mammoet Freight Termina Aston Lane North Preston Brook Runcorn Cheshire WA7 3GE

Documents

View document PDF

Change sail address company with new address

Date: 31 Dec 2014

Category: Address

Type: AD02

New address: Mammoet Freight Termina Aston Lane North Preston Brook Runcorn Cheshire WA7 3GE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Address

Type: AD01

Old address: 36 Richard Street Northwich Cheshire CW9 7DL United Kingdom

New address: Unit 11 Willow Road, Trent Lane Industrial Estate Castle Donington Derbyshire DE74 2NP

Change date: 2014-10-06

Documents

View document PDF

Incorporation company

Date: 16 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ENERGY AND BUSINESS SOLUTIONS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:06617366
Status:ACTIVE
Category:Private Limited Company

GCP IT CONSULTING LTD

264 WIGHTMAN ROAD,LONDON,N8 0LY

Number:10244290
Status:ACTIVE
Category:Private Limited Company

MIR INTERNATIONAL LTD

5 HIGHGATE BUSINESS CENTRE,BIRMINGHAM,B12 8EA

Number:11590624
Status:ACTIVE
Category:Private Limited Company

NICOLE B SERVICES LTD

157 OVERTON ROAD,LONDON,SW9 7HA

Number:11242399
Status:ACTIVE
Category:Private Limited Company

P H T DEVELOPMENTS LIMITED

UNITS 1 & 2,WHITEHAVEN,CA28 9QD

Number:04639911
Status:ACTIVE
Category:Private Limited Company

THE ART BRONZE FOUNDRY LIMITED

3 CHURCH STREET,HOOK,RG29 1LU

Number:09127844
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