GR8 FR8 LOGISTICS LIMITED
Status | ACTIVE |
Company No. | 08880912 |
Category | Private Limited Company |
Incorporated | 06 Feb 2014 |
Age | 10 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
GR8 FR8 LOGISTICS LIMITED is an active private limited company with number 08880912. It was incorporated 10 years, 3 months, 25 days ago, on 06 February 2014. The company address is 2 Pendlebury Road 2 Pendlebury Road, Cheadle, SK8 4BH, Manchester, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type dormant
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type dormant
Date: 09 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type dormant
Date: 22 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type dormant
Date: 29 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type dormant
Date: 30 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-08
Old address: 8 Huxley Drive Bramhall Stockport Cheshire SK7 2PH
New address: 2 Pendlebury Road Gatley Cheadle Manchester SK8 4BH
Documents
Confirmation statement with no updates
Date: 06 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 15 Sep 2018
Action Date: 14 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-14
Officer name: Mr Paul James Dean
Documents
Change to a person with significant control
Date: 15 Sep 2018
Action Date: 14 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-14
Psc name: Mr Paul James Dean
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 12 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 13 Jul 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel William Simpson
Change date: 2015-07-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Change account reference date company current extended
Date: 18 Feb 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-02-28
Documents
Some Companies
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 10405978 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDFERN HOUSE C/O ASSETWARE LTD,ST. ALBANS,AL1 5DE
Number: | 10005940 |
Status: | ACTIVE |
Category: | Private Limited Company |
EATON HOUSE,CREW,CW2 7EG
Number: | 10743551 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10310662 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,LONDON,EC3M 5JD
Number: | 06043315 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 HINDLEY GREEN BUSINESS PARK, LEIGH ROAD,WIGAN,WN2 4TN
Number: | 02117413 |
Status: | ACTIVE |
Category: | Private Limited Company |