STANNINGFIELD LOGISTICS LTD

55 Norton Grove, Merseyside, WA9 5PP, United Kingdom
StatusACTIVE
Company No.08948074
CategoryPrivate Limited Company
Incorporated19 Mar 2014
Age10 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

STANNINGFIELD LOGISTICS LTD is an active private limited company with number 08948074. It was incorporated 10 years, 2 months, 17 days ago, on 19 March 2014. The company address is 55 Norton Grove, Merseyside, WA9 5PP, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2021

Action Date: 04 May 2021

Category: Address

Type: AD01

New address: 55 Norton Grove Merseyside WA9 5PP

Change date: 2021-05-04

Old address: 6 Gilleney Grove Whiston Prescot L35 7NL United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-04-09

Psc name: Daniel Hughes

Documents

View document PDF

Cessation of a person with significant control

Date: 04 May 2021

Action Date: 09 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Walker

Cessation date: 2021-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-09

Officer name: Mr Daniel Hughes

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-09

Officer name: Lee Walker

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

New address: 6 Gilleney Grove Whiston Prescot L35 7NL

Old address: 69 Sheriff Way Watford WD25 7QS England

Change date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Christopher Dennis Fletcher

Termination date: 2019-01-08

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Walker

Notification date: 2019-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Christopher Dennis Fletcher

Cessation date: 2019-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Walker

Appointment date: 2019-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Address

Type: AD01

Old address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom

New address: 69 Sheriff Way Watford WD25 7QS

Change date: 2018-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 09 Feb 2018

Action Date: 01 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Fletcher

Notification date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Stephen Macpherson

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2018

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Antonio Quinn

Cessation date: 2017-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Robert Christopher Dennis Fletcher

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Address

Type: AD01

Old address: 7 Anchor Grove Darwen BB3 0BA United Kingdom

New address: 35 Redhouse Lane Leeds West Yorkshire LS7 4RA

Change date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Antonio Antonio Quinn

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-24

Officer name: Stephen Macpherson

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Address

Type: AD01

Change date: 2016-09-15

New address: 7 Anchor Grove Darwen BB3 0BA

Old address: 62 Highways York Road Leeds LS14 6AS United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-08

Officer name: Paul Summers

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2016

Action Date: 08 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antonio Quinn

Appointment date: 2016-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-20

Officer name: Paul Summers

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2016

Action Date: 20 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Archer

Termination date: 2016-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

Old address: 9 Abbotsfield Close Sunderland SR3 2SD United Kingdom

New address: 62 Highways York Road Leeds LS14 6AS

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-31

Officer name: Graeme Archer

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2016

Action Date: 08 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-08

New address: 9 Abbotsfield Close Sunderland SR3 2SD

Old address: 122 Nicholsons Grove Colchester CO1 2XT

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-31

Officer name: David Stacey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 19 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2015

Action Date: 19 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-19

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-03

Officer name: David Stacey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

New address: 122 Nicholsons Grove Colchester CO1 2XT

Change date: 2015-02-11

Old address: 133 the Briars Harlow CM18 7EN United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2015

Action Date: 06 Jan 2015

Category: Address

Type: AD01

Old address: 44 Hele Gardens Plymouth PL7 1JY United Kingdom

New address: 133 the Briars Harlow CM18 7EN

Change date: 2015-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Smith

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-31

Officer name: David Stacey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2014

Action Date: 09 Sep 2014

Category: Address

Type: AD01

New address: 44 Hele Gardens Plymouth PL7 1JY

Change date: 2014-09-09

Old address: 17 Holmfield Avenue Runcorn Cheshire WA7 5UR United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leon Smith

Appointment date: 2014-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2014

Action Date: 18 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Williams

Termination date: 2014-08-18

Documents

View document PDF

Termination director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Appoint person director company with name

Date: 14 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Williams

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Change date: 2014-05-14

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Incorporation company

Date: 19 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02022199
Status:LIQUIDATION
Category:Private Limited Company

CALEDONIAN WELDING SUPPLIES LIMITED

52 BRIMMONDSIDE,ABERDEEN,AB21 9WA

Number:SC399725
Status:ACTIVE
Category:Private Limited Company

CLASSIC CAR ENGINES LIMITED

WHITEHALL BARN BROTHERIDGE GREEN,WORCESTER,WR8 0BB

Number:06564931
Status:ACTIVE
Category:Private Limited Company

HOME HEAT SERVICES LTD

MILL HOUSE,LEEDS,LS21 1LG

Number:09212541
Status:ACTIVE
Category:Private Limited Company

JOHN GRAY DESIGNS LIMITED

21 DOLPHIN HOUSE,PLYMOUTH,PL4 0BL

Number:06164442
Status:ACTIVE
Category:Private Limited Company

MOSMART CONSULTANCY LIMITED

111 WATLING GATE,LONDON,NW9 6NB

Number:07630004
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