STANNINGFIELD LOGISTICS LTD
Status | ACTIVE |
Company No. | 08948074 |
Category | Private Limited Company |
Incorporated | 19 Mar 2014 |
Age | 10 years, 2 months, 17 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Dunne
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Williams
Documents
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
Some Companies
A.I.D. MANAGEMENT AND PROPERTY SERVICES LIMITED
14 GOLD TOPS,GWENT,NP9 4UD
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 |
WHITEHALL BARN BROTHERIDGE GREEN,WORCESTER,WR8 0BB
Number: | 06564931 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILL HOUSE,LEEDS,LS21 1LG
Number: | 09212541 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DOLPHIN HOUSE,PLYMOUTH,PL4 0BL
Number: | 06164442 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 WATLING GATE,LONDON,NW9 6NB
Number: | 07630004 |
Status: | ACTIVE |
Category: | Private Limited Company |