HARFORD LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.08975906
CategoryPrivate Limited Company
Incorporated03 Apr 2014
Age10 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

HARFORD LOGISTICS LTD is an active private limited company with number 08975906. It was incorporated 10 years, 2 months, 2 days ago, on 03 April 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2023

Action Date: 03 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-03

Documents

View document PDF

Change to a person with significant control

Date: 19 Dec 2022

Action Date: 16 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-11-16

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Ayyaz

Change date: 2022-12-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-12-16

Psc name: Mr Mohammed Ayyaz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-16

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 03 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 03 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Address

Type: AD01

Old address: 20 Helmshore Road Rossendale BB4 4BG United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Change date: 2021-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2021-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-16

Psc name: David Baron

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2021-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 16 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Baron

Termination date: 2021-02-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Address

Type: AD01

Old address: 28a Firth Park Road Sheffield S5 6WN United Kingdom

Change date: 2021-01-08

New address: 20 Helmshore Road Rossendale BB4 4BG

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jan 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-16

Psc name: David Baron

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-16

Psc name: Negeandru Rai

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Baron

Appointment date: 2020-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 16 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-16

Officer name: Negeandru Rai

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-23

Old address: 7 Gayhurst Avenue Warrington WA2 0AB United Kingdom

New address: 28a Firth Park Road Sheffield S5 6WN

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Negeandru Rai

Notification date: 2020-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-01

Psc name: Robert Eccles

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Negeandru Rai

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Eccles

Termination date: 2020-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

Old address: 2 Rose Road Birmingham B46 1EH United Kingdom

New address: 7 Gayhurst Avenue Warrington WA2 0AB

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Eccles

Notification date: 2020-06-04

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jun 2020

Action Date: 04 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Neil Rhodes

Cessation date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Eccles

Appointment date: 2020-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-04

Officer name: Neil Rhodes

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2020

Action Date: 03 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Rhodes

Notification date: 2019-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-02

Officer name: Mr Neil Rhodes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Address

Type: AD01

Old address: 1a Canons Corner Edgware HA8 8AE United Kingdom

Change date: 2019-09-25

New address: 2 Rose Road Birmingham B46 1EH

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Sep 2019

Action Date: 02 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-02

Psc name: Nickyle Morgan

Documents

View document PDF

Termination director company with name termination date

Date: 24 Sep 2019

Action Date: 02 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-02

Officer name: Nickyle Morgan

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-27

Psc name: Nickyle Morgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2019

Action Date: 12 Jul 2019

Category: Address

Type: AD01

Old address: 84 Delamere Drive Mansfield NG18 4DF England

Change date: 2019-07-12

New address: 1a Canons Corner Edgware HA8 8AE

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nickyle Morgan

Appointment date: 2019-06-27

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Jul 2019

Action Date: 27 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Hogg

Cessation date: 2019-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hogg

Termination date: 2019-06-27

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2019

Action Date: 03 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-13

Psc name: Philip Hogg

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-13

Officer name: Mr Philip Hogg

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

New address: 84 Delamere Drive Mansfield NG18 4DF

Change date: 2018-12-21

Old address: 70 Park Road Rugby CV21 2QX United Kingdom

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2018

Action Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Seweryn Sowa

Cessation date: 2018-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 13 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seweryn Sowa

Termination date: 2018-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-10

Officer name: Terry Dunne

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Address

Type: AD01

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

New address: 70 Park Road Rugby CV21 2QX

Change date: 2018-08-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Aug 2018

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-08-10

Psc name: Seweryn Sowa

Documents

View document PDF

Appoint person director company with name date

Date: 20 Aug 2018

Action Date: 10 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seweryn Sowa

Appointment date: 2018-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Dunne

Cessation date: 2018-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Change date: 2018-07-03

Old address: 33 Reginald Street Luton LU2 7QZ England

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-05

Psc name: Simon Fredricks

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2018

Action Date: 05 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-05

Officer name: Simon Fredricks

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2018

Action Date: 03 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Apr 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Fredricks

Notification date: 2018-03-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-03

New address: 33 Reginald Street Luton LU2 7QZ

Old address: 85 Windmere Avenue Elm Park Hornchurch RM12 5ER England

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Apr 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carl Greenwood

Cessation date: 2018-03-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-22

Officer name: Mr Simon Fredricks

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-22

Officer name: Carl Greenwood

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

New address: 85 Windmere Avenue Elm Park Hornchurch RM12 5ER

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

Change date: 2017-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Greenwood

Appointment date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 27 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-27

Psc name: Carl Greenwood

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-22

Officer name: Mr Terence Dunne

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-28

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Old address: 10 Welford Place Coventry CV6 5NZ United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 22 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-22

Officer name: Adrian Geninaru

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Termination date: 2017-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adrian Geninaru

Appointment date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-13

New address: 10 Welford Place Coventry CV6 5NZ

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

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 03 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-15

Officer name: Michael Sellers

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-05

Old address: 57 Holbeck Lane Cheshunt Waltham Cross EN7 6QL United Kingdom

New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-15

Officer name: Terence Dunne

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

New address: 57 Holbeck Lane Cheshunt Waltham Cross EN7 6QL

Change date: 2016-12-07

Old address: 116a Broadbent Avenue Warrington WA4 1UW United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-30

Officer name: Michael Sellers

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Sloan

Termination date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 03 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-03

Officer name: Peter Sloan

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Forrest

Termination date: 2015-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2015

Action Date: 10 Sep 2015

Category: Address

Type: AD01

New address: 116a Broadbent Avenue Warrington WA4 1UW

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

Change date: 2015-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 03 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2015

Action Date: 26 Mar 2015

Category: Address

Type: AD01

Old address: Post Office High Street Campsall Doncaster DN6 9AF United Kingdom

Change date: 2015-03-26

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

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-23

Officer name: James Forrest

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Twisleton

Termination date: 2015-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

New address: Post Office High Street Campsall Doncaster DN6 9AF

Change date: 2014-09-25

Old address: 6 Alma Street Shrewsbury SY3 8QL United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Avery

Termination date: 2014-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2014

Action Date: 16 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-16

Officer name: Thomas Twisleton

Documents

View document PDF


Some Companies

COLORSCAN 90 LIMITED

UNIT 6 PHOENIX BUSINESS PARK,BIRMINGHAM,B7 4NU

Number:08821268
Status:ACTIVE
Category:Private Limited Company

EUROPEAN TRANSPORT CONSULTANCY LIMITED

SUITE 3 12 GROSVENOR HOUSE,TELFORD,TF2 9TW

Number:11433746
Status:ACTIVE
Category:Private Limited Company

IDENTAL LIMITED

57 ALEXANDRA ROAD,HOUNSLOW,TW3 4HP

Number:07238742
Status:ACTIVE
Category:Private Limited Company

KEOGH FINANCIAL CONSULTANCY LIMITED

52 ANSELL ROAD,LONDON,SW17 7LT

Number:10939421
Status:ACTIVE
Category:Private Limited Company

POCHIN DEVELOPMENTS LIMITED

BROOKS LANE,CHESHIRE,CW10 0JQ

Number:00740515
Status:ACTIVE
Category:Private Limited Company

THE ARTHUR FLEISCHMANN FOUNDATION

92 CARLTON HILL,,NW8 0ER

Number:04146395
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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