FAR LOGISTICS (WARRINGTON) LTD

Leeston Road Leeston Road, Manchester, M22 4RB, England
StatusACTIVE
Company No.09380057
CategoryPrivate Limited Company
Incorporated08 Jan 2015
Age9 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

FAR LOGISTICS (WARRINGTON) LTD is an active private limited company with number 09380057. It was incorporated 9 years, 5 months, 11 days ago, on 08 January 2015. The company address is Leeston Road Leeston Road, Manchester, M22 4RB, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 26 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Anthony Mcgonagle

Change date: 2023-08-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093800570003

Charge creation date: 2023-04-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2023

Action Date: 26 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-26

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Mar 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093800570001

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 26 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Resolution

Date: 05 Oct 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 26 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-26

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Anthony Mcgonagle

Change date: 2021-01-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2021

Action Date: 15 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093800570002

Charge creation date: 2021-02-15

Documents

View document PDF

Resolution

Date: 28 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital variation of rights attached to shares

Date: 12 Jan 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 12 Jan 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Mr Liam Anthony Mcgonagle

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Mr Simon Philip Boucher

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Peter Hay

Appointment date: 2020-12-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2020

Action Date: 30 Dec 2020

Category: Address

Type: AD01

New address: Leeston Road Sharston Industrial Area Manchester M22 4RB

Change date: 2020-12-30

Old address: 41 Greek Street Stockport Cheshire SK3 8AX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-17

Officer name: Edward Hunter

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-17

Officer name: Marc Coster

Documents

View document PDF

Notification of a person with significant control

Date: 30 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-12-17

Psc name: Far Logistics Ltd

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Dec 2020

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

New date: 2020-12-31

Made up date: 2021-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Michael Roy Keary

Cessation date: 2020-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-17

Psc name: Carrie Marie Keary

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marc Coster

Cessation date: 2020-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 07 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Edward Hunter

Cessation date: 2016-04-07

Documents

View document PDF

Change to a person with significant control

Date: 08 Dec 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Michael Roy Keary

Change date: 2020-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2020

Action Date: 23 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-23

Psc name: Carrie Keary

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Peter James Meehan

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-30

Officer name: Mr Peter James Meehan

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type small

Date: 19 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: 23 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Resolution

Date: 16 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-22

Charge number: 093800570001

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Change sail address company with new address

Date: 10 Feb 2016

Category: Address

Type: AD02

New address: Unit 3 Orbital Way Denton Manchester M34 3QA

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: John Keary

Documents

Capital name of class of shares

Date: 31 Mar 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2015

Action Date: 17 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-17

Capital : 10.05 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2015

Action Date: 17 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-17

Officer name: Edward Hunter

Documents

View document PDF

Resolution

Date: 31 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Incorporation company

Date: 08 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESHIRE SHEDS AND GARDEN BUILDINGS LTD

98 MIDDLEWICH ROAD,NORTHWICH,CW9 7DA

Number:11112560
Status:ACTIVE
Category:Private Limited Company

CLINICLEAN LTD

SUITE 2A BLACKTHORN HOUSE,BIRMINGHAM,B3 1RL

Number:11375185
Status:ACTIVE
Category:Private Limited Company

REG DYMOND (REMOVALS) LIMITED

21 CHEPSTOW ROAD,MON,NP9 8BW

Number:00807158
Status:LIQUIDATION
Category:Private Limited Company

SHALKA LIMITED

7 STATION CLOSE,HENLOW,SG16 6FL

Number:09512011
Status:ACTIVE
Category:Private Limited Company

SHAREPOINT SOFTWARE SOLUTIONS LTD

81 STANLEY ROAD,CROYDON,CR0 3QF

Number:06545485
Status:ACTIVE
Category:Private Limited Company

THE PADDOCK NAILSTONE COMPANY LIMITED

15 THE NOOK,LEICESTER,LE7 7AZ

Number:10224779
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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