SATCHWELL LOGISTICS LIMITED

Manor Farm Manor Farm, Caldecott, NN9 6AR, United Kingdom
StatusACTIVE
Company No.10635305
CategoryPrivate Limited Company
Incorporated23 Feb 2017
Age7 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

SATCHWELL LOGISTICS LIMITED is an active private limited company with number 10635305. It was incorporated 7 years, 3 months, 9 days ago, on 23 February 2017. The company address is Manor Farm Manor Farm, Caldecott, NN9 6AR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 23 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

Old address: First Floor, Unit 3, 86 George Street Corby Northamptonshire NN17 1QE United Kingdom

New address: Manor Farm Bidwell Lane Caldecott NN9 6AR

Change date: 2022-03-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Address

Type: AD01

Old address: Hawthorn House Medlicott Close Corby NN18 9NF England

New address: First Floor, Unit 3, 86 George Street Corby Northamptonshire NN17 1QE

Change date: 2021-07-14

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 23 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 23 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-17

Officer name: Ms Louise Victoria Satchwell

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-17

Officer name: Mr Kenneth James Evans

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Louise Victoria Satchwell

Change date: 2019-07-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenneth James Evans

Change date: 2019-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

New address: Hawthorn House Medlicott Close Corby NN18 9NF

Change date: 2019-07-17

Old address: 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 23 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-23

Documents

View document PDF

Change person director company

Date: 25 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change to a person with significant control without name date

Date: 25 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 23 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-23

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-27

Psc name: Ms Louise Victoria Satchwell

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2017

Action Date: 27 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenneth James Evans

Change date: 2017-11-27

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 23 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-23

Officer name: Ms Louise Victoria Satchwell

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2017

Action Date: 23 Feb 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-02-23

Documents

View document PDF

Incorporation company

Date: 23 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTERDARK DONCASTER LTD

10 CLIFF PARADE,WAKEFIELD,WF1 2TA

Number:10181460
Status:ACTIVE
Category:Private Limited Company

IT COLLECT LTD

UNIT 5C,FARNBOROUGH,GU14 7QH

Number:10200664
Status:ACTIVE
Category:Private Limited Company

LOMBARD BUSINESS FINANCE LIMITED

280 BISHOPSGATE,LONDON,EC2M 4RB

Number:02148808
Status:ACTIVE
Category:Private Limited Company

RAWLINGSR LLP

7 REDGRAVE DRIVE,CRAWLEY,RH10 7WF

Number:OC416138
Status:ACTIVE
Category:Limited Liability Partnership

RUDD FARMS LIMITED

WELLS HOUSE STEPHENSON'S WAY,DERBY,DE21 6LY

Number:09867238
Status:ACTIVE
Category:Private Limited Company

SHINYCLEAN SOUTHWEST LTD

ROYAL TALBOT BUILDINGS,BRISTOL,BS1 6BB

Number:08823542
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