UKBizDB.co.uk

3T LOGISTICS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 3t Logistics Holdings Limited. The company was founded 10 years ago and was given the registration number 08612020. The firm's registered office is in ENDERBY. You can find them at 5 Smith Way, Grove Park, Enderby, Leicester. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:3T LOGISTICS HOLDINGS LIMITED
Company Number:08612020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:5 Smith Way, Grove Park, Enderby, Leicester, LE19 1SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ

Director01 November 2023Active
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ

Director01 November 2023Active
5, Smith Way, Grove Park, Enderby, LE19 1SX

Director16 July 2013Active
4, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Director05 May 2021Active
4, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Director31 May 2022Active
4, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Director13 May 2014Active
4, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Director31 May 2022Active
4, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Director05 May 2021Active
4, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Director31 May 2022Active
4, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Director13 May 2014Active

People with Significant Control

Aptean Limited
Notified on:06 December 2023
Status:Active
Country of residence:England
Address:Lincoln House, Wellington Crescent, Lichfield, England, WS13 8RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Dennis Twydell
Notified on:01 June 2016
Status:Active
Date of birth:January 1961
Nationality:United Kingdom
Country of residence:England
Address:Lincoln House, Wellington Crescent, Lichfield, England, WS13 8RZ
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-05Resolution

Resolution.

Download
2024-02-02Accounts

Accounts with accounts type group.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-13Persons with significant control

Notification of a person with significant control.

Download
2023-12-13Persons with significant control

Cessation of a person with significant control.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Address

Change registered office address company with date old address new address.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-06Capital

Capital name of class of shares.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-09Capital

Capital allotment shares.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-15Incorporation

Memorandum articles.

Download
2023-07-15Resolution

Resolution.

Download
2023-07-14Capital

Capital allotment shares.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-08-25Capital

Capital cancellation shares.

Download
2022-08-25Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.