UKBizDB.co.uk

3T LOGISTICS LTD

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

This company is commonly known as 3t Logistics Ltd. The company was founded 24 years ago and was given the registration number 03973355. The firm's registered office is in LEICESTER. You can find them at 5 Smith Way, Grove Park, Enderby, Leicester, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:3T LOGISTICS LTD
Company Number:03973355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

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
40 Sheepcote Dell Road, Holmer Green, HP15 6TL

Secretary01 June 2001Active
2 The Lea, Wokingham, RG40 4YB

Secretary14 April 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 April 2000Active
40 Sheepcote Dell Road, Holmer Green, HP15 6TL

Director01 June 2001Active
4, Thorpe Way, Enderby, Leicester, England, LE19 1SU

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

Director31 May 2022Active
5, Smith Way, Grove Park, Enderby, Leicester, England, LE19 1SX

Director21 May 2013Active
4, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Director31 May 2022Active
Heatherbank House, 7 Friends Walk Grange Farm, Ipswich, IP5 7FH

Director01 June 2001Active
4, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Director05 May 2021Active
The Old School, Avon Dassett, Southam, CV47 2AH

Director14 April 2000Active
4, Thorpe Way, Enderby, Leicester, England, LE19 1SU

Director31 May 2022Active
4 Glendale Close, Wokingham, RG41 4EY

Director14 April 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 April 2000Active

People with Significant Control

3t Logistics Holdings Ltd
Notified on:01 December 2019
Status:Active
Country of residence:England
Address:5, Smith Way, Leicester, England, LE19 1SX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Twydell
Notified on:06 April 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:5, Smith Way, Leicester, LE19 1SX
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-05Resolution

Resolution.

Download
2024-02-02Accounts

Accounts with accounts type full.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Persons with significant control

Change to a person with significant control.

Download
2023-11-28Address

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

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-11-28Officers

Appoint person director company with name 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
2023-11-24Capital

Capital allotment shares.

Download
2023-11-03Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Capital

Capital allotment shares.

Download
2023-03-20Officers

Termination director company with name termination date.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type full.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2022-10-25Officers

Appoint person director company with name date.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.