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.
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 | : |
|
Registered Address | : | 5 Smith Way, Grove Park, Enderby, Leicester, LE19 1SX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ | Director | 01 November 2023 | Active |
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, England, WS13 8RZ | Director | 01 November 2023 | Active |
40 Sheepcote Dell Road, Holmer Green, HP15 6TL | Secretary | 01 June 2001 | Active |
2 The Lea, Wokingham, RG40 4YB | Secretary | 14 April 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 14 April 2000 | Active |
40 Sheepcote Dell Road, Holmer Green, HP15 6TL | Director | 01 June 2001 | Active |
4, Thorpe Way, Enderby, Leicester, England, LE19 1SU | Director | 05 May 2021 | Active |
4, Thorpe Way, Enderby, Leicester, England, LE19 1SU | Director | 31 May 2022 | Active |
5, Smith Way, Grove Park, Enderby, Leicester, England, LE19 1SX | Director | 21 May 2013 | Active |
4, Thorpe Way, Enderby, Leicester, England, LE19 1SU | Director | 31 May 2022 | Active |
Heatherbank House, 7 Friends Walk Grange Farm, Ipswich, IP5 7FH | Director | 01 June 2001 | Active |
4, Thorpe Way, Enderby, Leicester, England, LE19 1SU | Director | 05 May 2021 | Active |
The Old School, Avon Dassett, Southam, CV47 2AH | Director | 14 April 2000 | Active |
4, Thorpe Way, Enderby, Leicester, England, LE19 1SU | Director | 31 May 2022 | Active |
4 Glendale Close, Wokingham, RG41 4EY | Director | 14 April 2000 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 14 April 2000 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Incorporation | Memorandum articles. | Download |
2024-02-05 | Resolution | Resolution. | Download |
2024-02-02 | Accounts | Accounts with accounts type full. | Download |
2024-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-28 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-11-24 | Capital | Capital allotment shares. | Download |
2023-11-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-10-09 | Capital | Capital allotment shares. | Download |
2023-03-20 | Officers | Termination director company with name termination date. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type full. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Officers | Appoint person director company with name date. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.