This company is commonly known as 500 Logistics Limited. The company was founded 8 years ago and was given the registration number 10016221. The firm's registered office is in THATCHAM. You can find them at Suites 14 & 15 Thatcham House, Turners Drive, Thatcham, . This company's SIC code is 49410 - Freight transport by road.
Name | : | 500 LOGISTICS LIMITED |
---|---|---|
Company Number | : | 10016221 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2016 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suites 14 & 15 Thatcham House, Turners Drive, Thatcham, England, RG19 4QD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 9, Rivermead, Thatcham, England, RG19 4EP | Director | 22 June 2016 | Active |
Unit 9, Rivermead, Thatcham, England, RG19 4EP | Director | 31 January 2022 | Active |
32, Queens Road, Reading, England, RG1 4AU | Director | 19 February 2016 | Active |
Mr Steven Bernard Dinsey | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Unit 9, Rivermead, Thatcham, England, RG19 4EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Change of constitution | Statement of companys objects. | Download |
2023-10-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-11 | Address | Change registered office address company with date old address new address. | Download |
2021-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Address | Change registered office address company with date old address new address. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Address | Change registered office address company with date old address new address. | Download |
2016-06-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.