This company is commonly known as A H Vehicle Logistics Limited. The company was founded 4 years ago and was given the registration number 12096892. The firm's registered office is in YORK. You can find them at Oak Tree House Harwood Road, Northminster Business Park, Upper Poppleton, York, . This company's SIC code is 49410 - Freight transport by road.
Name | : | A H VEHICLE LOGISTICS LIMITED |
---|---|---|
Company Number | : | 12096892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2019 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Oak Tree House Harwood Road, Northminster Business Park, Upper Poppleton, York, United Kingdom, YO26 6QU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Harrison Road, Halifax, United Kingdom, HX1 2AF | Director | 12 March 2021 | Active |
Unit 17, The Network Centre, Letchmire Road, Allerton Bywater, Castleford, United Kingdom, WF10 2DB | Director | 11 July 2019 | Active |
Mr Adrian Holmes | ||
Notified on | : | 15 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 33, Harrison Road, Halifax, England, HX1 2AF |
Nature of control | : |
|
Automotive Logistics Holdings Limited | ||
Notified on | : | 11 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 17, The Network Centre. Letchmire Road, Castleford, United Kingdom, WF10 2DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-11-29 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-15 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-25 | Accounts | Change account reference date company previous extended. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-03-15 | Officers | Appoint person director company with name date. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-11 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.