UKBizDB.co.uk

AAA LOGISTICS LIMITED

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

This company is commonly known as Aaa Logistics Limited. The company was founded 18 years ago and was given the registration number 05534604. The firm's registered office is in LEICESTER. You can find them at The Paddocks Farm Leicester Road, Kibworth Harcourt, Leicester, Leicestershire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:AAA LOGISTICS LIMITED
Company Number:05534604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Paddocks Farm Leicester Road, Kibworth Harcourt, Leicester, Leicestershire, LE8 0NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Harlequin Way, Whetstone, Leicester, England, LE8 6ZD

Director26 November 2018Active
1, Harlequin Way, Whetstone, Leicester, England, LE8 6ZD

Director11 August 2005Active
4, The Parade, Fleckney, Leicester, England, LE8 8AY

Secretary11 August 2005Active
4, The Parade, Fleckney, Leicester, England, LE8 8AY

Director11 August 2005Active
30 Cartwright Drive, Oadby, Leicester, LE2 5HL

Director11 August 2005Active
36 Wigston Road, Oadby, Leicester, LE2 5QB

Director11 August 2005Active

People with Significant Control

Mrs Joanne Wood
Notified on:30 November 2018
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:1 Harlequin Way, Whetstone, Leicester, England, LE8 6ZD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Elizabeth Hart
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:4 The Parade, Fleckney, England, LE8 8AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Wood
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Country of residence:England
Address:1 Harlequin Way, Whetstone, Leicester, England, LE8 6ZD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-12Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Termination secretary company with name termination date.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-22Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-03-03Officers

Change person director company with change date.

Download
2016-03-03Officers

Change person secretary company with change date.

Download
2015-11-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.