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.
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 | : |
|
Registered Address | : | The Paddocks Farm Leicester Road, Kibworth Harcourt, Leicester, Leicestershire, LE8 0NP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Harlequin Way, Whetstone, Leicester, England, LE8 6ZD | Director | 26 November 2018 | Active |
1, Harlequin Way, Whetstone, Leicester, England, LE8 6ZD | Director | 11 August 2005 | Active |
4, The Parade, Fleckney, Leicester, England, LE8 8AY | Secretary | 11 August 2005 | Active |
4, The Parade, Fleckney, Leicester, England, LE8 8AY | Director | 11 August 2005 | Active |
30 Cartwright Drive, Oadby, Leicester, LE2 5HL | Director | 11 August 2005 | Active |
36 Wigston Road, Oadby, Leicester, LE2 5QB | Director | 11 August 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Officers | Termination director company with name termination date. | Download |
2023-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Termination secretary company with name termination date. | Download |
2018-11-27 | Officers | Appoint person director company with name date. | Download |
2018-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-03 | Officers | Change person director company with change date. | Download |
2016-03-03 | Officers | Change person secretary company with change date. | Download |
2015-11-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.