UKBizDB.co.uk

ALL-WAY LOGISTICS LIMITED

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

This company is commonly known as All-way Logistics Limited. The company was founded 14 years ago and was given the registration number 07107486. The firm's registered office is in HULL. You can find them at 93 Cumberland Street, , Hull, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ALL-WAY LOGISTICS LIMITED
Company Number:07107486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2009
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:93 Cumberland Street, Hull, England, HU2 0PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chapel, Bridge Street, Driffield, YO25 6DA

Director03 December 2019Active
Amsterdam Road, Amsterdam Road, Hull, England, HU7 0XF

Director11 December 2018Active
Brancepeth Place, Brancepeth Place, Leeds, England, LS12 2EG

Director11 December 2018Active
Clifton Bridge Works, Wood Street, Brighouse, West Yorkshire, United Kingdom, HD6 1PW

Secretary22 June 2010Active
16, Eatock Way, Daisyhill, Westhoughton, United Kingdom, BL5 2RB

Secretary17 December 2009Active
Brancepeth Place, Armley Road, Leeds, England, LS12 2EH

Secretary19 January 2012Active
93, Cumberland Street, Hull, England, HU2 0PU

Director29 June 2017Active
Brancepeth Place, Armley Road, Leeds, England, LS12 2EG

Director17 December 2009Active
Brancepeth Place, Brancepeth Place, Leeds, England, LS12 2EG

Director11 December 2018Active
93, Cumberland Street, Hull, England, HU2 0PU

Director21 October 2014Active
93, Cumberland Street, Hull, England, HU2 0PU

Director17 December 2009Active

People with Significant Control

Mr David Lee Roebuck
Notified on:11 December 2018
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:93, Cumberland Street, Hull, England, HU2 0PU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-25Gazette

Gazette dissolved liquidation.

Download
2021-08-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-08-25Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-06-08Resolution

Resolution.

Download
2021-04-29Address

Change registered office address company with date old address new address.

Download
2021-04-29Insolvency

Liquidation voluntary statement of affairs.

Download
2021-04-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-12-28Officers

Appoint person director company with name date.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-05-23Address

Change registered office address company with date old address new address.

Download
2019-05-21Officers

Change person director company with change date.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-01-15Address

Change registered office address company with date old address new address.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Persons with significant control

Notification of a person with significant control.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.