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.
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 | : |
|
Registered Address | : | 93 Cumberland Street, Hull, England, HU2 0PU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Chapel, Bridge Street, Driffield, YO25 6DA | Director | 03 December 2019 | Active |
Amsterdam Road, Amsterdam Road, Hull, England, HU7 0XF | Director | 11 December 2018 | Active |
Brancepeth Place, Brancepeth Place, Leeds, England, LS12 2EG | Director | 11 December 2018 | Active |
Clifton Bridge Works, Wood Street, Brighouse, West Yorkshire, United Kingdom, HD6 1PW | Secretary | 22 June 2010 | Active |
16, Eatock Way, Daisyhill, Westhoughton, United Kingdom, BL5 2RB | Secretary | 17 December 2009 | Active |
Brancepeth Place, Armley Road, Leeds, England, LS12 2EH | Secretary | 19 January 2012 | Active |
93, Cumberland Street, Hull, England, HU2 0PU | Director | 29 June 2017 | Active |
Brancepeth Place, Armley Road, Leeds, England, LS12 2EG | Director | 17 December 2009 | Active |
Brancepeth Place, Brancepeth Place, Leeds, England, LS12 2EG | Director | 11 December 2018 | Active |
93, Cumberland Street, Hull, England, HU2 0PU | Director | 21 October 2014 | Active |
93, Cumberland Street, Hull, England, HU2 0PU | Director | 17 December 2009 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-08 | Resolution | Resolution. | Download |
2021-04-29 | Address | Change registered office address company with date old address new address. | Download |
2021-04-29 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-04-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-28 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-23 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Officers | Change person director company with change date. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-15 | Address | Change registered office address company with date old address new address. | Download |
2018-12-18 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-12 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.