UKBizDB.co.uk

APPLETON LOGISTICS LIMITED

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

This company is commonly known as Appleton Logistics Limited. The company was founded 5 years ago and was given the registration number 11519796. The firm's registered office is in CHESTER. You can find them at Honeycomb West Honeycomb West, Chester Business Park, Chester, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:APPLETON LOGISTICS LIMITED
Company Number:11519796
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Honeycomb West Honeycomb West, Chester Business Park, Chester, Cheshire, England, CH4 9QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeycomb West, Honeycomb West, Chester Business Park, Chester, England, CH4 9QH

Director15 August 2018Active
Honeycomb West, Honeycomb West, Chester Business Park, Chester, England, CH4 9QH

Director15 August 2018Active
Honeycomb West, Honeycomb West, Chester Business Park, Chester, England, CH4 9QH

Director15 August 2018Active

People with Significant Control

Liberty Properties Group Limited
Notified on:12 May 2021
Status:Active
Country of residence:United Kingdom
Address:Honeycomb West, Honeycomb, Chester, United Kingdom, CH4 9QH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Emyr Elis Williams
Notified on:15 August 2018
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:Honeycomb West, Honeycomb West, Chester, England, CH4 9QH
Nature of control:
  • Significant influence or control
Mr Phillip Anthony Morris
Notified on:15 August 2018
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Honeycomb West, Honeycomb West, Chester, England, CH4 9QH
Nature of control:
  • Significant influence or control
Mr Mark Nicholas Church
Notified on:15 August 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Honeycomb West, Honeycomb West, Chester, England, CH4 9QH
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Accounts

Accounts with accounts type micro entity.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Officers

Change person director company with change date.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Mortgage

Mortgage satisfy charge full.

Download
2020-10-20Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-08-14Accounts

Change account reference date company current shortened.

Download
2019-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Address

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

Download
2018-08-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.