UKBizDB.co.uk

ARLINGHAM LOGISTICS LTD

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

This company is commonly known as Arlingham Logistics Ltd. The company was founded 10 years ago and was given the registration number 08994842. The firm's registered office is in STOKE ON TRENT. You can find them at 4 Napier Gardens Kidsgrove, Stoke-on-trent, Stoke On Trent, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:ARLINGHAM LOGISTICS LTD
Company Number:08994842
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 April 2014
End of financial year:30 November 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:4 Napier Gardens Kidsgrove, Stoke-on-trent, Stoke On Trent, United Kingdom, ST7 4BG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Napier Gardens, Kidsgrove, Stoke-On-Trent, Stoke On Trent, United Kingdom, ST7 4BG

Director14 September 2018Active
13, Torrington Road, Perival, Greenford, United Kingdom, UB6 7EP

Director17 January 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director14 April 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
47, Burne Terrace, Inverness, United Kingdom, IV3 8QA

Director08 May 2014Active
16, Grace Avenue, Warrington, United Kingdom, WA2 8BT

Director22 October 2014Active
163, Bitham Lane, Stretton, Burton On Trent, United Kingdom, DE13 0HB

Director01 September 2014Active
4 The Lawns, Bentleys Way, Broadway, England, WR12 7QJ

Director06 June 2018Active

People with Significant Control

Mr Lance Burgess
Notified on:14 September 2018
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:4 Napier Gardens, Kidsgrove, Stoke On Trent, United Kingdom, ST7 4BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Rennie
Notified on:06 June 2018
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:4 The Lawns, Bentleys Way, Broadway, England, WR12 7QJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Llewellyn Cummins
Notified on:17 January 2017
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:United Kingdom
Address:4 Napier Gardens, Kidsgrove, Stoke On Trent, United Kingdom, ST7 4BG
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
2022-03-04Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2021-10-12Accounts

Accounts with accounts type micro entity.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Accounts

Accounts with accounts type micro entity.

Download
2018-12-05Accounts

Change account reference date company previous shortened.

Download
2018-11-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Persons with significant control

Cessation of a person with significant control.

Download
2018-09-24Address

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

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Persons with significant control

Notification of a person with significant control.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-19Persons with significant control

Cessation of a person with significant control.

Download
2018-06-18Address

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

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Officers

Appoint person director company with name date.

Download
2018-06-18Officers

Termination director company with name termination date.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.