This company is commonly known as Axbridge Logistics Ltd. The company was founded 10 years ago and was given the registration number 09069626. The firm's registered office is in BRADFORD. You can find them at 191 Washington Street, , Bradford, . This company's SIC code is 53201 - Licensed carriers.
Name | : | AXBRIDGE LOGISTICS LTD |
---|---|---|
Company Number | : | 09069626 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
43 Archerfield Crescent, Glasgow, Scotland, G32 8EU | Director | 01 September 2020 | Active |
67, Battram Road, Ellistown, Coalville, United Kingdom, LE67 1GA | Director | 11 November 2016 | Active |
Old Manse, Church Road, Glasgow, United Kingdom, G76 8EB | Director | 15 November 2019 | Active |
18 Ellerker Avenue, Doncaster, United Kingdom, DN4 0AZ | Director | 15 April 2020 | Active |
29 Rosedale Avenue, Banbury, England, OX16 1FJ | Director | 16 April 2018 | Active |
16 Harefield Road, Northampton, England, NN3 8ER | Director | 04 July 2017 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 June 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
54, Epping Green, Hemel Hempstead, United Kingdom, HP2 7JD | Director | 17 July 2014 | Active |
4 Headsmuir Avenue, Carluke, United Kingdom, ML8 5UQ | Director | 25 October 2018 | Active |
27, Shakespeare Street, Sinfin, Derby, United Kingdom, DE24 9HF | Director | 14 July 2016 | Active |
73, Sunnybank Road, Halifax, United Kingdom, HX2 8RL | Director | 30 April 2015 | Active |
61 Belmont Avenue, Blackpool, United Kingdom, FY1 4BE | Director | 14 June 2019 | Active |
Mr Tyler Warburton | ||
Notified on | : | 09 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1995 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Favell Road, Rotherham, United Kingdom, S65 3PU |
Nature of control | : |
|
Mr Adam Thom Clocherty | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1994 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | 43 Archerfield Crescent, Glasgow, Scotland, G32 8EU |
Nature of control | : |
|
Mr Nicolae Caldarar | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1993 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 18 Ellerker Avenue, Doncaster, United Kingdom, DN4 0AZ |
Nature of control | : |
|
Mrs Anne Butterfield | ||
Notified on | : | 15 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Old Manse, Church Road, Glasgow, United Kingdom, G76 8EB |
Nature of control | : |
|
Mr Robert James Woodley | ||
Notified on | : | 14 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 61 Belmont Avenue, Blackpool, United Kingdom, FY1 4BE |
Nature of control | : |
|
Mr Euan Pollock | ||
Notified on | : | 25 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Headsmuir Avenue, Carluke, United Kingdom, ML8 5UQ |
Nature of control | : |
|
Mr Nicolae Constantin | ||
Notified on | : | 16 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 29 Rosedale Avenue, Banbury, England, OX16 1FJ |
Nature of control | : |
|
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 | : |
|
Mr Claudiu Costinel Craciun | ||
Notified on | : | 04 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1987 |
Nationality | : | Romanian |
Country of residence | : | England |
Address | : | 16 Harefield Road, Northampton, England, NN3 8ER |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29 Rosedale Avenue, Banbury, England, OX16 1FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-24 | Officers | Appoint person director company with name date. | Download |
2024-04-24 | Officers | Termination director company with name termination date. | Download |
2024-04-24 | Address | Change registered office address company with date old address new address. | Download |
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2024-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-16 | Address | Change registered office address company with date old address new address. | Download |
2020-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-04 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-05-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.