Warning: file_put_contents(c/c5951be207420784a2d96051304f535d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Barefoot Logistics Limited, ME5 8UD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAREFOOT LOGISTICS LIMITED

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

This company is commonly known as Barefoot Logistics Limited. The company was founded 5 years ago and was given the registration number 12007885. The firm's registered office is in CHATHAM. You can find them at 6-8 Revenge Road, Suite 2096, A.martin Accountants, Chatham, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:BAREFOOT LOGISTICS LIMITED
Company Number:12007885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:6-8 Revenge Road, Suite 2096, A.martin Accountants, Chatham, England, ME5 8UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Morgan Keen Accountants, 3 St. Birinus, Flackwell Heath, High Wycombe, England, HP10 9DJ

Director16 December 2020Active
5ff, Great North Way, Nether Poppleton, York, England, YO26 6RB

Director21 May 2019Active
5ff, Great North Way, Nether Poppleton, York, England, YO26 6RB

Director20 July 2019Active
C/O Morgan Keen Accountants, 3 St. Birinus, Flackwell Heath, High Wycombe, England, HP10 9DJ

Director23 May 2020Active

People with Significant Control

Ms Lisa Chapel
Notified on:16 December 2020
Status:Active
Date of birth:December 1972
Nationality:English
Country of residence:England
Address:C/O Morgan Keen Accountants, 3 St. Birinus, High Wycombe, England, HP10 9DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Tosh
Notified on:23 May 2020
Status:Active
Date of birth:January 1957
Nationality:Scottish
Country of residence:England
Address:C/O Morgan Keen Accountants, 3 St. Birinus, High Wycombe, England, HP10 9DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Downie
Notified on:20 July 2019
Status:Active
Date of birth:July 1990
Nationality:British
Country of residence:England
Address:5ff, Great North Way, York, England, YO26 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Emer Marie Buckle
Notified on:21 May 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:5ff, Great North Way, York, England, YO26 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-09Dissolution

Dissolution application strike off company.

Download
2021-06-16Address

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

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-16Address

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

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-08-19Address

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

Download
2020-05-23Address

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

Download
2020-05-23Officers

Appoint person director company with name date.

Download
2020-05-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Persons with significant control

Notification of a person with significant control.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2019-07-20Confirmation statement

Confirmation statement with updates.

Download
2019-07-20Officers

Appoint person director company with name date.

Download
2019-07-20Officers

Termination director company with name termination date.

Download
2019-07-20Persons with significant control

Notification of a person with significant control.

Download
2019-07-20Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.