UKBizDB.co.uk

BKL LOGISTICS LIMITED

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

This company is commonly known as Bkl Logistics Limited. The company was founded 31 years ago and was given the registration number 02753000. The firm's registered office is in NEWCASTLE. You can find them at 29 King Street, , Newcastle, Staffordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BKL LOGISTICS LIMITED
Company Number:02753000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 1992
End of financial year:16 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:29 King Street, Newcastle, Staffordshire, ST5 1ER
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Post Office House, Englesea Brook Lane, Balterley Heath, Crewe, England, CW2 5PU

Secretary13 December 1993Active
Post Office House, Englesea Brook Lane, Balterley Heath, Crewe, England, CW2 5PU

Director20 November 2003Active
29, King Street, Newcastle, ST5 1ER

Director20 November 2003Active
561 Route De La Sambuy, 74210, Faverges-Seythenex, France,

Director05 October 1992Active
Stone Heath, Hilderstone, ST15 8SH

Secretary05 October 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary05 October 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director05 October 1992Active

People with Significant Control

Mrs Rachel Edwards
Notified on:30 September 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:29, King Street, Newcastle, ST5 1ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew John Hulme
Notified on:30 September 2016
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:France
Address:561 Route De La Sambuy, 74210, Faverges-Seythenex, France,
Nature of control:
  • Ownership of shares 25 to 50 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
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-29Dissolution

Dissolution application strike off company.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Accounts

Change account reference date company previous extended.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Change person director company with change date.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Change person director company with change date.

Download
2020-02-07Officers

Change person director company with change date.

Download
2020-02-07Persons with significant control

Change to a person with significant control.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Persons with significant control

Notification of a person with significant control.

Download
2018-02-14Officers

Change person director company with change date.

Download
2018-02-08Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-04-19Accounts

Accounts with accounts type small.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-03-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.