UKBizDB.co.uk

B&S LOGISTIC LIMITED

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

This company is commonly known as B&s Logistic Limited. The company was founded 7 years ago and was given the registration number 10479517. The firm's registered office is in CREWE. You can find them at 15 Barker Street, , Crewe, . This company's SIC code is 45112 - Sale of used cars and light motor vehicles.

Company Information

Name:B&S LOGISTIC LIMITED
Company Number:10479517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 2016
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:15 Barker Street, Crewe, England, CW2 6BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Barker Street, Crewe, England, CW2 6BL

Director15 June 2019Active
15, Barker Street, Crewe, United Kingdom, CW2 6BL

Director15 November 2016Active
15, Barker Street, Crewe, England, CW2 6BL

Secretary15 November 2016Active
15, Barker Street, Crewe, England, CW2 6BL

Secretary01 June 2018Active
4, The Circle, Crewe, England, CW2 6EU

Director05 December 2016Active
4, The Circle, Crewe, United Kingdom, CW2 6EU

Director15 November 2016Active
15, Barker Street, Crewe, England, CW2 6BL

Director01 June 2018Active

People with Significant Control

Mr Stanislaw Czekajlo
Notified on:15 November 2016
Status:Active
Date of birth:March 1983
Nationality:Polish
Country of residence:England
Address:15, Barker Street, Crewe, England, CW2 6BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
Mr Sebastian Szajter
Notified on:15 November 2016
Status:Active
Date of birth:March 1977
Nationality:Polish
Country of residence:England
Address:15, Barker Street, Crewe, England, CW2 6BL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • 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
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-11-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type micro entity.

Download
2019-06-15Confirmation statement

Confirmation statement with updates.

Download
2019-06-15Officers

Appoint person director company with name date.

Download
2019-06-15Officers

Termination secretary company with name termination date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-08-04Accounts

Accounts with accounts type micro entity.

Download
2018-06-12Officers

Appoint person director company with name date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Appoint person secretary company with name date.

Download
2018-06-12Officers

Termination secretary company with name termination date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-19Officers

Termination director company with name termination date.

Download
2017-05-19Address

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

Download
2016-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.