This company is commonly known as Carburton Logistics Ltd. The company was founded 9 years ago and was given the registration number 09056765. The firm's registered office is in WHITLEY BAY. You can find them at 37a Victoria Avenue, , Whitley Bay, . This company's SIC code is 49410 - Freight transport by road.
Name | : | CARBURTON LOGISTICS LTD |
---|---|---|
Company Number | : | 09056765 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2014 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37a Victoria Avenue, Whitley Bay, United Kingdom, NE26 2AZ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 10 March 2022 | Active |
25, Potterton Road, Leicester, United Kingdom, LE4 2EU | Director | 27 April 2015 | Active |
128, Northumberland Avenue, Stamford, United Kingdom, PE9 1EA | Director | 11 August 2015 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 May 2014 | Active |
1, Hollie Point, High Street, Honiton, United Kingdom, EX14 1RS | Director | 17 July 2014 | Active |
26, Valleyside, Swindon, United Kingdom, SN1 4NB | Director | 31 October 2016 | Active |
21, Mount Road, Wallasey, United Kingdom, CH45 5JB | Director | 26 May 2017 | Active |
23, Spinney Lane, Nuneaton, United Kingdom, CV10 9JA | Director | 16 October 2014 | Active |
10, Victoria Gardens, Threemilestone, Truro, United Kingdom, TR3 6DA | Director | 30 January 2015 | Active |
37a Victoria Avenue, Whitley Bay, United Kingdom, NE26 2AZ | Director | 05 November 2019 | Active |
40 Black Rod Close, Hayes, United Kingdom, UB3 4QL | Director | 01 May 2019 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 10 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Miss Laura Pygall | ||
Notified on | : | 05 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1983 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 37a Victoria Avenue, Whitley Bay, United Kingdom, NE26 2AZ |
Nature of control | : |
|
Mr Albert St Clair Ward | ||
Notified on | : | 01 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 40 Black Rod Close, Hayes, United Kingdom, UB3 4QL |
Nature of control | : |
|
Mr Neall Philip Macleod | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Mount Road, Wallasey, United Kingdom, CH45 5JB |
Nature of control | : |
|
Terence Dunne | ||
Notified on | : | 26 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Mount Road, Wallasey, United Kingdom, CH45 5JB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-12-13 | Gazette | Gazette notice voluntary. | Download |
2022-11-30 | Dissolution | Dissolution application strike off company. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-26 | Officers | Change person director company with change date. | Download |
2022-11-23 | Address | Change registered office address company with date old address new address. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-14 | Address | Change registered office address company with date old address new address. | Download |
2022-03-14 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2022-03-14 | Officers | Termination director company with name termination date. | Download |
2022-01-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-22 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.