UKBizDB.co.uk

CASPER LOGISTICS LIMITED

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

This company is commonly known as Casper Logistics Limited. The company was founded 15 years ago and was given the registration number 06855411. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Airport Freightway Freight Village, Woolsington, Newcastle Upon Tyne, Tyne And Wear. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CASPER LOGISTICS LIMITED
Company Number:06855411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 March 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 50200 - Sea and coastal freight water transport
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:Airport Freightway Freight Village, Woolsington, Newcastle Upon Tyne, Tyne And Wear, NE13 8BH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Airport Freightway, Freight Village, Woolsington, Newcastle Upon Tyne, NE13 8BH

Director11 November 2011Active
Airport Freightway, Freight Village, Woolsington, Newcastle Upon Tyne, NE13 8BH

Director16 September 2022Active
Airport Freightway, Freight Village, Woolsington, Newcastle Upon Tyne, NE13 8BH

Director23 August 2011Active
Airport Freightway, Freight Village, Woolsington, Newcastle Upon Tyne, NE13 8BH

Director06 April 2021Active
Airport Freightway, Freight Village, Woolsington, Newcastle Upon Tyne, NE13 8BH

Secretary27 October 2010Active
67, High View, Wallsend, NE28 8SS

Director05 May 2009Active
Airport Freightway, Freight Village, Woolsington, Newcastle Upon Tyne, NE13 8BH

Director27 October 2010Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE99 1SB

Director23 March 2009Active
Ridgeway, Hutton Rudby, Yarm, TS15 0HB

Director05 May 2009Active
Airport Freightway, Freight Village, Woolsington, Newcastle Upon Tyne, NE13 8BH

Director27 October 2010Active

People with Significant Control

Casper Shipping Holdings Limited
Notified on:31 December 2016
Status:Active
Country of residence:England
Address:Tees Wharf, Dockside Road, Middlesbrough, England, TS3 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Shakesheff
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Address:Airport Freightway, Freight Village, Newcastle Upon Tyne, NE13 8BH
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2023-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-04-05Accounts

Accounts with accounts type small.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Appoint person director company with name date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Officers

Termination secretary company with name termination date.

Download
2017-08-02Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Change of name

Certificate change of name company.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-08Accounts

Accounts with accounts type total exemption small.

Download
2015-06-09Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.