UKBizDB.co.uk

CHILBOLTON LOGISTICS LTD

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

This company is commonly known as Chilbolton Logistics Ltd. The company was founded 9 years ago and was given the registration number 09138909. The firm's registered office is in ASHFORD. You can find them at 4 Frederick House, Woodthorpe Road, Ashford, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CHILBOLTON LOGISTICS LTD
Company Number:09138909
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:4 Frederick House, Woodthorpe Road, Ashford, United Kingdom, TW15 2SA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Frederick House, Woodthorpe Road, Ashford, United Kingdom, TW15 2SA

Director05 November 2019Active
31, Polefield Road, Blackley, Manchester, United Kingdom, M9 6FN

Director10 June 2016Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director21 July 2014Active
12, Cochran Avenue, Neilston, Glasgow, United Kingdom, G78 3JS

Director12 May 2016Active
Rushy Mead, Cutbush Lane, Lower Earley, Reading, England, RG6 4DH

Director30 April 2019Active
18, Barnsley Square, Corby, United Kingdom, NN18 0PQ

Director05 April 2016Active
29, Main Street, Cambus, Alloa, United Kingdom, FK10 2NX

Director11 August 2014Active

People with Significant Control

Mr Tomas Saltmeris
Notified on:05 November 2019
Status:Active
Date of birth:June 1991
Nationality:Lithuanian
Country of residence:United Kingdom
Address:4 Frederick House, Woodthorpe Road, Ashford, United Kingdom, TW15 2SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Laughton Panter
Notified on:30 April 2019
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Rushy Mead, Cutbush Lane, Lower Earley, Reading, England, RG6 4DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Graeme Adshead
Notified on:30 June 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:31, Polefield Road, Manchester, United Kingdom, M9 6FN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-01-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Address

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

Download
2019-11-26Persons with significant control

Notification of a person with significant control.

Download
2019-11-26Persons with significant control

Cessation of a person with significant control.

Download
2019-11-26Officers

Appoint person director company with name date.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Address

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

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-10Persons with significant control

Notification of a person with significant control.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Accounts

Accounts with accounts type micro entity.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Accounts

Accounts with accounts type micro entity.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.