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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4 Frederick House, Woodthorpe Road, Ashford, United Kingdom, TW15 2SA | Director | 05 November 2019 | Active |
31, Polefield Road, Blackley, Manchester, United Kingdom, M9 6FN | Director | 10 June 2016 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 21 July 2014 | Active |
12, Cochran Avenue, Neilston, Glasgow, United Kingdom, G78 3JS | Director | 12 May 2016 | Active |
Rushy Mead, Cutbush Lane, Lower Earley, Reading, England, RG6 4DH | Director | 30 April 2019 | Active |
18, Barnsley Square, Corby, United Kingdom, NN18 0PQ | Director | 05 April 2016 | Active |
29, Main Street, Cambus, Alloa, United Kingdom, FK10 2NX | Director | 11 August 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-11-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-26 | Officers | Appoint person director company with name date. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2019-05-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.