Warning: file_put_contents(c/cc46c4d6881092a6c840f0c303ffce4d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Clicklink Logistics Limited, LS12 6LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CLICKLINK LOGISTICS LIMITED

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

This company is commonly known as Clicklink Logistics Limited. The company was founded 8 years ago and was given the registration number 10129237. The firm's registered office is in LEEDS. You can find them at Clipper Logistics Group, Gelderd Road, Leeds, West Yorkshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CLICKLINK LOGISTICS LIMITED
Company Number:10129237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2016
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Clipper Logistics Group, Gelderd Road, Leeds, West Yorkshire, United Kingdom, LS12 6LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Secretary04 January 2023Active
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Director01 November 2016Active
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Director01 November 2016Active
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Director29 January 2024Active
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Director22 January 2024Active
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Director23 January 2023Active
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Secretary01 May 2019Active
Clipper Logistics Group, Gelderd Road, Leeds, United Kingdom, LS12 6LT

Secretary01 November 2016Active
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Director04 January 2023Active
Clipper Logistics Group Limited, Gelderd Road, Leeds, United Kingdom, LS12 6LT

Director18 April 2016Active
171, Victoria Street, London, England, SW1E 5NN

Director01 November 2016Active
171, Victoria Street, London, England, SW1E 5NN

Director01 November 2016Active
171, Victoria Street, London, England, SW1E 5NN

Director01 June 2021Active
171, Victoria Street, London, England, SW1E 5NN

Director01 June 2020Active
171, Victoria Street, London, England, SW1E 5NN

Director03 February 2020Active
171, Victoria Street, London, England, SW1E 5NN

Director01 November 2016Active

People with Significant Control

Gxo Logistics Uk Ii Limited
Notified on:01 November 2016
Status:Active
Country of residence:England
Address:Lancaster House, Nunn Mills Road, Northampton, England, NN1 5GE
Nature of control:
  • Ownership of shares 25 to 50 percent
John Lewis Plc
Notified on:01 November 2016
Status:Active
Country of residence:United Kingdom
Address:171, Victoria Street, London, United Kingdom, SW1E 5NN
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-23Officers

Appoint person director company with name date.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-10-02Officers

Termination director company with name termination date.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2023-01-24Officers

Termination director company with name termination date.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-05Officers

Change person director company with change date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2023-01-04Officers

Appoint person secretary company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2023-01-04Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.