UKBizDB.co.uk

CROMWELL LOGISTICS LIMITED

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

This company is commonly known as Cromwell Logistics Limited. The company was founded 48 years ago and was given the registration number 01220889. The firm's registered office is in WIGSTON. You can find them at Po Box 14, Chartwell Drive, Wigston, Leicester. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:CROMWELL LOGISTICS LIMITED
Company Number:01220889
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1975
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Po Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Churchill Place, 10th Floor, Churchill Place, London, England, E14 5HU

Corporate Secretary08 April 2019Active
65, Chartwell Drive, Wigston, England, LE18 2FS

Director03 July 2020Active
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT

Director07 September 2018Active
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT

Director01 August 2020Active
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT

Secretary01 August 2017Active
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT

Secretary-Active
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT

Secretary31 December 2016Active
23 Wreake Drive, Rearsby, Leicester, LE7 4YZ

Director11 August 2000Active
Grainger, 100 Grainger Parkway, B4.X32, Lake Forest, Illinois, Usa, 60045

Director30 December 2016Active
33 Glean Close, Broughton Astley, Leicester, LE9 6WY

Director11 August 2000Active
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT

Director01 August 2017Active
Rutland Manor, Belton-In-Rutland, Leicestershire, LE15 9LD

Director-Active
1 Millstream Grange, Borrowash, DE72 3TP

Director11 August 2000Active
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT

Director-Active
41, Wiilloughby Drive, Hillfield, Solihull, England, B91 3GB

Director27 April 2010Active
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT

Director12 September 2016Active
Little Orchard Newtown Lane, Hayling Island, PO11 0JR

Director-Active
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT

Director30 November 2018Active
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT

Director01 September 2015Active
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT

Director01 September 2015Active
236 Ashby Road, Hinckley, LE10 1SW

Director-Active

People with Significant Control

Cromwell Group (Holdings) Limited
Notified on:19 May 2016
Status:Active
Country of residence:England
Address:Chartwell Drive, Wigston, Leicester, England, LE18 1AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-20Dissolution

Dissolution application strike off company.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-04-15Officers

Change corporate secretary company with change date.

Download
2020-12-20Accounts

Accounts with accounts type small.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-07-13Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-11Accounts

Accounts with accounts type full.

Download
2019-06-29Officers

Appoint corporate secretary company with name date.

Download
2019-06-29Officers

Termination secretary company with name termination date.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-06-17Mortgage

Mortgage satisfy charge full.

Download
2019-03-05Officers

Termination director company with name termination date.

Download
2018-11-30Officers

Appoint person director company with name date.

Download
2018-11-30Officers

Termination director company with name termination date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type full.

Download
2018-09-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.