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.
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 | : |
|
Registered Address | : | Po Box 14, Chartwell Drive, Wigston, Leicester, LE18 1AT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Churchill Place, 10th Floor, Churchill Place, London, England, E14 5HU | Corporate Secretary | 08 April 2019 | Active |
65, Chartwell Drive, Wigston, England, LE18 2FS | Director | 03 July 2020 | Active |
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT | Director | 07 September 2018 | Active |
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT | Director | 01 August 2020 | Active |
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT | Secretary | 01 August 2017 | Active |
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT | Secretary | - | Active |
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT | Secretary | 31 December 2016 | Active |
23 Wreake Drive, Rearsby, Leicester, LE7 4YZ | Director | 11 August 2000 | Active |
Grainger, 100 Grainger Parkway, B4.X32, Lake Forest, Illinois, Usa, 60045 | Director | 30 December 2016 | Active |
33 Glean Close, Broughton Astley, Leicester, LE9 6WY | Director | 11 August 2000 | Active |
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT | Director | 01 August 2017 | Active |
Rutland Manor, Belton-In-Rutland, Leicestershire, LE15 9LD | Director | - | Active |
1 Millstream Grange, Borrowash, DE72 3TP | Director | 11 August 2000 | Active |
8 Cleveland Avenue, Long Eaton, Nottingham, NG10 2BT | Director | - | Active |
41, Wiilloughby Drive, Hillfield, Solihull, England, B91 3GB | Director | 27 April 2010 | Active |
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT | Director | 12 September 2016 | Active |
Little Orchard Newtown Lane, Hayling Island, PO11 0JR | Director | - | Active |
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT | Director | 30 November 2018 | Active |
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT | Director | 01 September 2015 | Active |
PO BOX 14, Chartwell Drive, Wigston, LE18 1AT | Director | 01 September 2015 | Active |
236 Ashby Road, Hinckley, LE10 1SW | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-20 | Dissolution | Dissolution application strike off company. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type small. | Download |
2021-04-15 | Officers | Change corporate secretary company with change date. | Download |
2020-12-20 | Accounts | Accounts with accounts type small. | Download |
2020-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-03 | Officers | Appoint person director company with name date. | Download |
2020-08-03 | Officers | Termination director company with name termination date. | Download |
2020-07-13 | Officers | Appoint person director company with name date. | Download |
2020-07-13 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Accounts | Accounts with accounts type full. | Download |
2019-06-29 | Officers | Appoint corporate secretary company with name date. | Download |
2019-06-29 | Officers | Termination secretary company with name termination date. | Download |
2019-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-05 | Officers | Termination director company with name termination date. | Download |
2018-11-30 | Officers | Appoint person director company with name date. | Download |
2018-11-30 | Officers | Termination director company with name termination date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type full. | Download |
2018-09-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.