UKBizDB.co.uk

CUSTOMWISE LIMITED

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

This company is commonly known as Customwise Limited. The company was founded 21 years ago and was given the registration number 04690483. The firm's registered office is in MERSEYSIDE. You can find them at Suite 5d Dovecote Court, Knowsley Park, Merseyside, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:CUSTOMWISE LIMITED
Company Number:04690483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 50200 - Sea and coastal freight water transport
  • 51210 - Freight air transport
  • 52241 - Cargo handling for water transport activities

Office Address & Contact

Registered Address:Suite 5d Dovecote Court, Knowsley Park, Merseyside, England, L34 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71 Crown Road, West Derby, Liverpool, L12 8RS

Secretary13 April 2006Active
C/O Seacon Uk Suite 5d, Stanley Grange, Ormskirk Road, Knowsley, Prescot, England, L34 4AR

Director15 June 2016Active
13 Frogmore Road, Old Swan, Liverpool, L13 3AU

Director01 October 2004Active
4 Banstead Grove, Liverpool, L15 6XB

Secretary07 March 2003Active
13 Frogmore Road, Old Swan, Liverpool, L13 3AU

Secretary03 July 2005Active
69 Everton Road, Southport, PR8 4BT

Secretary07 March 2003Active
69 Everton Road, Birkdale, Southport, PR8 4BT

Secretary01 October 2004Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary07 March 2003Active
4 Banstead Grove, Liverpool, L15 6XB

Director07 March 2003Active
78 Rockwell Road, Liverpool, L12 4XZ

Director01 October 2004Active
4 Squires Bridge Road, Shepperton, TW17 0LB

Director13 April 2006Active
Riverside House, Milford, Bakewell, DE45 1DX

Director13 April 2006Active
69 Everton Road, Birkdale, Southport, PR8 4BT

Director07 March 2003Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director07 March 2003Active

People with Significant Control

Blue Circle Holdings Limited
Notified on:27 June 2019
Status:Active
Country of residence:United Kingdom
Address:Flat 5 Gresham House, Gresham Park Road, Woking, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
Blue Circle Holdings Limited
Notified on:06 March 2018
Status:Active
Country of residence:England
Address:Unit 4 The Mercury Centre, Central Way, Feltham, England, TW14 0RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Orange Circle Investments Limited
Notified on:05 March 2018
Status:Active
Country of residence:England
Address:Unit 4 The Mercury Centre, Central Way, Feltham, England, TW14 0RN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Delivered On Time Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4, Mercury Centre, Central Way, Feltham, England, TW14 0RN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-04-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Officers

Change person director company with change date.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-13Resolution

Resolution.

Download
2018-03-13Resolution

Resolution.

Download
2018-03-08Persons with significant control

Notification of a person with significant control.

Download
2018-03-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.