UKBizDB.co.uk

E-GISTICS LIMITED

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

This company is commonly known as E-gistics Limited. The company was founded 11 years ago and was given the registration number 08363853. The firm's registered office is in HARTLEPOOL. You can find them at Exchange Building, 66 Church Street, Hartlepool, Cleveland. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:E-GISTICS LIMITED
Company Number:08363853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2013
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director29 August 2013Active
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director10 September 2019Active
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director30 September 2013Active
Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director30 September 2013Active
Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN

Secretary17 January 2013Active
Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN

Director17 January 2013Active
Exchange Building, 66 Church Street, Hartlepool, TS24 7DN

Director08 March 2019Active
Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN

Director17 January 2013Active
Exchange Building, 66 Church Street, Hartlepool, United Kingdom, TS24 7DN

Director14 March 2013Active

People with Significant Control

Mr Fraser Thomas Harper
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Pa Nolan
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:Irish
Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Nature of control:
  • Significant influence or control
Mr Michael Sweeney
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:Irish
Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2023-05-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-11Address

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

Download
2022-04-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-11Resolution

Resolution.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Capital

Capital allotment shares.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-07-13Capital

Capital allotment shares.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-28Confirmation statement

Confirmation statement with updates.

Download
2020-05-28Capital

Capital allotment shares.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Persons with significant control

Change to a person with significant control.

Download
2019-11-20Capital

Capital allotment shares.

Download
2019-10-25Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-08-01Officers

Change person director company with change date.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Accounts

Change account reference date company previous extended.

Download
2019-03-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.