UKBizDB.co.uk

EAST FLOAT LOGISTICS LIMITED

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

This company is commonly known as East Float Logistics Limited. The company was founded 16 years ago and was given the registration number 06391805. The firm's registered office is in LIVERPOOL. You can find them at 35 Wilson Road, Huyton Business Park, Liverpool, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EAST FLOAT LOGISTICS LIMITED
Company Number:06391805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2007
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:35 Wilson Road, Huyton Business Park, Liverpool, England, L36 6AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35, Wilson Road, Huyton Business Park, Liverpool, England, L36 6AE

Secretary10 July 2019Active
35, Wilson Road, Huyton Business Park, Liverpool, England, L36 6AE

Director20 August 2019Active
Apartment 95, East Float Quay, Dock Road, Wallasey, United Kingdom, CH41 1DP

Director08 October 2007Active
16 Merton Road, Wallasey, CH45 4QZ

Secretary08 October 2007Active

People with Significant Control

Mr Steve Mccormick
Notified on:06 April 2019
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:35, Wilson Road, Liverpool, England, L36 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Charlotte Randle
Notified on:06 April 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:35, Wilson Road, Liverpool, England, L36 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Yvonne Mccormick
Notified on:06 April 2019
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:35, Wilson Road, Liverpool, England, L36 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Peter Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:35, Wilson Road, Liverpool, England, L36 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Yvonne Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:35, Wilson Road, Liverpool, England, L36 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Leanne Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:January 1991
Nationality:British
Country of residence:England
Address:35, Wilson Road, Liverpool, England, L36 6AE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Peter Mccormick
Notified on:06 April 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:35, Wilson Road, Liverpool, England, L36 6AE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Insolvency

Liquidation compulsory winding up order.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Gazette

Gazette filings brought up to date.

Download
2022-10-08Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-27Gazette

Gazette notice compulsory.

Download
2021-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Notification of a person with significant control.

Download
2020-05-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Miscellaneous

Legacy.

Download
2019-08-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-22Officers

Appoint person director company with name date.

Download
2019-07-10Officers

Appoint person secretary company with name date.

Download
2019-04-01Miscellaneous

Legacy.

Download
2019-03-07Capital

Capital allotment shares.

Download
2018-10-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Persons with significant control

Notification of a person with significant control statement.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.