This company is commonly known as Empringham Logistics Limited. The company was founded 10 years ago and was given the registration number 08970412. The firm's registered office is in MANCHESTER. You can find them at Halifax House, 93-101 Bridge Street, Manchester, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.
Name | : | EMPRINGHAM LOGISTICS LIMITED |
---|---|---|
Company Number | : | 08970412 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 01 April 2014 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Halifax House, 93-101 Bridge Street, Manchester, England, M3 2GX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Ms Mishaal Akbar | ||
Notified on | : | 09 May 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | Pakistani |
Country of residence | : | England |
Address | : | Halifax House, 93-101 Bridge Street, Manchester, England, M3 2GX |
Nature of control | : |
|
Mr Mohammed Idrees Khalid | ||
Notified on | : | 26 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Halifax House, 93-101 Bridge Street, Manchester, England, M3 2GX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2019-08-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2019-07-02 | Gazette | Gazette notice voluntary. | Download |
2019-06-24 | Dissolution | Dissolution application strike off company. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-21 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-05-14 | Address | Change registered office address company with date old address new address. | Download |
2018-05-05 | Gazette | Gazette filings brought up to date. | Download |
2018-05-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-03 | Gazette | Gazette notice compulsory. | Download |
2018-02-02 | Address | Change registered office address company with date old address new address. | Download |
2017-07-10 | Address | Change registered office address company with date old address new address. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-22 | Address | Change registered office address company with date old address new address. | Download |
2016-08-14 | Officers | Termination director company with name termination date. | Download |
2016-07-26 | Officers | Appoint person director company with name date. | Download |
2016-05-31 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.