UKBizDB.co.uk

EUROSTAR LOGISTICS LIMITED

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

This company is commonly known as Eurostar Logistics Limited. The company was founded 19 years ago and was given the registration number 05168567. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Unit 4, Evolution Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EUROSTAR LOGISTICS LIMITED
Company Number:05168567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit 4, Evolution Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, Staffordshire, United Kingdom, ST5 9QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, United Kingdom, ST5 9QF

Director02 July 2004Active
Unit 4, Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, United Kingdom, ST5 9QF

Director27 May 2022Active
Unit 4, Evolution, Lymedale Business Park, Hooters Hall Road, Newcastle Under Lyme, United Kingdom, ST5 9QF

Secretary02 July 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary01 July 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director01 July 2004Active

People with Significant Control

Eurostar Group Holdings Limited
Notified on:27 April 2019
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Evolution, Lymedale Business Park, Newcastle Under Lyme, United Kingdom, ST5 9QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Peter James Carnall
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 4, Evolution, Lymedale Business Park, Newcastle Under Lyme, United Kingdom, ST5 9QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Change of name

Certificate change of name company.

Download
2024-01-25Accounts

Accounts with accounts type dormant.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Officers

Appoint person director company with name date.

Download
2022-06-14Officers

Termination secretary company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type dormant.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-09-18Officers

Change person secretary company with change date.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-07-26Address

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

Download
2018-01-17Accounts

Accounts with accounts type dormant.

Download
2017-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-01-16Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Officers

Change person director company with change date.

Download
2016-07-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.