UKBizDB.co.uk

EXPERT LOGISTICS LTD.

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

This company is commonly known as Expert Logistics Ltd.. The company was founded 26 years ago and was given the registration number 03442571. The firm's registered office is in BOLTON. You can find them at Unit 5a The Parklands, Lostock, Bolton, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EXPERT LOGISTICS LTD.
Company Number:03442571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52103 - Operation of warehousing and storage facilities for land transport activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 5a The Parklands, Lostock, Bolton, BL6 4SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5a, The Parklands, Lostock, Bolton, England, BL6 4SD

Secretary15 April 2014Active
Unit 5a, The Parklands, Lostock, Bolton, England, BL6 4SD

Director01 August 2006Active
Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD

Director31 March 2014Active
Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD

Director27 March 2020Active
12 Holborn Drive, Ormskirk, L39 3QL

Secretary22 September 1998Active
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

Secretary04 March 2005Active
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

Secretary01 October 1997Active
Unit 5a, The Parklands, Lostock, Bolton, England, BL6 4SD

Secretary22 June 2009Active
68 Linden Gardens, Chiswick, London, W4 2EW

Secretary30 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 October 1997Active
Fenn Brook House, Old Wickford Road, Sth Woodham Ferrers, CM3 5QU

Director22 September 1998Active
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

Director05 November 1999Active
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA

Director01 October 1997Active
Unit 5a, The Parklands, Lostock, Bolton, England, BL6 4SD

Director22 June 2009Active
68, Linden Gardens, Chiswick, London, United Kingdom, W4 2EW

Director04 September 2001Active
Unit 5a, The Parklands, Lostock, Bolton, England, BL6 4SD

Director31 March 2014Active
47 St Catherine Drive, Hartford, Northwich, CW8 2FE

Director01 August 2006Active
Ty Coch, Ruthin Road, Gwernymynydd, CH7 4AF

Director04 March 2005Active
Ty Mawr, Wildwood Close, East Horsley, KT24 5EP

Director18 November 2002Active
Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD

Director19 April 2018Active
The Cottage Yew Tree Barns, Springe Lane Baddiley, Nantwich, CW5 8ND

Director22 September 1998Active
Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD

Director21 February 2018Active
3 Homewood Road, St. Albans, AL1 4BE

Director30 January 2001Active
22 Curzon Park North, Chester, CH4 8AR

Director01 October 1997Active
Nutbank House, Nutbank Lane, Manchester, M9 6BH

Director22 June 2009Active
Kidnal Grange, Kidnal, Malpas, SY14 7DJ

Director04 March 2005Active
Kidnal Grange, Kidnal, Malpas, SY14 7DJ

Director05 November 1999Active
Unit 5a, The Parklands, Lostock, Bolton, England, BL6 4SD

Director22 June 2009Active

People with Significant Control

Ao Limited
Notified on:02 June 2016
Status:Active
Country of residence:England
Address:5a, The Parklands, Bolton, England, BL6 4SD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-10-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-05-10Mortgage

Mortgage satisfy charge full.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Mortgage

Mortgage satisfy charge full.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-16Accounts

Accounts with accounts type full.

Download
2020-04-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-30Officers

Appoint person director company with name date.

Download
2019-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type full.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-12-19Officers

Change person director company with change date.

Download
2018-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.