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.
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 | : |
|
Registered Address | : | Unit 5a The Parklands, Lostock, Bolton, BL6 4SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5a, The Parklands, Lostock, Bolton, England, BL6 4SD | Secretary | 15 April 2014 | Active |
Unit 5a, The Parklands, Lostock, Bolton, England, BL6 4SD | Director | 01 August 2006 | Active |
Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD | Director | 31 March 2014 | Active |
Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD | Director | 27 March 2020 | Active |
12 Holborn Drive, Ormskirk, L39 3QL | Secretary | 22 September 1998 | Active |
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA | Secretary | 04 March 2005 | Active |
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA | Secretary | 01 October 1997 | Active |
Unit 5a, The Parklands, Lostock, Bolton, England, BL6 4SD | Secretary | 22 June 2009 | Active |
68 Linden Gardens, Chiswick, London, W4 2EW | Secretary | 30 June 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 October 1997 | Active |
Fenn Brook House, Old Wickford Road, Sth Woodham Ferrers, CM3 5QU | Director | 22 September 1998 | Active |
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA | Director | 05 November 1999 | Active |
The Poplars Darland Lane Lavister, Rossett, Wrexham, LL12 0BA | Director | 01 October 1997 | Active |
Unit 5a, The Parklands, Lostock, Bolton, England, BL6 4SD | Director | 22 June 2009 | Active |
68, Linden Gardens, Chiswick, London, United Kingdom, W4 2EW | Director | 04 September 2001 | Active |
Unit 5a, The Parklands, Lostock, Bolton, England, BL6 4SD | Director | 31 March 2014 | Active |
47 St Catherine Drive, Hartford, Northwich, CW8 2FE | Director | 01 August 2006 | Active |
Ty Coch, Ruthin Road, Gwernymynydd, CH7 4AF | Director | 04 March 2005 | Active |
Ty Mawr, Wildwood Close, East Horsley, KT24 5EP | Director | 18 November 2002 | Active |
Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD | Director | 19 April 2018 | Active |
The Cottage Yew Tree Barns, Springe Lane Baddiley, Nantwich, CW5 8ND | Director | 22 September 1998 | Active |
Unit 5a, The Parklands, Lostock, Bolton, BL6 4SD | Director | 21 February 2018 | Active |
3 Homewood Road, St. Albans, AL1 4BE | Director | 30 January 2001 | Active |
22 Curzon Park North, Chester, CH4 8AR | Director | 01 October 1997 | Active |
Nutbank House, Nutbank Lane, Manchester, M9 6BH | Director | 22 June 2009 | Active |
Kidnal Grange, Kidnal, Malpas, SY14 7DJ | Director | 04 March 2005 | Active |
Kidnal Grange, Kidnal, Malpas, SY14 7DJ | Director | 05 November 1999 | Active |
Unit 5a, The Parklands, Lostock, Bolton, England, BL6 4SD | Director | 22 June 2009 | Active |
Ao Limited | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5a, The Parklands, Bolton, England, BL6 4SD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type full. | Download |
2020-04-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-30 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type full. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-12-19 | Officers | Change person director company with change date. | Download |
2018-11-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-13 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.