This company is commonly known as Express Logistics (north) Limited. The company was founded 8 years ago and was given the registration number 10156761. The firm's registered office is in DONCASTER. You can find them at Richmond House Sidings Court, White Rose Way, Doncaster, South Yorkshire. This company's SIC code is 53201 - Licensed carriers.
Name | : | EXPRESS LOGISTICS (NORTH) LIMITED |
---|---|---|
Company Number | : | 10156761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 April 2016 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Richmond House Sidings Court, White Rose Way, Doncaster, South Yorkshire, England, DN4 5JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9QD | Director | 29 April 2016 | Active |
Unit 2, Alpha Court, Thorne, Doncaster, England, DN8 5TZ | Director | 30 April 2018 | Active |
Mr Karl Brown | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | British |
Address | : | Suite 44 Dunston House, Dunston Road, Chesterfield, S41 9QD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-16 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Address | Change registered office address company with date old address new address. | Download |
2022-02-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-21 | Resolution | Resolution. | Download |
2021-06-09 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2021-01-28 | Address | Change registered office address company with date old address new address. | Download |
2020-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Officers | Change person director company with change date. | Download |
2018-12-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Officers | Appoint person director company with name date. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2018-03-15 | Address | Change registered office address company with date old address new address. | Download |
2017-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.