Warning: file_put_contents(c/397d9d4ae26bddac07b97c1a7a8f25a2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/a9d61297d539eac05ae9f6f28138052a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Fast Despatch Logistics (leeds) Limited, PE7 1PG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAST DESPATCH LOGISTICS (LEEDS) LIMITED

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

This company is commonly known as Fast Despatch Logistics (leeds) Limited. The company was founded 5 years ago and was given the registration number 11609458. The firm's registered office is in PETERBOROUGH. You can find them at 85a Kings Dyke, Whittlesey, Peterborough, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FAST DESPATCH LOGISTICS (LEEDS) LIMITED
Company Number:11609458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:85a Kings Dyke, Whittlesey, Peterborough, United Kingdom, PE7 1PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Meeting House Lane, Balsall Common, Coventry, England, CV7 7GD

Director11 December 2020Active
85a, Kings Dyke, Whittlesey, Peterborough, United Kingdom, PE7 1PG

Director08 October 2018Active
700-05 Canalside House, Rolfe Street, Smethwick, England, B66 2AL

Director01 September 2020Active

People with Significant Control

Mr Patrick Cheza
Notified on:24 November 2020
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:123, Meeting House Lane, Coventry, England, CV7 7GD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Masimbarasi
Notified on:01 September 2020
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:700-05 Canalside House, Rolfe Street, Smethwick, England, B66 2AL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gurvinder Singh Birk
Notified on:08 October 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:85a, Kings Dyke, Peterborough, United Kingdom, PE7 1PG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Gazette

Gazette dissolved liquidation.

Download
2023-06-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-08-13Address

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

Download
2021-08-13Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-13Resolution

Resolution.

Download
2021-07-22Dissolution

Dissolved compulsory strike off suspended.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-02-09Officers

Termination director company with name termination date.

Download
2021-02-09Persons with significant control

Cessation of a person with significant control.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-02-09Persons with significant control

Notification of a person with significant control.

Download
2021-02-09Address

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

Download
2021-02-09Gazette

Gazette filings brought up to date.

Download
2021-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-01-01Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.