UKBizDB.co.uk

FENDALE LOGISTICS LTD

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

This company is commonly known as Fendale Logistics Ltd. The company was founded 8 years ago and was given the registration number 09985781. The firm's registered office is in BEACONSFIELD. You can find them at Marlborough House, 45 Wycombe End, Beaconsfield, Buckinghamshire. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:FENDALE LOGISTICS LTD
Company Number:09985781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Marlborough House, 45 Wycombe End, Beaconsfield, Buckinghamshire, England, HP9 1LZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlborough House, 45 Wycombe End, Beaconsfield, England, HP9 1LZ

Director01 March 2023Active
Marlborough House, 45 Wycombe End, Beaconsfield, England, HP9 1LZ

Director29 November 2018Active
18a/20, King Street, Maidenhead, United Kingdom, SL6 1EF

Director03 February 2016Active
Marlborough House, 45 Wycombe End, Beaconsfield, England, HP9 1LZ

Director29 November 2018Active
Marlborough House, 45 Wycombe End, Beaconsfield, England, HP9 1LZ

Director29 November 2018Active

People with Significant Control

Russell Treadwell
Notified on:01 July 2022
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:Marlborough House, 45 Wycombe End, Beaconsfield, England, HP9 1LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alex Blahyj
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:Marlborough House, 45 Wycombe End, Beaconsfield, England, HP9 1LZ
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
2023-11-29Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-15Address

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

Download
2023-11-15Resolution

Resolution.

Download
2023-09-29Change of name

Certificate change of name company.

Download
2023-09-12Address

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

Download
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-07Mortgage

Mortgage satisfy charge full.

Download
2023-04-05Officers

Termination director company with name termination date.

Download
2023-04-05Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Officers

Change person director company with change date.

Download
2022-12-29Accounts

Change account reference date company previous extended.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-12-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-10Mortgage

Mortgage satisfy charge full.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-07-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.