UKBizDB.co.uk

FIRST LOGISTICS 1998 HOLDINGS LIMITED

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

This company is commonly known as First Logistics 1998 Holdings Limited. The company was founded 7 years ago and was given the registration number 10832032. The firm's registered office is in BURY. You can find them at Unit 4, The Old Courthouse, Tenterden Street, Bury, Lancashire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:FIRST LOGISTICS 1998 HOLDINGS LIMITED
Company Number:10832032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Unit 4, The Old Courthouse, Tenterden Street, Bury, Lancashire, United Kingdom, BL9 0AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 43 ,Europa House, Barcroft Street, Bury, England, BL9 5BT

Director22 June 2017Active
Unit 4, The Old Courthouse, Tenterden Street, Bury, England, BL9 0AL

Director18 October 2017Active
Unit 4, The Old Courthouse, Tenterden Street, Bury, United Kingdom, BL9 0AL

Director22 June 2017Active
Unit 4, The Old Courthouse, Tenterden Street, Bury, United Kingdom, BL9 0AL

Director22 June 2017Active

People with Significant Control

Mr Mark Stephen Tickle
Notified on:05 April 2018
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:Suite 43 ,Europa House, Barcroft Street, Bury, England, BL9 5BT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Ian Pilkington
Notified on:22 June 2017
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:Suite 43 ,Europa House, Barcroft Street, Bury, England, BL9 5BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Address

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

Download
2021-01-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-17Capital

Capital allotment shares.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Persons with significant control

Notification of a person with significant control.

Download
2018-04-19Capital

Capital allotment shares.

Download
2018-04-19Capital

Capital variation of rights attached to shares.

Download
2018-04-19Capital

Capital alter shares consolidation.

Download
2018-04-13Resolution

Resolution.

Download
2017-11-22Capital

Capital return purchase own shares.

Download
2017-10-18Officers

Appoint person director company with name date.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-10-18Officers

Termination director company with name termination date.

Download
2017-10-18Accounts

Change account reference date company current shortened.

Download
2017-10-06Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.