UKBizDB.co.uk

FLORENTINE LOGISTICS LIMITED

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

This company is commonly known as Florentine Logistics Limited. The company was founded 9 years ago and was given the registration number 09357369. The firm's registered office is in CHELTENHAM. You can find them at Third Floor, 95, The Promenade, Cheltenham, Gloucestershire. This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:FLORENTINE LOGISTICS LIMITED
Company Number:09357369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:Third Floor, 95, The Promenade, Cheltenham, Gloucestershire, GL50 1HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cassey Compton House, Cassey Compton, Withington, United Kingdom, GL54 4DE

Director16 December 2014Active
Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Secretary16 December 2014Active
Third Floor, 95, The Promenade, Cheltenham, United Kingdom, GL50 1HH

Director16 December 2014Active
Dalias Street, 275, Miraflores, Peru,

Director01 November 2016Active

People with Significant Control

Mr Marlon Arturo Tres Valenzuela
Notified on:19 December 2016
Status:Active
Date of birth:May 1983
Nationality:Italian
Country of residence:Peru
Address:Dalias Street, 275, Miraflores, Peru,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matias Emilio Rojas
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:Chilean
Address:Third Floor, 95, The Promenade, Cheltenham, GL50 1HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Frederic Mark Slemeck
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Cassey Compton House, Cassey Compton, Withington, United Kingdom, GL54 4DE
Nature of control:
  • Ownership of shares 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 (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
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Officers

Termination director company with name termination date.

Download
2023-08-04Address

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

Download
2023-06-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-30Persons with significant control

Change to a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Accounts

Accounts amended with accounts type total exemption full.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-11Accounts

Accounts amended with accounts type total exemption full.

Download
2023-02-08Address

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

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-01Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Officers

Termination secretary company with name termination date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Persons with significant control

Change to a person with significant control.

Download
2019-06-18Officers

Change person director company with change date.

Download
2019-06-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.