This company is commonly known as Fnt Logistics Limited. The company was founded 15 years ago and was given the registration number 06736054. The firm's registered office is in LEATHERHEAD. You can find them at 21 Cobham Road, Fetcham, Leatherhead, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FNT LOGISTICS LIMITED |
---|---|---|
Company Number | : | 06736054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Cobham Road, Fetcham, Leatherhead, England, KT22 9AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
21, Cobham Road, Fetcham, Leatherhead, England, KT22 9AU | Secretary | 20 February 2009 | Active |
21, Cobham Road, Fetcham, Leatherhead, England, KT22 9AU | Director | 25 March 2014 | Active |
17, City Business Centre, Lower Road, London, United Kingdom, SE16 2XB | Secretary | 29 October 2008 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 29 October 2008 | Active |
Flat 1 Brockley Court, 24a Riverbank Winchmore Hill, London, N21 2AB | Director | 29 October 2008 | Active |
24, Pine House, Swan Road, London, SE16 7DE | Director | 29 October 2008 | Active |
12, Nicholas Lane, London, EC4N 7BN | Director | 29 October 2008 | Active |
31, The Mall, Surbiton, KT6 4EH | Director | 29 October 2008 | Active |
56, Hazel Way, Fetcham, Leatherhead, England, KT22 9QD | Director | 23 February 2009 | Active |
Fnt Compro Limited | ||
Notified on | : | 01 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 21, Cobham Road, Leatherhead, England, KT22 9AU |
Nature of control | : |
|
Mr Kevin Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21, Cobham Road, Leatherhead, England, KT22 9AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-09 | Officers | Change person director company with change date. | Download |
2022-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-25 | Address | Change registered office address company with date old address new address. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-05 | Officers | Termination director company with name termination date. | Download |
2016-07-08 | Address | Change sail address company with new address. | Download |
2016-02-15 | Address | Change registered office address company with date old address new address. | Download |
2015-12-11 | Address | Change sail address company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.