This company is commonly known as Goodnestone Logistics Ltd. The company was founded 9 years ago and was given the registration number 09139317. The firm's registered office is in SITTINGBOURNE. You can find them at 86 Cavell Way, , Sittingbourne, . This company's SIC code is 49410 - Freight transport by road.
Name | : | GOODNESTONE LOGISTICS LTD |
---|---|---|
Company Number | : | 09139317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2014 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 86 Cavell Way, Sittingbourne, United Kingdom, ME10 1BN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 09 March 2022 | Active |
109, Trent Boulevard, West Bridgford, Nottingham, United Kingdom, NG2 5BN | Director | 02 October 2015 | Active |
5, Almond Street, Glasgow, United Kingdom, G33 2AT | Director | 01 September 2015 | Active |
7, South Esk Road, London, United Kingdom, E7 8EZ | Director | 21 November 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 21 July 2014 | Active |
2, Bradbourne Close, Bolton, United Kingdom, BL3 6YL | Director | 20 March 2015 | Active |
45, Bryngwyn Road, Six Bells, Abertillery, United Kingdom, NP13 2PD | Director | 13 August 2014 | Active |
41, Langfaulds Crescent, Clydebank, United Kingdom, G81 5HH | Director | 07 December 2015 | Active |
Flat, 382 Harrogate Road, Leeds, England, LS17 6PY | Director | 21 July 2017 | Active |
86 Cavell Way, Sittingbourne, United Kingdom, ME10 1BN | Director | 31 October 2019 | Active |
4, Kidwelly Close, Plymouth, United Kingdom, PL7 2FL | Director | 28 July 2016 | Active |
6, Seaford Street, Stoke-On-Trent, United Kingdom, ST4 2EU | Director | 25 January 2016 | Active |
7, Silverdale Crescent, St Helens, United Kingdom, WA11 7DP | Director | 27 July 2015 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 09 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Tony Singleton | ||
Notified on | : | 31 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86 Cavell Way, Sittingbourne, United Kingdom, ME10 1BN |
Nature of control | : |
|
Mr David Paul Simcox | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat, 382 Harrogate Road, Leeds, England, LS17 6PY |
Nature of control | : |
|
Shaun Spittal | ||
Notified on | : | 21 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat, 382 Harrogate Road, Leeds, England, LS17 6PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Officers | Change person director company with change date. | Download |
2022-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-21 | Address | Change registered office address company with date old address new address. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-18 | Dissolution | Dissolution application strike off company. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-10 | Address | Change registered office address company with date old address new address. | Download |
2022-03-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-10 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Officers | Termination director company with name termination date. | Download |
2022-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-21 | Address | Change registered office address company with date old address new address. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.