This company is commonly known as Herongate Logistics Ltd. The company was founded 10 years ago and was given the registration number 08961187. The firm's registered office is in THAME. You can find them at 26 Roman Way, , Thame, . This company's SIC code is 49410 - Freight transport by road.
Name | : | HERONGATE LOGISTICS LTD |
---|---|---|
Company Number | : | 08961187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 March 2014 |
End of financial year | : | 31 January 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 Roman Way, Thame, United Kingdom, OX9 2FP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 23 August 2022 | Active |
86a Clifford Gardens, London, United Kingdom, NW10 5JB | Director | 04 February 2020 | Active |
119, Rochdale Old Road, Bury, United Kingdom, BL9 7LU | Director | 15 December 2016 | Active |
49, Morstone Road, Wooton Bassett, United Kingdom, SN4 7DH | Director | 21 August 2014 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 26 March 2014 | Active |
35 Denbrook Way, Bradford, United Kingdom, BD4 0QP | Director | 31 March 2021 | Active |
1b, Arrowsmith Drive, Hoghton, Preston, United Kingdom, PR5 0DT | Director | 08 May 2014 | Active |
9, Rylees Place, Glasgow, United Kingdom, G52 4DD | Director | 11 May 2015 | Active |
162 Links Way Croxley Green, Rickmansworth, United Kingdom, WD3 3RN | Director | 19 September 2019 | Active |
31 Clinton Road, Coventry, United Kingdom, CV6 7AJ | Director | 26 July 2018 | Active |
46 Inkerman Close, Bristol, United Kingdom, BS7 0XU | Director | 31 August 2017 | Active |
26 Roman Way, Thame, United Kingdom, OX9 2FP | Director | 01 September 2020 | Active |
Gentle Maid, Conyer Quay, Conyer, Sittingbourne, England, ME9 9HR | Director | 26 April 2019 | Active |
36, Wilson Street, Wombwell, Barnsley, United Kingdom, S73 8LT | Director | 17 February 2016 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 23 August 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 Geoffrey Ellis | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 35 Denbrook Way, Bradford, United Kingdom, BD4 0QP |
Nature of control | : |
|
Mr Lee Smith | ||
Notified on | : | 01 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Roman Way, Thame, United Kingdom, OX9 2FP |
Nature of control | : |
|
Mr Wesley Buckley | ||
Notified on | : | 04 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86a Clifford Gardens, London, United Kingdom, NW10 5JB |
Nature of control | : |
|
Mr Anthony Hunt | ||
Notified on | : | 19 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1994 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 162 Links Way Croxley Green, Rickmansworth, United Kingdom, WD3 3RN |
Nature of control | : |
|
Mr Jamie Stuttle | ||
Notified on | : | 26 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Gentle Maid, Conyer Quay, Conyer, Sittingbourne, England, ME9 9HR |
Nature of control | : |
|
Mr Stephen Mcgrath | ||
Notified on | : | 26 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 31 Clinton Road, Coventry, United Kingdom, CV6 7AJ |
Nature of control | : |
|
Mr Stefan Patrascu | ||
Notified on | : | 31 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1995 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 46 Inkerman Close, Bristol, United Kingdom, BS7 0XU |
Nature of control | : |
|
Mr Stephen Cochrane | ||
Notified on | : | 15 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 119, Rochdale Old Road, Bury, United Kingdom, BL9 7LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-12 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-27 | Gazette | Gazette notice voluntary. | Download |
2023-06-20 | Dissolution | Dissolution application strike off company. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-24 | Officers | Change person director company with change date. | Download |
2022-11-11 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Address | Change registered office address company with date old address new address. | Download |
2022-10-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-07-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-28 | Address | Change registered office address company with date old address new address. | Download |
2021-04-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-28 | Officers | Termination director company with name termination date. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-18 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.