This company is commonly known as Highlanes Logistics Ltd. The company was founded 10 years ago and was given the registration number 08975136. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at 21 Partridge Avenue, , Thornton-cleveleys, . This company's SIC code is 53201 - Licensed carriers.
Name | : | HIGHLANES LOGISTICS LTD |
---|---|---|
Company Number | : | 08975136 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2014 |
End of financial year | : | 30 April 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 21 Partridge Avenue, Thornton-cleveleys, United Kingdom, FY5 2HJ |
---|---|---|
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 December 2020 | Active |
117, Gorsehall Street, Cleland, United Kingdom, ML1 5PF | Director | 02 September 2014 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 05 April 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 03 April 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
4, Mounds Farm, Harlow, United Kingdom, CM18 7JH | Director | 14 April 2014 | Active |
25, Ellisland Road, Clarkston, Glasgow, United Kingdom, G76 8QA | Director | 29 April 2016 | Active |
26 Avis Walk, Liverpool, England, L10 4YT | Director | 05 July 2019 | Active |
30 Down Street, Leicester, England, LE4 6JE | Director | 23 October 2017 | Active |
21 Partridge Avenue, Thornton-Cleveleys, United Kingdom, FY5 2HJ | Director | 27 May 2020 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 09 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Mark Whitter | ||
Notified on | : | 27 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21 Partridge Avenue, Thornton-Cleveleys, United Kingdom, FY5 2HJ |
Nature of control | : |
|
Mr Joe Maguire | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26 Avis Walk, Liverpool, England, L10 4YT |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Saurabh Parvin | ||
Notified on | : | 23 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1993 |
Nationality | : | Portuguese |
Country of residence | : | England |
Address | : | 30 Down Street, Leicester, England, LE4 6JE |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-25 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-09 | Gazette | Gazette notice voluntary. | Download |
2021-03-02 | Dissolution | Dissolution application strike off company. | Download |
2020-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-09 | Address | Change registered office address company with date old address new address. | Download |
2020-12-09 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-12-09 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2020-06-12 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-12 | Officers | Appoint person director company with name date. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-20 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Address | Change registered office address company with date old address new address. | Download |
2019-07-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-26 | Officers | Termination director company with name termination date. | Download |
2019-07-26 | Officers | Appoint person director company with name date. | Download |
2019-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.