This company is commonly known as Holborough Logistics Ltd. The company was founded 9 years ago and was given the registration number 09069755. The firm's registered office is in YEOVIL. You can find them at Whitewood Farm Galhampton, Yeovil, Yeovil, . This company's SIC code is 49410 - Freight transport by road.
Name | : | HOLBOROUGH LOGISTICS LTD |
---|---|---|
Company Number | : | 09069755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2014 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whitewood Farm Galhampton, Yeovil, Yeovil, United Kingdom, BA22 7AB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
145 High View North, Wallsend, United Kingdom, NE28 9LG | Director | 20 November 2020 | Active |
102 Station Crescent, Ashford, United Kingdom, TW15 3HL | Director | 26 June 2019 | Active |
34, Promenade Street, Heywood, United Kingdom, OL10 4EB | Director | 18 November 2014 | Active |
18, Crown Avenue, Widnes, United Kingdom, WA8 8AT | Director | 13 March 2015 | Active |
10, Woodford Crescent, Pinner, United Kingdom, HA5 3TX | Director | 10 December 2015 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 15 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 04 June 2014 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
Whitewood Farm, Galhampton, Yeovil, Yeovil, United Kingdom, BA22 7AB | Director | 10 December 2019 | Active |
83 Hughes Avenue, Prescot, England, L35 5EJ | Director | 27 July 2017 | Active |
21 Carlton Gardens, Leeds, England, LS7 1HQ | Director | 30 May 2018 | Active |
52, Melville Street, Rochdale, United Kingdom, OL11 2UQ | Director | 15 July 2014 | Active |
19, Frank Large Walk, Northampton, United Kingdom, NN5 4UP | Director | 11 June 2015 | Active |
206, Brownlee Road, Law, Carluke, United Kingdom, ML8 5HQ | Director | 12 July 2016 | Active |
12, Addington Way, Luton, United Kingdom, LU4 9FJ | Director | 12 October 2015 | Active |
Mr Brain Ritchie | ||
Notified on | : | 20 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 145 High View North, Wallsend, United Kingdom, NE28 9LG |
Nature of control | : |
|
Mr Ian John Horner | ||
Notified on | : | 10 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Whitewood Farm, Galhampton, Yeovil, United Kingdom, BA22 7AB |
Nature of control | : |
|
Mr Shaun Brown | ||
Notified on | : | 26 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 102 Station Crescent, Ashford, United Kingdom, TW15 3HL |
Nature of control | : |
|
Mr Lenroy Hutchinson | ||
Notified on | : | 30 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 21 Carlton Gardens, Leeds, England, LS7 1HQ |
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 | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Graham Horton | ||
Notified on | : | 27 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83 Hughes Avenue, Prescot, England, L35 5EJ |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 83 Hughes Avenue, Prescot, England, L35 5EJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-27 | Address | Change registered office address company with date old address new address. | Download |
2019-12-27 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-27 | Officers | Appoint person director company with name date. | Download |
2019-12-27 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Address | Change registered office address company with date old address new address. | Download |
2019-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.