UKBizDB.co.uk

NEEDHAM LOGISTICS TRAINING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Needham Logistics Training Ltd. The company was founded 14 years ago and was given the registration number 07161835. The firm's registered office is in STOWMARKET. You can find them at Suite 10 Stowmarket Business Centre, Ernest Nunn Road, Stowmarket, Suffolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:NEEDHAM LOGISTICS TRAINING LTD
Company Number:07161835
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 10 Stowmarket Business Centre, Ernest Nunn Road, Stowmarket, Suffolk, England, IP14 2AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B Oaktree Works, Stowmarket Business Park, Ernest Nunn Road, Stowmarket, England, IP14 2ED

Director22 September 2015Active
Suite 10, Stowmarket Business Park, Needham Road, Stowmarket, England, IP14 2AH

Director19 February 2010Active
Hantons Cottage, Church Green, Gt Ashfield, Bury St Edmunds, England, IP31 3HG

Director18 February 2010Active
Hantons Cottage, Church Green, Gt Ashfield, Bury St Edmunds, England, IP31 3HG

Director18 February 2010Active
Unit B Oaktree Works, Stowmarket Business Park, Ernest Nunn Road, Stowmarket, England, IP14 2ED

Director18 February 2021Active
Suite 10, Stowmarket Business Centre, Ernest Nunn Road, Stowmarket, England, IP14 2AH

Director22 September 2015Active

People with Significant Control

Mrs Tracey Delaney
Notified on:19 February 2024
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:Unit B Oaktree Works, Stowmarket Business Park, Stowmarket, England, IP14 2ED
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Jacob Frederick Riches
Notified on:14 November 2017
Status:Active
Date of birth:November 1999
Nationality:British
Country of residence:England
Address:Unit B Oaktree Works, Stowmarket Business Park, Stowmarket, England, IP14 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sarah Jayne Riches
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:Suite 10, Stowmarket Business Centre, Stowmarket, England, IP14 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Thomas Delaney
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Unit B Oaktree Works, Stowmarket Business Park, Stowmarket, England, IP14 2ED
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Mortgage

Mortgage satisfy charge full.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2023-09-01Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-12Accounts

Accounts with accounts type total exemption full.

Download
2021-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-07Officers

Appoint person director company with name date.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Persons with significant control

Notification of a person with significant control.

Download
2018-02-21Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-28Address

Change registered office address company with date old address new address.

Download
2017-02-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.