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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B Oaktree Works, Stowmarket Business Park, Ernest Nunn Road, Stowmarket, England, IP14 2ED | Director | 22 September 2015 | Active |
Suite 10, Stowmarket Business Park, Needham Road, Stowmarket, England, IP14 2AH | Director | 19 February 2010 | Active |
Hantons Cottage, Church Green, Gt Ashfield, Bury St Edmunds, England, IP31 3HG | Director | 18 February 2010 | Active |
Hantons Cottage, Church Green, Gt Ashfield, Bury St Edmunds, England, IP31 3HG | Director | 18 February 2010 | Active |
Unit B Oaktree Works, Stowmarket Business Park, Ernest Nunn Road, Stowmarket, England, IP14 2ED | Director | 18 February 2021 | Active |
Suite 10, Stowmarket Business Centre, Ernest Nunn Road, Stowmarket, England, IP14 2AH | Director | 22 September 2015 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Mortgage | Mortgage satisfy charge full. | Download |
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-07 | Officers | Appoint person director company with name date. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Officers | Termination director company with name termination date. | Download |
2020-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-28 | Address | Change registered office address company with date old address new address. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.