This company is commonly known as On Point Logistics (uk) Ltd. The company was founded 9 years ago and was given the registration number 09247344. The firm's registered office is in SOLIHULL. You can find them at Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | ON POINT LOGISTICS (UK) LTD |
---|---|---|
Company Number | : | 09247344 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2014 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Marston House 5 Elmdon Lane, Marston Green, Solihull, West Midlands, England, B37 7DL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79, Caroline Street, Birmingham, B3 1UP | Director | 03 October 2014 | Active |
60, Devon Street, Saltley, Birmingham, England, B7 4SL | Director | 03 October 2014 | Active |
483-503, Garretts Green Lane, Garretts Green, Birmingham, England, B33 0SL | Director | 11 November 2019 | Active |
483-503, Garretts Green Lane, Garretts Green, Birmingham, England, B33 0SL | Director | 11 November 2019 | Active |
Mr Carl Anthony Delaney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Address | : | 79, Caroline Street, Birmingham, B3 1UP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-09-24 | Address | Change registered office address company with date old address new address. | Download |
2021-09-24 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-09-24 | Resolution | Resolution. | Download |
2021-08-05 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-19 | Accounts | Change account reference date company previous extended. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-10 | Officers | Termination director company with name termination date. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-11-14 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Officers | Change person director company with change date. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.