This company is commonly known as Onpoint Logistics Ltd. The company was founded 27 years ago and was given the registration number 03326171. The firm's registered office is in BIRMINGHAM. You can find them at 483 - 503 Garretts Green Lane, Garretts Green, Birmingham, West Midlands. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | ONPOINT LOGISTICS LTD |
---|---|---|
Company Number | : | 03326171 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 483 - 503 Garretts Green Lane, Garretts Green, Birmingham, West Midlands, England, B33 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
483 - 503 Garretts Green Lane, Garretts Green, Birmingham, England, B33 0SL | Director | 31 October 2017 | Active |
Marston House, 5, Elmdon Lane, Marston Green, Solihull, England, B37 7DL | Director | 12 March 2020 | Active |
15 Queens Road, Coventry, England, CV1 3DE | Secretary | 28 February 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 28 February 1997 | Active |
15 Queens Road, Coventry, England, CV1 3DE | Director | 28 February 1997 | Active |
483-503, Garretts Green Lane, Garretts Green, Birmingham, England, B33 0SL | Director | 05 March 2020 | Active |
483 - 503 Garretts Green Lane, Garretts Green, Birmingham, England, B33 0SL | Director | 01 February 2022 | Active |
Onpoint St Ltd | ||
Notified on | : | 31 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Marston House, Elmdon Lane, Birmingham, England, B37 7DL |
Nature of control | : |
|
Mr Neil Frank Crossley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Queens Road, Coventry, England, CV1 3DE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2022-02-10 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-25 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Address | Change registered office address company with date old address new address. | Download |
2020-04-20 | Resolution | Resolution. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-06 | Officers | Appoint person director company with name date. | Download |
2020-03-05 | Change of name | Change of name notice. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-13 | Officers | Change person director company with change date. | Download |
2018-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.