This company is commonly known as P2p E-logistics Limited. The company was founded 12 years ago and was given the registration number 07841030. The firm's registered office is in BASILDON. You can find them at Dunton Distribution Centre, Christy Way, Basildon, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | P2P E-LOGISTICS LIMITED |
---|---|---|
Company Number | : | 07841030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2011 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dunton Distribution Centre, Christy Way, Basildon, Essex, SS15 6TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
942, South Shady Grove Road, Memphis, United States, | Secretary | 23 March 2018 | Active |
Dunton Distribution Centre, Christy Way, Basildon, SS15 6TR | Director | 21 December 2022 | Active |
3610, Hacks Cross Road, Building A 3rd Floor, Memphis, United States, | Director | 02 March 2021 | Active |
6075, Poplar Avenue, Suite 300, Memphis, United States, | Director | 23 March 2018 | Active |
Dunton Distribution Centre, Christy Way, Basildon, SS15 6TR | Director | 26 April 2018 | Active |
Calver Road, Winwick Quay, Warrington, England, WA2 8UD | Director | 05 October 2017 | Active |
Runningwell House, Warren Road, Rettendon, England, CM3 8DG | Director | 09 November 2011 | Active |
Flat 6, Bonaly House, Neb Lane, Oxted, England, RH8 9JZ | Director | 09 November 2011 | Active |
48, The Street, Latchingdon, England, CM3 6JR | Director | 09 November 2011 | Active |
6075, Poplar Avenue, Suite 300, Memphis, United States, | Director | 23 March 2018 | Active |
6075, Poplar Avenue, Suite 300, Memphis, United States, | Director | 26 April 2018 | Active |
6075, Poplar Avenue, Suite 300, Memphis, United States, | Director | 23 March 2018 | Active |
Dunton Distribution Centre, Christy Way, Basildon, United Kingdom, SS15 6TR | Director | 02 March 2021 | Active |
3610, Hacks Cross Road, Building A 3rd Floor, Memphis, United States, | Director | 02 March 2021 | Active |
Kingsley, Hurtis Hill, Crowborough, England, TN6 3AB | Director | 09 November 2011 | Active |
147, Haldane Road, East Ham, London, United Kingdom, E6 3JW | Director | 09 November 2011 | Active |
Dunton Distribution Centre, Christy Way, Basildon, SS15 6TR | Director | 26 April 2018 | Active |
Calver Road, Winwick Quay, Warrington, England, WA2 8UD | Director | 06 October 2016 | Active |
Dunton Distribution Centre, Christy Way, Basildon, United Kingdom, SS15 6TR | Director | 02 March 2021 | Active |
Calver Road, Winwick Quay, Warrington, England, WA2 8UD | Director | 06 October 2016 | Active |
Fedex House, Bond Gate, Nuneaton, United Kingdom, CV11 4AL | Director | 02 March 2021 | Active |
Calver Road, Winwick Quay, Warrington, England, WA2 8UD | Director | 06 October 2016 | Active |
The Delivery Group Holdings Limited | ||
Notified on | : | 06 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Delivery Group, Calver Road, Warrington, England, WA2 8UD |
Nature of control | : |
|
Fedex Cross Border (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Dunton Distribution Centre, Christy Way, Basildon, United Kingdom, SS15 6TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-11 | Officers | Termination director company with name termination date. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-14 | Address | Change sail address company with old address new address. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-01-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Termination director company with name termination date. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-26 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2021-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-03-22 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.