Warning: file_put_contents(c/05d1d4b8233f7bfbab70a0b59cd7af38.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Pandele Logistics Limited, NN18 0RY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PANDELE LOGISTICS LIMITED

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

This company is commonly known as Pandele Logistics Limited. The company was founded 8 years ago and was given the registration number 09793253. The firm's registered office is in CORBY. You can find them at 90 Llewellyn Walk, , Corby, . This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:PANDELE LOGISTICS LIMITED
Company Number:09793253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 2015
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:90 Llewellyn Walk, Corby, England, NN18 0RY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, South Road, Corby, England, NN17 1XB

Director20 March 2021Active
152, Studfall Avenue, Corby, England, NN17 1LF

Director16 December 2020Active
90, Llewellyn Walk, Corby, England, NN18 0RY

Director29 August 2020Active
35, Cecil Road, Northampton, England, NN2 6PG

Director24 September 2015Active

People with Significant Control

Mr Ionel Cristi Alecu
Notified on:20 March 2021
Status:Active
Date of birth:September 1996
Nationality:Romanian
Country of residence:England
Address:30, South Road, Corby, England, NN17 1XB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Dumitru Avadanei
Notified on:16 December 2020
Status:Active
Date of birth:September 1977
Nationality:Romanian
Country of residence:England
Address:152, Studfall Avenue, Corby, England, NN17 1LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul David Moisa
Notified on:29 August 2020
Status:Active
Date of birth:June 1983
Nationality:Romanian
Country of residence:England
Address:90, Llewellyn Walk, Corby, England, NN18 0RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ionel Pandele
Notified on:23 September 2016
Status:Active
Date of birth:December 1983
Nationality:Romanian
Country of residence:England
Address:35, Cecil Road, Northampton, England, NN2 6PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Gazette

Gazette filings brought up to date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-12-13Accounts

Accounts with accounts type micro entity.

Download
2021-10-09Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-20Address

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

Download
2021-03-20Persons with significant control

Notification of a person with significant control.

Download
2021-03-20Officers

Appoint person director company with name date.

Download
2021-03-20Officers

Termination director company with name termination date.

Download
2021-03-20Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Gazette

Gazette filings brought up to date.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Address

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

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Gazette

Gazette notice compulsory.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-21Accounts

Accounts with accounts type micro entity.

Download
2020-08-29Confirmation statement

Confirmation statement with updates.

Download
2020-08-29Address

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

Download

Copyright © 2024. All rights reserved.