Warning: file_put_contents(c/60d0474bb3e93b98da5b87d5fbcdc853.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Partnership Logistics Uk Limited, LU2 8DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PARTNERSHIP LOGISTICS UK LIMITED

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

This company is commonly known as Partnership Logistics Uk Limited. The company was founded 3 years ago and was given the registration number 12727958. The firm's registered office is in LUTON. You can find them at Basepoint Business & Innovation Centre 110 Butterfield, Great Marlings, Luton, Bedfordshire. This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:PARTNERSHIP LOGISTICS UK LIMITED
Company Number:12727958
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:Basepoint Business & Innovation Centre 110 Butterfield, Great Marlings, Luton, Bedfordshire, England, LU2 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director29 July 2020Active
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director08 July 2020Active
Basepoint Business & Innovation Centre, 110 Butterfield, Great Marlings, Luton, England, LU2 8DL

Director29 July 2020Active

People with Significant Control

Mrs Janet Lesley Skeet
Notified on:29 July 2020
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Basepoint Business & Innovation Centre, 110 Butterfield, Luton, England, LU2 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Jeremy Paul Richardson
Notified on:29 July 2020
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Basepoint Business & Innovation Centre, 110 Butterfield, Luton, England, LU2 8DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter John Cooper
Notified on:08 July 2020
Status:Active
Date of birth:May 1954
Nationality:British
Country of residence:England
Address:Basepoint Business & Innovation Centre, 110 Butterfield, Luton, England, LU2 8DL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved compulsory.

Download
2021-09-28Gazette

Gazette notice compulsory.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2020-08-20Resolution

Resolution.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Officers

Appoint person director company with name date.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download
2020-08-14Resolution

Resolution.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Persons with significant control

Notification of a person with significant control.

Download
2020-08-10Officers

Appoint person director company with name date.

Download
2020-08-10Address

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

Download
2020-07-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.