UKBizDB.co.uk

PRINCIPLED OFFSITE LOGISTICS LIMITED

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

This company is commonly known as Principled Offsite Logistics Limited. The company was founded 13 years ago and was given the registration number 07568399. The firm's registered office is in HITCHIN. You can find them at 7 Hunting Gate, , Hitchin, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PRINCIPLED OFFSITE LOGISTICS LIMITED
Company Number:07568399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7 Hunting Gate, Hitchin, Hertfordshire, England, SG4 0TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Hunting Gate, Hitchin, England, SG4 0TJ

Secretary03 September 2014Active
7, Hunting Gate, Hitchin, England, SG4 0TJ

Director08 January 2024Active
7, Hunting Gate, Hitchin, England, SG4 0TJ

Director08 January 2024Active
15, Scotney Close, East Hunsbury, Northampton, England, NN4 0WD

Director17 March 2011Active
7, Hunting Gate, Hitchin, England, SG4 0TJ

Director05 May 2011Active
7, Paynes Park, Hitchin, SG5 2HY

Director05 May 2011Active
3, Tunnel Hill Mews, Knock Lane Blisworth, Northampton, Great Britain, NN7 3DA

Director05 May 2011Active

People with Significant Control

Mr Howard Lamplough
Notified on:19 March 2020
Status:Active
Date of birth:May 1961
Nationality:British
Country of residence:England
Address:7, Hunting Gate, Hitchin, England, SG4 0TJ
Nature of control:
  • Significant influence or control
Mr Peter Michael Hammer
Notified on:12 February 2019
Status:Active
Date of birth:June 1955
Nationality:Danish
Country of residence:England
Address:7, Hunting Gate, Hitchin, England, SG4 0TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Espiridion Jr Tiu Tudtud
Notified on:24 August 2016
Status:Active
Date of birth:March 1962
Nationality:Filipino
Country of residence:England
Address:7, Hunting Gate, Hitchin, England, SG4 0TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Dawson
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:7, Hunting Gate, Hitchin, England, SG4 0TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Heathcote Distribution Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7, Hunting Gate, Hitchin, England, SG4 0TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Persons with significant control

Cessation of a person with significant control.

Download
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Change person director company with change date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Accounts

Change account reference date company previous shortened.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Persons with significant control

Notification of a person with significant control.

Download
2021-01-12Persons with significant control

Cessation of a person with significant control.

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Accounts

Change account reference date company previous shortened.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-12Persons with significant control

Notification of a person with significant control.

Download
2019-03-12Persons with significant control

Cessation of a person with significant control.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.