UKBizDB.co.uk

PROSERVE LOGISTICS GROUP LIMITED

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

This company is commonly known as Proserve Logistics Group Limited. The company was founded 7 years ago and was given the registration number 10525617. The firm's registered office is in WREXHAM. You can find them at 12 Ash Road North, Wrexham Industrial Estate, Wrexham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:PROSERVE LOGISTICS GROUP LIMITED
Company Number:10525617
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:12 Ash Road North, Wrexham Industrial Estate, Wrexham, United Kingdom, LL13 9JT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

Director01 January 2017Active
C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

Director14 December 2016Active
C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD

Director01 January 2017Active

People with Significant Control

Miss Samantha Jane Arnold
Notified on:01 January 2017
Status:Active
Date of birth:January 1975
Nationality:United Kingdom
Address:C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Kelsall
Notified on:01 January 2017
Status:Active
Date of birth:June 1965
Nationality:British
Address:C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Adrian Green
Notified on:14 December 2016
Status:Active
Date of birth:March 1963
Nationality:United Kingdom
Address:C/O Xeinadin Corporate Recovery, 100 Barbirolli Square, Manchester, M2 3BD
Nature of control:
  • Ownership of shares 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
2023-07-17Address

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

Download
2023-06-28Address

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

Download
2023-04-27Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-03-19Address

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

Download
2022-03-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-19Resolution

Resolution.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Appoint person director company with name date.

Download
2017-01-13Officers

Appoint person director company with name date.

Download
2017-01-12Capital

Capital allotment shares.

Download
2016-12-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.