UKBizDB.co.uk

PROSERVE LOGISTICS LIMITED

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

This company is commonly known as Proserve Logistics Limited. The company was founded 11 years ago and was given the registration number 08176587. The firm's registered office is in WREXHAM. You can find them at 12 Ash Road North, Wrexham Industrial Estate, Wrexham, Clwyd. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PROSERVE LOGISTICS LIMITED
Company Number:08176587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:12 Ash Road North, Wrexham Industrial Estate, Wrexham, Clwyd, Wales, LL13 9JT
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Proserve Logistics Limited, Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UT

Director07 March 2022Active
Proserve Logistics Limited, Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UT

Director07 March 2022Active
12, Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9JT

Director10 June 2016Active
9, Petton Holdings, Burlton, Shrewsbury, United Kingdom, SY4 5TG

Director13 August 2012Active
12, Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9JT

Director13 August 2012Active
97, Dean Road, Rhosnessni, Wrexham, United Kingdom, LL13 9EG

Director13 August 2012Active
12, Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9JT

Director10 June 2016Active
Greenacres, Old Wrexham Road, Gresford, Wrexham, Wales, LL12 8UA

Director13 August 2012Active

People with Significant Control

North West Logistics Ltd
Notified on:07 March 2022
Status:Active
Country of residence:England
Address:Unit 4 Shorten Brook Drive, Altham Business Park, Accrington, England, BB5 5YH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Proserve Logistics Group Limited
Notified on:15 March 2021
Status:Active
Country of residence:Wales
Address:12, Ash Road North, Wrexham, Wales, LL13 9JT
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Samantha Jane Arnold
Notified on:01 January 2017
Status:Active
Date of birth:January 1975
Nationality:United Kingdom
Country of residence:Wales
Address:12, Ash Road North, Wrexham, Wales, LL13 9JT
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
Country of residence:Wales
Address:12, Ash Road North, Wrexham, Wales, LL13 9JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Adrian Green
Notified on:01 August 2016
Status:Active
Date of birth:March 1963
Nationality:United Kingdom
Country of residence:Wales
Address:12, Ash Road North, Wrexham, Wales, LL13 9JT
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
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-08-15Address

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

Download
2023-08-15Address

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

Download
2023-02-07Accounts

Accounts with accounts type small.

Download
2023-02-03Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-04Mortgage

Mortgage satisfy charge full.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-05-09Accounts

Change account reference date company previous extended.

Download
2022-04-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-24Persons with significant control

Cessation of a person with significant control.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Persons with significant control

Notification of a person with significant control.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-03-24Officers

Appoint person director company with name date.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

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
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.