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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Proserve Logistics Limited, Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UT | Director | 07 March 2022 | Active |
Proserve Logistics Limited, Bryn Lane, Wrexham Industrial Estate, Wrexham, Wales, LL13 9UT | Director | 07 March 2022 | Active |
12, Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9JT | Director | 10 June 2016 | Active |
9, Petton Holdings, Burlton, Shrewsbury, United Kingdom, SY4 5TG | Director | 13 August 2012 | Active |
12, Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9JT | Director | 13 August 2012 | Active |
97, Dean Road, Rhosnessni, Wrexham, United Kingdom, LL13 9EG | Director | 13 August 2012 | Active |
12, Ash Road North, Wrexham Industrial Estate, Wrexham, Wales, LL13 9JT | Director | 10 June 2016 | Active |
Greenacres, Old Wrexham Road, Gresford, Wrexham, Wales, LL12 8UA | Director | 13 August 2012 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-28 | Accounts | Accounts with accounts type small. | Download |
2023-08-15 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Address | Change registered office address company with date old address new address. | Download |
2023-02-07 | Accounts | Accounts with accounts type small. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-09 | Accounts | Change account reference date company previous extended. | Download |
2022-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Officers | Termination director company with name termination date. | Download |
2022-03-24 | Officers | Appoint person director company with name date. | Download |
2022-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.