This company is commonly known as Redwing Logistics Ltd. The company was founded 10 years ago and was given the registration number 08605374. The firm's registered office is in BILSTON. You can find them at Wolverhampton Safe Store Oxford Street Industrial Park, Vulcan Road, Bilston, West Midlands. This company's SIC code is 49410 - Freight transport by road.
Name | : | REDWING LOGISTICS LTD |
---|---|---|
Company Number | : | 08605374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2013 |
End of financial year | : | 31 August 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wolverhampton Safe Store Oxford Street Industrial Park, Vulcan Road, Bilston, West Midlands, WV14 7LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Vicarage Road, Wednesfield, Wolverhampton, England, WV11 1SB | Secretary | 06 January 2014 | Active |
169, Union Street, Oldham, OL1 1TD | Director | 06 January 2014 | Active |
Wolverhampton Safe Store, Oxford Street Industrial Park, Vulcan Road, Bilston, WV14 7LF | Director | 21 August 2019 | Active |
31, Vicarage Road, Wednesfield, Wolverhampton, England, WV11 1SB | Director | 11 July 2013 | Active |
Mr Christopher John Gough | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Address | : | 169, Union Street, Oldham, OL1 1TD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-06 | Address | Change registered office address company with date old address new address. | Download |
2024-01-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-11-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-16 | Resolution | Resolution. | Download |
2021-11-16 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Accounts | Change account reference date company previous extended. | Download |
2019-09-18 | Officers | Termination director company with name termination date. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-14 | Officers | Appoint person secretary company with name date. | Download |
2015-04-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-15 | Gazette | Gazette filings brought up to date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.