This company is commonly known as Relief Aid Logistics. The company was founded 7 years ago and was given the registration number 10336438. The firm's registered office is in AYLESFORD. You can find them at 4 Priory Park, Mills Road, Aylesford, Kent. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | RELIEF AID LOGISTICS |
---|---|---|
Company Number | : | 10336438 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 August 2016 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Priory Park, Mills Road, Aylesford, Kent, England, ME20 7PP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Priory Park, Mills Road, Aylesford, England, ME20 7PP | Director | 18 August 2016 | Active |
4 Priory Park, Mills Road, Aylesford, United Kingdom, ME20 7PP | Director | 11 October 2016 | Active |
4, Priory Park, Mills Road, Aylesford, England, ME20 7PP | Director | 17 March 2020 | Active |
4, Priory Park, Mills Road, Aylesford, England, ME20 7PP | Director | 18 August 2016 | Active |
Business Unit Wh, Wrotham Hill Road, Sevenoaks, England, TN15 7PX | Director | 18 August 2016 | Active |
Mr Gerald Kershaw Ackroyd | ||
Notified on | : | 17 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1933 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Priory Park, Aylesford, England, ME20 7PP |
Nature of control | : |
|
Mrs Jessica Mary Norman | ||
Notified on | : | 11 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A6 (Unit 4) 1st Floor, Powerhub Business Centre, Maidstone, England, ME16 0ST |
Nature of control | : |
|
Mr George Michael Cook | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Priory Park, Aylesford, England, ME20 7PP |
Nature of control | : |
|
Mr Jonathan Edward Cook | ||
Notified on | : | 18 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | British |
Country of residence | : | England |
Address | : | A6 (Unit 4) 1st Floor, Powerhub Business Centre, Maidstone, England, ME16 0ST |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2024-05-24 | Officers | Change person director company with change date. | Download |
2024-05-24 | Officers | Change person director company with change date. | Download |
2024-05-24 | Address | Change registered office address company with date old address new address. | Download |
2024-05-09 | Change of name | Certificate change of name company. | Download |
2024-04-23 | Change of name | Certificate change of name company. | Download |
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-18 | Officers | Termination director company with name termination date. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Officers | Termination director company with name termination date. | Download |
2020-03-17 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.