UKBizDB.co.uk

RELIEF AID LOGISTICS

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

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.

Company Information

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:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:4 Priory Park, Mills Road, Aylesford, Kent, England, ME20 7PP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Priory Park, Mills Road, Aylesford, England, ME20 7PP

Director18 August 2016Active
4 Priory Park, Mills Road, Aylesford, United Kingdom, ME20 7PP

Director11 October 2016Active
4, Priory Park, Mills Road, Aylesford, England, ME20 7PP

Director17 March 2020Active
4, Priory Park, Mills Road, Aylesford, England, ME20 7PP

Director18 August 2016Active
Business Unit Wh, Wrotham Hill Road, Sevenoaks, England, TN15 7PX

Director18 August 2016Active

People with Significant Control

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:
  • Voting rights 25 to 50 percent
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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Persons with significant control

Change to a person with significant control.

Download
2024-05-24Persons with significant control

Change to a person with significant control.

Download
2024-05-24Officers

Change person director company with change date.

Download
2024-05-24Officers

Change person director company with change date.

Download
2024-05-24Address

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

Download
2024-05-09Change of name

Certificate change of name company.

Download
2024-04-23Change of name

Certificate change of name company.

Download
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-18Officers

Termination director company with name termination date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-03-17Officers

Appoint person director company with name date.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Officers

Change person director company with change date.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.