UKBizDB.co.uk

SA LOGISTICS SERVICES LTD

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

This company is commonly known as Sa Logistics Services Ltd. The company was founded 6 years ago and was given the registration number 11151307. The firm's registered office is in CORBY. You can find them at 3 Bunting Road, , Corby, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SA LOGISTICS SERVICES LTD
Company Number:11151307
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:16 January 2018
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3 Bunting Road, Corby, England, NN18 8RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Norse Walk, Corby, United Kingdom, NN18 9DG

Director16 January 2018Active
3, Bunting Road, Corby, England, NN18 8RR

Director16 January 2018Active
3, Bunting Road, Corby, England, NN18 8RR

Director01 January 2019Active
8, Clwyd Walk, Corby, England, NN17 2LN

Director01 July 2018Active

People with Significant Control

Mrs Krystyna Szymoniak
Notified on:01 July 2018
Status:Active
Date of birth:February 1958
Nationality:Polish
Country of residence:England
Address:8, Clwyd Walk, Corby, England, NN17 2LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sebastian Tomasz Kielar
Notified on:01 July 2018
Status:Active
Date of birth:May 1977
Nationality:Polish
Country of residence:England
Address:3, Bunting Road, Corby, England, NN18 8RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Adam Kielar
Notified on:16 January 2018
Status:Active
Date of birth:August 1987
Nationality:Polish
Country of residence:United Kingdom
Address:49, Norse Walk, Corby, United Kingdom, NN18 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sebastian Tomasz Kielar
Notified on:16 January 2018
Status:Active
Date of birth:May 1977
Nationality:Polish
Country of residence:United Kingdom
Address:49, Norse Walk, Corby, United Kingdom, NN18 9DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2021-06-16Officers

Termination director company with name termination date.

Download
2020-10-19Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-04-07Gazette

Gazette notice voluntary.

Download
2020-03-30Dissolution

Dissolution application strike off company.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Persons with significant control

Change to a person with significant control.

Download
2018-10-12Officers

Termination director company with name termination date.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-10-12Address

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

Download
2018-10-12Officers

Change person director company with change date.

Download
2018-07-30Persons with significant control

Change to a person with significant control.

Download
2018-07-30Officers

Change person director company with change date.

Download
2018-07-30Address

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

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download
2018-07-27Officers

Appoint person director company with name date.

Download
2018-07-27Persons with significant control

Notification of a person with significant control.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-07-27Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.