This company is commonly known as Safety Logistics Ltd. The company was founded 12 years ago and was given the registration number 08057938. The firm's registered office is in PRESTON. You can find them at C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.
Name | : | SAFETY LOGISTICS LTD |
---|---|---|
Company Number | : | 08057938 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 May 2012 |
End of financial year | : | 30 November 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston, PR1 3JJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 19 September 2017 | Active |
C/O Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ | Director | 19 September 2017 | Active |
Sunnyholme, 2 Midge Hall Lane, Midge Hall, Leyland, England, PR26 6TN | Director | 30 March 2015 | Active |
Tower View, Lumb Carr Road, Holcombe, England, BL8 4NN | Director | 30 March 2015 | Active |
8, Winmarleigh Street, Warrington, United Kingdom, WA1 1JW | Director | 04 May 2012 | Active |
Unit 50, Melford Court, Hardwick Grange, Woolston, Warrington, United Kingdom, WA1 4RZ | Director | 30 March 2015 | Active |
Flamefast Holdings Ltd | ||
Notified on | : | 19 September 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8 Winmarleigh Street, Warrington, England, WA1 1JW |
Nature of control | : |
|
Futuris Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 50, Melford Court, Hardwick Grange, Warrington, United Kingdom, WA1 4RZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-21 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-05 | Officers | Termination director company with name termination date. | Download |
2020-05-14 | Officers | Termination director company with name termination date. | Download |
2019-04-15 | Address | Change registered office address company with date old address new address. | Download |
2019-04-13 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-13 | Resolution | Resolution. | Download |
2018-08-29 | Accounts | Accounts with accounts type small. | Download |
2018-08-29 | Accounts | Change account reference date company previous shortened. | Download |
2018-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Officers | Appoint person director company with name date. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Officers | Termination director company with name termination date. | Download |
2017-09-19 | Address | Change registered office address company with date old address new address. | Download |
2017-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.