This company is commonly known as Salcombe Logistics Ltd. The company was founded 10 years ago and was given the registration number 09056691. The firm's registered office is in MERSEYSIDE. You can find them at 10 Rio House, Quarry Way, Merseyside, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SALCOMBE LOGISTICS LTD |
---|---|---|
Company Number | : | 09056691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 May 2014 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Rio House, Quarry Way, Merseyside, United Kingdom, L36 6FR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 06 February 2023 | Active |
105 Kathleen Ferrier Crescent, Basildon, United Kingdom, SS15 5QR | Director | 12 April 2019 | Active |
13 Agnes Street, Clock Face, St. Helens, England, | Director | 26 June 2018 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 27 May 2014 | Active |
28a Baugh Gardens, Bristol, United Kingdom, BS16 6PP | Director | 27 May 2021 | Active |
24 Redhurst Crescent, Paisley, United Kingdom, PA2 8PX | Director | 11 October 2018 | Active |
1d, Elkstone Road, Portsmouth, United Kingdom, PO6 4AT | Director | 08 October 2014 | Active |
10 Ashbrook Close, Cheadle, United Kingdom, SK8 3QW | Director | 10 September 2019 | Active |
15, Imperial Avenue, Leicester, United Kingdom, LE3 1AG | Director | 25 November 2014 | Active |
Flat 32 Hookham Court, Deeley Road, London, United Kingdom, SW8 4XJ | Director | 01 October 2020 | Active |
10 Rio House, Quarry Way, Merseyside, United Kingdom, L36 6FR | Director | 29 October 2020 | Active |
165a High Street, Staines-Upon-Thames, United Kingdom, TW18 4PA | Director | 02 April 2020 | Active |
23a Chilton Lane, Ramsgate, United Kingdom, CT11 0LQ | Director | 23 June 2020 | Active |
26, Eden Vale, Worsley, Manchester, United Kingdom, M28 1YR | Director | 12 June 2014 | Active |
34, Park Crescent, Thorney, Peterborough, United Kingdom, PE6 0SZ | Director | 24 February 2015 | Active |
14 Buckles Lane, South Ockendon, United Kingdom, RM15 6RS | Director | 27 June 2019 | Active |
212 Sweetman Street, Wolverhampton, United Kingdom, WV6 0AR | Director | 10 December 2020 | Active |
41 Sutherland Road, Walsall, United Kingdom, WS6 7BW | Director | 11 February 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 06 February 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Glenn Ford | ||
Notified on | : | 27 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 28a Baugh Gardens, Bristol, United Kingdom, BS16 6PP |
Nature of control | : |
|
Mr Scott Wilcox | ||
Notified on | : | 11 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41 Sutherland Road, Walsall, United Kingdom, WS6 7BW |
Nature of control | : |
|
Mr Lucian Vasilache | ||
Notified on | : | 10 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 212 Sweetman Street, Wolverhampton, United Kingdom, WV6 0AR |
Nature of control | : |
|
Mr Sean Mcclarty | ||
Notified on | : | 29 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Rio House, Quarry Way, Merseyside, United Kingdom, L36 6FR |
Nature of control | : |
|
Mr Keith Lynas | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 32 Hookham Court, Deeley Road, London, United Kingdom, SW8 4XJ |
Nature of control | : |
|
Mr Stephen Tersens Proyer | ||
Notified on | : | 23 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | 23a Chilton Lane, Ramsgate, United Kingdom, CT11 0LQ |
Nature of control | : |
|
Mr Martin Groves | ||
Notified on | : | 02 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1d, Elkstone Road, Portsmouth, United Kingdom, PO6 4AT |
Nature of control | : |
|
Mr Stefan-Alin Pana | ||
Notified on | : | 02 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1992 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 165a High Street, Staines-Upon-Thames, United Kingdom, TW18 4PA |
Nature of control | : |
|
Mr David Gunshon | ||
Notified on | : | 10 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Ashbrook Close, Cheadle, United Kingdom, SK8 3QW |
Nature of control | : |
|
Mr Cristian Snioschi | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 14 Buckles Lane, South Ockendon, United Kingdom, RM15 6RS |
Nature of control | : |
|
Mr Stephen Bacon | ||
Notified on | : | 12 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 105 Kathleen Ferrier Crescent, Basildon, United Kingdom, SS15 5QR |
Nature of control | : |
|
Mr Richard Fraser | ||
Notified on | : | 11 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Redhurst Crescent, Paisley, United Kingdom, PA2 8PX |
Nature of control | : |
|
Lyndsey Shreeve-Peacock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Address | : | 34, Park Crescent, Peterborough, PE6 0SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-23 | Gazette | Gazette notice voluntary. | Download |
2024-04-10 | Dissolution | Dissolution application strike off company. | Download |
2024-04-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-03 | Officers | Termination director company with name termination date. | Download |
2024-01-18 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-06 | Officers | Termination director company with name termination date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-06 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-11 | Address | Change registered office address company with date old address new address. | Download |
2021-06-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-11 | Officers | Appoint person director company with name date. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-12 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.