UKBizDB.co.uk

SANTA FE LOGISTICS LIMITED

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

This company is commonly known as Santa Fe Logistics Limited. The company was founded 5 years ago and was given the registration number 12010301. The firm's registered office is in CHATHAM. You can find them at 6-8 Revenge Road, Suite 2096, A.martin Accountants, Chatham, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:SANTA FE LOGISTICS LIMITED
Company Number:12010301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:6-8 Revenge Road, Suite 2096, A.martin Accountants, Chatham, England, ME5 8UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Morgan Keen Accountants, 3 St. Birinus, Flackwell Heath, High Wycombe, England, HP10 9DJ

Director18 December 2020Active
5ff, Great North Way, Nether Poppleton, York, England, YO26 6RB

Director22 May 2019Active
6-8, Revenge Road, Suite 2096, Chatham, England, ME5 8UD

Director20 July 2019Active
C/O Morgan Keen Accountants, 3 St. Birinus, Flackwell Heath, High Wycombe, England, HP10 9DJ

Director25 May 2020Active

People with Significant Control

Mr John Poulter
Notified on:21 December 2020
Status:Active
Date of birth:November 1971
Nationality:English
Country of residence:England
Address:C/O Morgan Keen Accountants, 3 St. Birinus, High Wycombe, England, HP10 9DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gordon Tosh
Notified on:23 May 2020
Status:Active
Date of birth:January 1957
Nationality:Scottish
Country of residence:England
Address:C/O Morgan Keen Accountants, 3 St. Birinus, High Wycombe, England, HP10 9DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Downie
Notified on:20 June 2019
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:6-8, Revenge Road, Chatham, England, ME5 8UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emer Marie Buckle
Notified on:22 May 2019
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:5ff, Great North Way, York, England, YO26 6RB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-05Gazette

Gazette dissolved voluntary.

Download
2021-07-20Gazette

Gazette notice voluntary.

Download
2021-07-09Dissolution

Dissolution application strike off company.

Download
2021-06-16Address

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

Download
2020-12-21Persons with significant control

Notification of a person with significant control.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Persons with significant control

Cessation of a person with significant control.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-18Address

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

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-08-19Address

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

Download
2020-05-26Officers

Appoint person director company with name date.

Download
2020-05-23Officers

Termination director company with name termination date.

Download
2020-05-23Persons with significant control

Notification of a person with significant control.

Download
2020-05-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-23Address

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

Download
2019-07-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Termination director company with name termination date.

Download
2019-07-23Persons with significant control

Notification of a person with significant control.

Download
2019-07-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.