Warning: file_put_contents(c/23dd609cb7af98bc48547a64b9e3e1b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Scb Logistics Ltd, NG1 7AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SCB LOGISTICS LTD

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

This company is commonly known as Scb Logistics Ltd. The company was founded 11 years ago and was given the registration number 08123819. The firm's registered office is in NOTTINGHAM. You can find them at C/o Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SCB LOGISTICS LTD
Company Number:08123819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 June 2012
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:C/o Frp Advisory Llp Stanford House, 19 Castle Gate, Nottingham, NG1 7AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Balmoral Close, Heanor, United Kingdom, DE75 7SN

Secretary29 June 2012Active
2, Balmoral Close, Heanor, England, DE75 7SN

Director29 June 2012Active
34, Buxton Avenue, Heanor, United Kingdom, DE75 7BY

Director24 July 2012Active
108 Queens Road South, Eastwood, England, NG16 3LZ

Director01 May 2016Active
2, Balmoral Close, Heanor, United Kingdom, DE75 7SN

Director29 June 2012Active

People with Significant Control

Mrs Barbara Ann Beer
Notified on:01 May 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:2 Balmoral Close, Heanor, England, DE75 7SN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Barbara Ann Beer
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:2 Balmoral Close, Heanor, England, DE75 7SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-20Address

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

Download
2021-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-14Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-04-24Resolution

Resolution.

Download
2019-10-23Address

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

Download
2019-10-22Insolvency

Liquidation voluntary statement of affairs.

Download
2019-10-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-28Accounts

Change account reference date company previous shortened.

Download
2019-01-25Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-21Officers

Appoint person director company with name date.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-24Accounts

Accounts with accounts type total exemption small.

Download
2013-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.