UKBizDB.co.uk

SIEMENS LOGISTICS LIMITED

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

This company is commonly known as Siemens Logistics Limited. The company was founded 10 years ago and was given the registration number 08612108. The firm's registered office is in CAMBERLEY. You can find them at Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:SIEMENS LOGISTICS LIMITED
Company Number:08612108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Faraday House Sir William Siemens Square, Frimley, Camberley, Surrey, GU16 8QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary01 July 2022Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director31 July 2020Active
Fürth Str 254, Nuremberg, Germany, 90429

Director06 January 2024Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Secretary16 July 2013Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Secretary02 August 2016Active
Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF

Secretary27 July 2020Active
Regus House, Office G22, 450 Bath Road, West Drayton, United Kingdom, UB7 0EB

Director01 January 2016Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director01 May 2014Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director16 July 2013Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director01 August 2019Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director01 January 2018Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director05 June 2020Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, GU16 8QD

Director03 July 2018Active
Faraday House, Sir William Siemens Square, Frimley, Camberley, United Kingdom, GU16 8QD

Director16 July 2013Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director16 January 2023Active

People with Significant Control

Mr Barry James Glew
Notified on:30 November 2023
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Right to appoint and remove directors
Siemens Aktiengesellschaft
Notified on:01 June 2022
Status:Active
Country of residence:Germany
Address:Werner-Von-Siemens-Strasse. 1, 80333 Munich, Germany,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Siemens Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pinehurst 2, Pinehurst Road, Farnborough, United Kingdom, GU14 7BF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Officers

Appoint person director company with name date.

Download
2023-11-30Persons with significant control

Notification of a person with significant control.

Download
2023-11-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-30Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-07-28Capital

Capital allotment shares.

Download
2023-05-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-08-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-02Incorporation

Memorandum articles.

Download
2022-08-02Resolution

Resolution.

Download
2022-07-29Accounts

Change account reference date company current extended.

Download
2022-07-08Change of name

Certificate change of name company.

Download
2022-07-01Officers

Appoint corporate secretary company with name date.

Download
2022-07-01Address

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

Download
2022-06-30Officers

Termination secretary company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type full.

Download
2022-06-13Persons with significant control

Notification of a person with significant control.

Download
2022-06-13Persons with significant control

Cessation of a person with significant control.

Download
2022-05-18Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Capital

Capital allotment shares.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.