This company is commonly known as Skipsea Logistics Ltd. The company was founded 10 years ago and was given the registration number 09053834. The firm's registered office is in ERITH. You can find them at 1 Hind Crescent, , Erith, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SKIPSEA LOGISTICS LTD |
---|---|---|
Company Number | : | 09053834 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2014 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Hind Crescent, Erith, United Kingdom, DA8 3BP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 28 June 2022 | Active |
83, Fletcher Street, Ripley, United Kingdom, DE5 3LP | Director | 18 February 2016 | Active |
22, Gough Drive, Tipton, United Kingdom, DY4 7AL | Director | 21 August 2014 | Active |
51 High Street, Bozeat, Wellingborough, England, NN29 7NF | Director | 11 June 2019 | Active |
Homelea, Outwell Road, Nordelph, Downham Market, United Kingdom, PE38 0BH | Director | 15 March 2017 | Active |
73, Frances Road, London, United Kingdom, E4 9DL | Director | 31 March 2016 | Active |
49, Edrom Street, Glasgow, United Kingdom, G32 7BE | Director | 05 June 2014 | Active |
10 Springwood Avenue, Huddersfield, England, HD1 4BG | Director | 02 November 2017 | Active |
1a, Holbeck Lane, Cheshunt, United Kingdom, EN7 6QH | Director | 15 September 2016 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 May 2014 | Active |
Leases Bungalow, Leeming Bard, Northallerton, United Kingdom, DL7 9DE | Director | 12 May 2015 | Active |
54, Greycote, Shortstown, Bedford, United Kingdom, MK42 0TU | Director | 29 July 2016 | Active |
1 Hind Crescent, Erith, United Kingdom, DA8 3BP | Director | 15 October 2020 | Active |
13, Lime Drive, Syston, Leicester, United Kingdom, LE7 2PW | Director | 18 March 2015 | Active |
117, Crest Road, Cricklewood, Wembley, United Kingdom, NW2 7NA | Director | 16 January 2015 | Active |
26 Achilles Clise, Great Wyrley, United Kingdom, WD6 6JW | Director | 05 January 2021 | Active |
Mr Mohammed Ayyaz | ||
Notified on | : | 28 June 2022 |
---|---|---|
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 David Parker | ||
Notified on | : | 05 January 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26 Achilles Clise, Great Wyrley, United Kingdom, WD6 6JW |
Nature of control | : |
|
Mr Joseph Jordan | ||
Notified on | : | 15 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1993 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Hind Crescent, Erith, United Kingdom, DA8 3BP |
Nature of control | : |
|
Mr Lyndsay Baylis | ||
Notified on | : | 11 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51 High Street, Bozeat, Wellingborough, England, NN29 7NF |
Nature of control | : |
|
Mr Michael Samuel David | ||
Notified on | : | 02 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Springwood Avenue, Huddersfield, England, HD1 4BG |
Nature of control | : |
|
Mr Richard Paul Bourton | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Homelea, Outwell Road, Downham Market, United Kingdom, PE38 0BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-27 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Gazette | Gazette notice voluntary. | Download |
2023-03-29 | Dissolution | Dissolution application strike off company. | Download |
2023-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-30 | Officers | Change person director company with change date. | Download |
2022-12-30 | Officers | Change person director company with change date. | Download |
2022-12-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-30 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Address | Change registered office address company with date old address new address. | Download |
2022-07-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-05 | Officers | Appoint person director company with name date. | Download |
2022-07-05 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-22 | Address | Change registered office address company with date old address new address. | Download |
2021-01-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-22 | Officers | Appoint person director company with name date. | Download |
2021-01-22 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Address | Change registered office address company with date old address new address. | Download |
2020-11-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.