UKBizDB.co.uk

SUPPORT LOGISTICS EUROPE LTD

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

This company is commonly known as Support Logistics Europe Ltd. The company was founded 19 years ago and was given the registration number 05329733. The firm's registered office is in STOCKTON ON TEES. You can find them at Barkess & Co Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:SUPPORT LOGISTICS EUROPE LTD
Company Number:05329733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Barkess & Co Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, England, TS18 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Barkess & Co, Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, England, TS18 1DW

Secretary09 January 2023Active
Barkess & Co, Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, England, TS18 1DW

Director01 July 2005Active
Barkess & Co, Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, England, TS18 1DW

Director10 August 2021Active
6 Cradoc Grove, Ingleby Barwick, Stockton On Tees, TS17 5EE

Secretary05 July 2005Active
Trafalgar House, Grenville Place, London, NW7 3SA

Secretary11 January 2005Active
Barkess & Co, Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, England, TS18 1DW

Secretary10 July 2022Active
8 Malcolm Crescent, Malcolm Court, London, NW4 4PJ

Secretary02 June 2005Active
Barkess & Co, Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, England, TS18 1DW

Secretary22 September 2005Active
Barkess & Co, Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, England, TS18 1DW

Secretary01 May 2020Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary11 January 2005Active
Barkess & Co, Stockton Business Centre, 70-74 Brunswick Street, Stockton On Tees, England, TS18 1DW

Director01 May 2020Active
53, Greens Grove, Hartburn, Stockton-On-Tees, TS18 5AW

Director18 June 2008Active
60 Coleton Gardens, Ingleby Barwick, Stockton On Tees, TS17 0YA

Director11 January 2005Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director11 January 2005Active

People with Significant Control

Ms Melanie Louise Baxtrem
Notified on:11 January 2017
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:Barkess & Co, Stockton Business Centre, Stockton On Tees, England, TS18 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark David Dexter
Notified on:11 January 2017
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:Barkess & Co, Stockton Business Centre, Stockton On Tees, England, TS18 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Accounts

Accounts amended with accounts type total exemption full.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Appoint person secretary company with name date.

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Officers

Appoint person secretary company with name date.

Download
2022-07-22Officers

Termination secretary company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Change person director company with change date.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Accounts

Accounts amended with accounts type total exemption full.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Appoint person secretary company with name date.

Download
2020-05-06Officers

Termination secretary company with name termination date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Address

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

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.