This company is commonly known as Team Wesley Logistics Limited. The company was founded 22 years ago and was given the registration number 04285814. The firm's registered office is in BRADFORD. You can find them at Unit 11 Low Moor Business Park, Common Road, Bradford, West Yorkshire. This company's SIC code is 49410 - Freight transport by road.
Name | : | TEAM WESLEY LOGISTICS LIMITED |
---|---|---|
Company Number | : | 04285814 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2001 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 11 Low Moor Business Park, Common Road, Bradford, West Yorkshire, BD12 0NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ghyll House, 5 Riding Hill, Halifax, HX3 7TS | Secretary | 18 January 2002 | Active |
Unit 11, Low Moor Business Park, Common Road, Bradford, BD12 0NB | Director | 01 October 2016 | Active |
Ghyll House, 5 Riding Hill, Halifax, HX3 7TS | Director | 18 January 2002 | Active |
Ghyll House, 5 Riding Hill, Halifax, HX3 7TS | Director | 12 September 2001 | Active |
Unit 11, Low Moor Business Park, Common Road, Bradford, BD12 0NB | Director | 01 February 2010 | Active |
3 Starling Mews, Allerton, Bradford, BD15 7YZ | Secretary | 12 September 2001 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 12 September 2001 | Active |
Unit 11, Low Moor Business Park, Common Road, Bradford, BD12 0NB | Director | 01 October 2014 | Active |
Unit 11, Low Moor Business Park, Common Road, Bradford, BD12 0NB | Director | 01 October 2014 | Active |
48, Foster Park Road, Denholme, Bradford, BD13 4BE | Director | 01 February 2010 | Active |
Mr James Wilfred Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Unit 11, Low Moor Business Park, Bradford, BD12 0NB |
Nature of control | : |
|
Mr Andrew Ian Grange | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Address | : | Unit 11, Low Moor Business Park, Bradford, BD12 0NB |
Nature of control | : |
|
Mrs Lynne Patricia Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1949 |
Nationality | : | British |
Address | : | Unit 11, Low Moor Business Park, Bradford, BD12 0NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-16 | Mortgage | Mortgage create with deed with charles court order extend with charge number charge creation date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-08-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-18 | Officers | Termination director company with name termination date. | Download |
2017-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-19 | Officers | Change person director company with change date. | Download |
2017-04-19 | Officers | Change person director company with change date. | Download |
2017-04-19 | Officers | Change person director company with change date. | Download |
2016-10-03 | Officers | Appoint person director company with name date. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-13 | Officers | Termination director company with name termination date. | Download |
2015-12-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-10-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.