UKBizDB.co.uk

THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK

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

This company is commonly known as The Chartered Institute Of Logistics And Transport In The Uk. The company was founded 32 years ago and was given the registration number 02629347. The firm's registered office is in CORBY. You can find them at 3/4 Earlstrees Court, Earlstrees Road, Corby, Northamptonshire. This company's SIC code is 94120 - Activities of professional membership organizations.

Company Information

Name:THE CHARTERED INSTITUTE OF LOGISTICS AND TRANSPORT IN THE UK
Company Number:02629347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1991
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94120 - Activities of professional membership organizations

Office Address & Contact

Registered Address:3/4 Earlstrees Court, Earlstrees Road, Corby, Northamptonshire, NN17 4AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3/4, Earlstrees Court, Earlstrees Road, Corby, NN17 4AX

Secretary04 November 2016Active
3/4, Earlstrees Court, Earlstrees Road, Corby, NN17 4AX

Director02 August 2022Active
3/4, Earlstrees Court, Earlstrees Road, Corby, NN17 4AX

Director23 July 2020Active
3/4, Earlstrees Court, Earlstrees Road, Corby, NN17 4AX

Director23 July 2020Active
3/4, Earlstrees Court, Earlstrees Road, Corby, NN17 4AX

Director07 June 2021Active
3/4, Earlstrees Court, Earlstrees Road, Corby, NN17 4AX

Director21 October 2019Active
3/4, Earlstrees Court, Earlstrees Road, Corby, NN17 4AX

Director23 September 2021Active
3/4, Earlstrees Court, Earlstrees Road, Corby, England, NN17 4AX

Director20 October 2011Active
3/4, Earlstrees Court, Earlstrees Road, Corby, NN17 4AX

Director22 June 2020Active
3/4, Earlstrees Court, Earlstrees Road, Corby, NN17 4AX

Director07 June 2021Active
3/4, Earlstrees Court, Earlstrees Road, Corby, NN17 4AX

Director23 July 2020Active
32 The Shrubbery, Walmer, Deal, CT14 7PZ

Secretary15 July 1991Active
53 Fairmile Lane, Cobham, KT11 2DH

Secretary14 June 1996Active
19 Hillview Close, Purley, CR8 1AU

Secretary01 June 1995Active
3/4, Earlstrees Court, Earlstrees Road, Corby, England, NN17 4AX

Secretary01 May 2004Active
The Birches, South Park, Sevenoaks, TN13 1EL

Secretary17 July 1998Active
3/4, Earlstrees Court, Earlstrees Road, Corby, England, NN17 4AX

Secretary22 January 2014Active
16 Ellesmere Road, West Bridgford, Nottingham, NG2 7DE

Director01 October 1992Active
Bon Accord Cuddington Court, Cuddington, Aylesbury, HP18 0DT

Director15 July 1991Active
22 Orchard Way, Studley, B80 7NZ

Director05 May 2005Active
2 Charles Crescent, Drymen, Glasgow, G63 0BS

Director01 October 1992Active
Court House Brantham Court, Sutton Road Brantham, Manningtree, CO11 1PP

Director01 October 1991Active
28 Church Lane, Eaton Bray, Dunstable, LU6 2DJ

Director01 October 1991Active
194 Mount Olive Heights, Liverpool, L15 8LD

Director01 October 1991Active
7 Oaklands Park, Grasscroft, Oldham, OL4 4JY

Director01 October 1997Active
3/4, Earlstrees Court, Earlstrees Road, Corby, England, NN17 4AX

Director30 May 2007Active
3/4, Earlstrees Court, Earlstrees Road, Corby, England, NN17 4AX

Director17 May 2013Active
37 Colley Wood, Kennington, Oxford, OX1 5NF

Director15 May 2003Active
September Cottage Haven Road, Rudgwick, Horsham, RH12 3JH

Director15 July 1991Active
3/4, Earlstrees Court, Earlstrees Road, Corby, England, NN17 4AX

Director08 February 2010Active
9 The Rise, Caversham, Reading, RG4 8NZ

Director15 July 1991Active
Kings Ride House 289 Sheen Road, Richmond, TW10 5AW

Director15 July 1991Active
Reddings Croft Lane, Chipperfield, Kings Langley, WD4 9DU

Director01 June 1999Active
Timberley, 21 Gypsy Lane, Marlow, SL7 3JT

Director01 June 1999Active
3/4, Earlstrees Court, Earlstrees Road, Corby, NN17 4AX

Director23 July 2020Active

People with Significant Control

Mr Richard David Wilding
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Address:3/4, Earlstrees Court, Corby, NN17 4AX
Nature of control:
  • Significant influence or control
Mr Kevin John Richardson
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Address:3/4, Earlstrees Court, Corby, NN17 4AX
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type group.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-02-08Accounts

Accounts with accounts type group.

Download
2022-08-11Officers

Appoint person director company with name date.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type group.

Download
2022-01-07Officers

Termination director company with name termination date.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Termination director company with name termination date.

Download
2021-01-22Accounts

Accounts with accounts type group.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.