This company is commonly known as The Equine Logistics Company Limited. The company was founded 18 years ago and was given the registration number 05769905. The firm's registered office is in MIDHURST. You can find them at Po Box 129, Po Box 129, Midhurst, . This company's SIC code is 52290 - Other transportation support activities.
Name | : | THE EQUINE LOGISTICS COMPANY LIMITED |
---|---|---|
Company Number | : | 05769905 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 April 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Po Box 129, Po Box 129, Midhurst, England, GU29 1BW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Forge, Fernhurst Business Park, Henley Common, Fernhurst, England, GU27 3HB | Director | 28 June 2013 | Active |
PO BOX 129, PO BOX 129, Midhurst, England, GU29 1BW | Secretary | 27 August 2009 | Active |
Marleycombe House, Church Street, Bowerchalke, Salisbury, SP5 5AY | Secretary | 05 April 2006 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 05 April 2006 | Active |
PO BOX 129, PO BOX 129, Midhurst, England, GU29 1BW | Director | 08 May 2006 | Active |
Marleycombe House, Church Street, Bowerchalke, Salisbury, SP5 5AY | Director | 05 April 2006 | Active |
Marleycombe House, Church Street, Bowerchalke, Salisbury, United Kingdom, SP5 5AY | Director | 27 August 2009 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 05 April 2006 | Active |
Ms Lina Churchward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | PO BOX 129, PO BOX 129, Midhurst, England, GU29 1BW |
Nature of control | : |
|
Mr Claudio Vicenzino | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Forge, Fernhurst Business Park, Fernhurst, England, GU27 3HB |
Nature of control | : |
|
Ms Lydia Sarah Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Forge, Fernhurst Business Park, Fernhurst, England, GU27 3HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Officers | Change person director company with change date. | Download |
2020-09-04 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-06 | Officers | Termination secretary company with name termination date. | Download |
2020-04-06 | Officers | Termination director company with name termination date. | Download |
2019-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-01 | Address | Change registered office address company with date old address new address. | Download |
2019-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-01 | Address | Change registered office address company with date old address new address. | Download |
2019-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.