This company is commonly known as Ufl Logistics Limited. The company was founded 15 years ago and was given the registration number 06658781. The firm's registered office is in BRADFORD. You can find them at 19 Bolling Road, , Bradford, West Yorkshire. This company's SIC code is 51210 - Freight air transport.
Name | : | UFL LOGISTICS LIMITED |
---|---|---|
Company Number | : | 06658781 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Bolling Road, Bradford, West Yorkshire, United Kingdom, BD4 7BG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Josephs Well Suite 2c, Hanover Walk, Leeds, United Kingdom, LS3 1AB | Corporate Secretary | 10 March 2021 | Active |
Summit House, Woodland Park, Bradford Road, Cleckheaton, United Kingdom, BD19 6BW | Director | 06 December 2021 | Active |
Summit House, Woodland Park, Bradford Road, Cleckheaton, United Kingdom, BD19 6BW | Director | 10 March 2021 | Active |
Summit House, Woodland Park, Bradford Road, Cleckheaton, United Kingdom, BD19 6BW | Director | 10 March 2021 | Active |
Summit House, Woodland Park, Bradford Road, Cleckheaton, United Kingdom, BD19 6BW | Director | 10 March 2021 | Active |
Summit House, Woodland Park, Bradford Road, Cleckheaton, United Kingdom, BD19 6BW | Director | 02 August 2013 | Active |
Summit House, Woodland Park, Bradford Road, Cleckheaton, United Kingdom, BD19 6BW | Director | 10 March 2021 | Active |
44, Upper Belgrave Road, Bristol, BS8 2XN | Secretary | 29 July 2008 | Active |
Summit House, Woodland Park, Bradford Road, Cleckheaton, United Kingdom, BD19 6BW | Director | 10 March 2021 | Active |
8, Kilcleagh Park, Castledaly, Moate, Ireland, | Director | 31 January 2013 | Active |
44, Upper Belgrave Road, Bristol, BS8 2XN | Director | 29 July 2008 | Active |
19 Bolling Road, Bradford, United Kingdom, BD4 7BG | Director | 02 August 2013 | Active |
19 Bolling Road, Bradford, United Kingdom, BD4 7BG | Director | 31 January 2013 | Active |
100 Lighting Way, Suite 4000, Secaucus, NJ 07094 | Director | 29 July 2008 | Active |
19 Bolling Road, Bradford, United Kingdom, BD4 7BG | Director | 29 July 2008 | Active |
Fagioli S.P.A | ||
Notified on | : | 10 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Italy |
Address | : | Via Ferraris N.12, 42049 S. Ilario Dæenza, Italy, |
Nature of control | : |
|
Lbh Mozambique, Lda | ||
Notified on | : | 10 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Mozambique |
Address | : | Av. Martires De Inhaminga, Lda, 2301 Maputo, Mozambique, |
Nature of control | : |
|
Utc Overseas Pvt Limited | ||
Notified on | : | 03 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Summit House, Woodland Park, Cleckheaton, England, BD19 6BW |
Nature of control | : |
|
Utc Overseas Holding Ireland Limited | ||
Notified on | : | 29 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Ireland |
Address | : | 8, Killcleagh Park, Moat, Ireland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-10 | Address | Change registered office address company with date old address new address. | Download |
2021-09-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-12 | Officers | Termination director company with name termination date. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Officers | Termination director company. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-03-11 | Officers | Change person director company with change date. | Download |
2021-03-11 | Officers | Appoint corporate secretary company with name date. | Download |
2021-03-11 | Capital | Capital allotment shares. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.