UKBizDB.co.uk

URBAN LOGISTICS HODDESDON LIMITED

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

This company is commonly known as Urban Logistics Hoddesdon Limited. The company was founded 6 years ago and was given the registration number 11205527. The firm's registered office is in LONDON. You can find them at 124 Sloane Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:URBAN LOGISTICS HODDESDON LIMITED
Company Number:11205527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:124 Sloane Street, London, England, SW1X 9BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director09 November 2020Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director09 November 2020Active
5 Temple Square, Temple Street, Liverpool, L2 5RH

Director09 November 2020Active
1st Floor Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG

Director14 February 2018Active
Bond House, 19-20 Woodstock Street, Mayfair, United Kingdom, W1C 2AN

Director09 November 2020Active
124, Sloane Street, London, England, SW1X 9BW

Director14 February 2018Active
124, Sloane Street, London, England, SW1X 9BW

Director14 February 2018Active
124, Sloane Street, London, England, SW1X 9BW

Director14 February 2018Active

People with Significant Control

Urban Logistics Acquisitions 4 Limited
Notified on:09 November 2020
Status:Active
Country of residence:United Kingdom
Address:Bond House, 19-20 Woodstock Street, London, United Kingdom, W1C 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aequitas Estates Holdings Limited
Notified on:01 April 2019
Status:Active
Country of residence:England
Address:Metropolitan House, Darkes Lane, Potters Bar, England, EN6 1AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2023-05-30Address

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

Download
2023-05-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-30Resolution

Resolution.

Download
2023-05-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-05-25Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Second filing of director appointment with name.

Download
2023-02-22Officers

Second filing of director appointment with name.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-10-27Persons with significant control

Change to a person with significant control.

Download
2022-10-21Address

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

Download
2022-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-19Accounts

Accounts with accounts type full.

Download
2021-05-06Incorporation

Memorandum articles.

Download
2021-04-29Capital

Capital return purchase own shares.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-03-24Resolution

Resolution.

Download
2021-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-13Capital

Capital cancellation shares.

Download
2020-11-27Incorporation

Memorandum articles.

Download
2020-11-27Resolution

Resolution.

Download
2020-11-17Resolution

Resolution.

Download
2020-11-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.