UKBizDB.co.uk

VIEW LOGISTICS LIMITED

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

This company is commonly known as View Logistics Limited. The company was founded 16 years ago and was given the registration number 06387995. The firm's registered office is in HARTLEPOOL. You can find them at View Logistics, Park View Road East, Hartlepool, Cleveland. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:VIEW LOGISTICS LIMITED
Company Number:06387995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2007
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:View Logistics, Park View Road East, Hartlepool, Cleveland, TS25 1HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
View Logistics, Park View Road East, Hartlepool, TS25 1HT

Secretary19 February 2018Active
View Logistics, Park View Road East, Hartlepool, TS25 1HT

Director01 August 2017Active
View Logistics, Park View Road East, Hartlepool, TS25 1HT

Director01 August 2017Active
View Logistics, Brenda Road, Hartlepool, England, TS25 1HT

Director20 December 2018Active
View Logistics, Park View Road East, Hartlepool, TS25 1HT

Director23 July 2019Active
View Logistics, Park View Road East, Hartlepool, TS25 1HT

Director19 July 2019Active
View Logistics, Park View Road East, Hartlepool, TS25 1HT

Director01 August 2017Active
Sparwells, Lower Dinsdale, Darlington, DL2 1PN

Secretary15 October 2007Active
View Logistics, Park View Road East, Hartlepool, England, TS25 1HT

Secretary09 April 2010Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary02 October 2007Active
View Logistics, Park View Road East, Hartlepool, TS25 1HT

Director01 August 2017Active
View Logistics, Park View Road East, Hartlepool, TS25 1HT

Director15 October 2007Active
Sutton Place, Sutton Under Whitestonecliffe, Thirsk, YO7 2PS

Director15 October 2007Active
View Logistics, Park View Road East, Hartlepool, TS25 1HT

Director01 August 2017Active
920, Siesta Key Place, Sarasota, Usa,

Director15 October 2007Active
Worcester Road, Kidderminster, United Kingdom, DY10 1JR

Director13 January 2015Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director02 October 2007Active

People with Significant Control

Whitestone Carpets Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Victoria Plc, Worcester Road, Kidderminster, England, DY10 1JR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Termination director company with name termination date.

Download
2024-02-17Accounts

Accounts with accounts type full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type full.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-04-04Accounts

Accounts with accounts type full.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Accounts

Accounts with accounts type full.

Download
2019-08-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-07-25Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2018-12-27Accounts

Accounts with accounts type small.

Download
2018-12-20Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-10-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download
2018-04-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.