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.
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 | : |
|
Registered Address | : | View Logistics, Park View Road East, Hartlepool, Cleveland, TS25 1HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
View Logistics, Park View Road East, Hartlepool, TS25 1HT | Secretary | 19 February 2018 | Active |
View Logistics, Park View Road East, Hartlepool, TS25 1HT | Director | 01 August 2017 | Active |
View Logistics, Park View Road East, Hartlepool, TS25 1HT | Director | 01 August 2017 | Active |
View Logistics, Brenda Road, Hartlepool, England, TS25 1HT | Director | 20 December 2018 | Active |
View Logistics, Park View Road East, Hartlepool, TS25 1HT | Director | 23 July 2019 | Active |
View Logistics, Park View Road East, Hartlepool, TS25 1HT | Director | 19 July 2019 | Active |
View Logistics, Park View Road East, Hartlepool, TS25 1HT | Director | 01 August 2017 | Active |
Sparwells, Lower Dinsdale, Darlington, DL2 1PN | Secretary | 15 October 2007 | Active |
View Logistics, Park View Road East, Hartlepool, England, TS25 1HT | Secretary | 09 April 2010 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Secretary | 02 October 2007 | Active |
View Logistics, Park View Road East, Hartlepool, TS25 1HT | Director | 01 August 2017 | Active |
View Logistics, Park View Road East, Hartlepool, TS25 1HT | Director | 15 October 2007 | Active |
Sutton Place, Sutton Under Whitestonecliffe, Thirsk, YO7 2PS | Director | 15 October 2007 | Active |
View Logistics, Park View Road East, Hartlepool, TS25 1HT | Director | 01 August 2017 | Active |
920, Siesta Key Place, Sarasota, Usa, | Director | 15 October 2007 | Active |
Worcester Road, Kidderminster, United Kingdom, DY10 1JR | Director | 13 January 2015 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 02 October 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Officers | Termination director company with name termination date. | Download |
2024-02-17 | Accounts | Accounts with accounts type full. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-04 | Accounts | Accounts with accounts type full. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Accounts | Accounts with accounts type full. | Download |
2021-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type full. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-08-14 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-08-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-25 | Officers | Appoint person director company with name date. | Download |
2019-07-19 | Officers | Appoint person director company with name date. | Download |
2018-12-27 | Accounts | Accounts with accounts type small. | Download |
2018-12-20 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.