UKBizDB.co.uk

WALKERPACK LOGISTICS LIMITED

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

This company is commonly known as Walkerpack Logistics Limited. The company was founded 18 years ago and was given the registration number 05649735. The firm's registered office is in MOULTON PARK NORTHAMPTON. You can find them at Pacioli House, 9 Brookfield Duncan Close, Moulton Park Northampton, Northants. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:WALKERPACK LOGISTICS LIMITED
Company Number:05649735
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Pacioli House, 9 Brookfield Duncan Close, Moulton Park Northampton, Northants, NN3 6WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 The Ashes, Northampton, NN4 6AQ

Secretary09 December 2005Active
8 The Ashes, Northampton, NN4 6AQ

Director09 December 2005Active
Pacioli House, 9 Brookfield, Duncan Close, Northampton, England, NN3 6WL

Director07 July 2023Active
46 Sunningdale, Orton Waterville, Peterborough, PE2 5UB

Director09 December 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary09 December 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director09 December 2005Active

People with Significant Control

Walkerpack Limited
Notified on:20 October 2022
Status:Active
Country of residence:United Kingdom
Address:Pacioli House, 9 Brookfield, Northampton, United Kingdom, NN3 6WL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Leslie Robert Clarke
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:Pacioli House, 9 Brookfield, Moulton Park, United Kingdom, NN3 6WL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Leslie Samuel Leonard Moss
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:Pacioli House, 9 Brookfield, Moulton Park, United Kingdom, NN3 6WL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-07-07Officers

Appoint person director company with name date.

Download
2022-12-23Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-06-14Accounts

Accounts with accounts type dormant.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Accounts

Accounts with accounts type dormant.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Accounts

Accounts with accounts type dormant.

Download
2019-12-23Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-22Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Resolution

Resolution.

Download
2018-07-13Change of name

Change of name notice.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type dormant.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-04Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.