This company is commonly known as Walsingham Logistics Ltd. The company was founded 10 years ago and was given the registration number 08947235. The firm's registered office is in COVENTRY. You can find them at 44 Medina Road, , Coventry, . This company's SIC code is 53201 - Licensed carriers.
Name | : | WALSINGHAM LOGISTICS LTD |
---|---|---|
Company Number | : | 08947235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2014 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 44 Medina Road, Coventry, United Kingdom, CV6 5JB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | Director | 26 August 2022 | Active |
50, Hollinhurst Road, Radcliffe, Manchester, United Kingdom, M26 1LY | Director | 01 March 2016 | Active |
13 St. Anns Mews, Chertsey, United Kingdom, KT16 9FF | Director | 15 October 2019 | Active |
., ., ., ., . | Director | 29 September 2020 | Active |
246b Lionel Road North, Brentford, England, TW8 9QU | Director | 17 April 2019 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 09 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 19 March 2014 | Active |
7 Limewood Way, Leeds, England, LS14 1AB | Director | 05 April 2018 | Active |
12, Devereaux Road, Ebley, Stroud, United Kingdom, GL5 4PT | Director | 26 March 2014 | Active |
Flat 25, Archer Court, Fusiliers Way, Hounslow, United Kingdom, TW4 6DS | Director | 10 August 2021 | Active |
202, Blenheim Road, Kingswinford, United Kingdom, DY6 8SR | Director | 04 December 2015 | Active |
18a Bannister Lane, Farington Moss, Leyland, United Kingdom, PR26 6PT | Director | 29 August 2017 | Active |
115 Waddington Avenue, Birmingham, United Kingdom, B43 5JD | Director | 01 June 2020 | Active |
4, The Lawns, Bentleys Way, Broadway, United Kingdom, WR12 7QJ | Director | 08 July 2014 | Active |
5 Shore Close, Feltham, United Kingdom, TW14 9QD | Director | 21 December 2020 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 26 August 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT |
Nature of control | : |
|
Mr Khalid Hussain | ||
Notified on | : | 10 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | May 2004 |
Nationality | : | Dutch |
Country of residence | : | United Kingdom |
Address | : | Flat 25, Archer Court, Fusiliers Way, Hounslow, United Kingdom, TW4 6DS |
Nature of control | : |
|
Mr Reagan Thomas | ||
Notified on | : | 21 December 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 5 Shore Close, Feltham, United Kingdom, TW14 9QD |
Nature of control | : |
|
Ms Elena Cacareaza | ||
Notified on | : | 29 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 44 Medina Road, Coventry, United Kingdom, CV6 5JB |
Nature of control | : |
|
Mr Andrew Mckinley | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 115 Waddington Avenue, Birmingham, United Kingdom, B43 5JD |
Nature of control | : |
|
Mr Paul Bliss | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 St. Anns Mews, Chertsey, United Kingdom, KT16 9FF |
Nature of control | : |
|
Mr Leon Clottey | ||
Notified on | : | 17 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 246b Lionel Road North, Brentford, England, TW8 9QU |
Nature of control | : |
|
Mr Terry Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Limewood Way, Leeds, England, LS14 1AB |
Nature of control | : |
|
Mr Christian James Mckenna | ||
Notified on | : | 29 August 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1997 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 18a Bannister Lane, Farington Moss, Leyland, United Kingdom, PR26 6PT |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 09 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7, Limewood Way, Leeds, United Kingdom, LS14 1AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-19 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-04 | Gazette | Gazette notice voluntary. | Download |
2023-06-22 | Dissolution | Dissolution application strike off company. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-03 | Officers | Change person director company with change date. | Download |
2022-12-03 | Officers | Change person director company with change date. | Download |
2022-12-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-31 | Address | Change registered office address company with date old address new address. | Download |
2022-08-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-31 | Officers | Appoint person director company with name date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-09-16 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.