This company is commonly known as Wilson's Express Logistics Limited. The company was founded 14 years ago and was given the registration number 07132014. The firm's registered office is in MAIDSTONE. You can find them at Crowe U.k Llp Riverside House, 40-46 High Street, Maidstone, Kent. This company's SIC code is 49410 - Freight transport by road.
Name | : | WILSON'S EXPRESS LOGISTICS LIMITED |
---|---|---|
Company Number | : | 07132014 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 2010 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Crowe U.k Llp Riverside House, 40-46 High Street, Maidstone, Kent, England, ME14 1JH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crowe U.K Llp, Riverside House, 40-46 High Street, Maidstone, England, ME14 1JH | Director | 23 December 2014 | Active |
14, Furfield Chase, Boughton Monchelsea, Maidstone, England, ME17 4GD | Director | 21 January 2010 | Active |
14, Furfield Chase, Boughton Monchelsea, Maidstone, England, ME17 4GD | Director | 21 January 2010 | Active |
10, Palace Avenue, Maidstone, England, ME15 6NF | Director | 21 January 2010 | Active |
14, Furfield Chase, Boughton Monchelsea, Maidstone, England, ME17 4GD | Director | 21 January 2010 | Active |
Mr Simon Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 86 Clifford Way, Harrietsham, United Kingdom, ME16 8GE |
Nature of control | : |
|
Mr Lawrence Jervis Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Palace Avenue, Maidstone, England, ME15 6NF |
Nature of control | : |
|
Mrs Philippa Ann Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 10 Palace Avenue, Maidstone, England, ME15 6NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-11 | Gazette | Gazette dissolved compulsory. | Download |
2023-04-25 | Gazette | Gazette notice compulsory. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-12 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-09 | Officers | Change person director company with change date. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-08 | Address | Change registered office address company with date old address new address. | Download |
2017-05-10 | Officers | Change person director company with change date. | Download |
2017-02-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-08 | Officers | Termination director company with name termination date. | Download |
2015-03-09 | Officers | Appoint person director company with name date. | Download |
2015-03-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.