UKBizDB.co.uk

WORLD LOGISTIX LTD

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

This company is commonly known as World Logistix Ltd. The company was founded 14 years ago and was given the registration number 07227767. The firm's registered office is in FAREHAM. You can find them at F7 Fareham Heights, Standard Way, Fareham, Hampshire. This company's SIC code is 51210 - Freight air transport.

Company Information

Name:WORLD LOGISTIX LTD
Company Number:07227767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:F7 Fareham Heights, Standard Way, Fareham, Hampshire, England, PO16 8XT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
F7, Fareham Heights, Standard Way, Fareham, England, PO16 8XT

Secretary01 March 2018Active
F7, Fareham Heights, Standard Way, Fareham, England, PO16 8XT

Director08 February 2011Active
F7, Fareham Heights, Standard Way, Fareham, England, PO16 8XT

Director08 February 2011Active
67, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8TB

Secretary30 November 2010Active
67, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8TB

Director29 November 2010Active
4, Bramber Road, Worthing, United Kingdom, BN14 8QB

Director11 March 2011Active
67, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8TB

Director29 November 2010Active
20, Salthill Road, Chichester, United Kingdom, PO19 3QH

Director19 April 2010Active

People with Significant Control

Mr Thomas Christopher Flood
Notified on:01 April 2021
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:F7, Fareham Heights, Fareham, England, PO16 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Robert Aldridge
Notified on:01 April 2021
Status:Active
Date of birth:December 1991
Nationality:British
Country of residence:England
Address:F7, Fareham Heights, Fareham, England, PO16 8XT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Mark Douglas
Notified on:01 January 2017
Status:Active
Date of birth:August 1965
Nationality:English
Country of residence:England
Address:4, Bramber Road, Worthing, England, BN14 8QD
Nature of control:
  • Ownership of shares 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Change of name

Certificate change of name company.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-02-05Persons with significant control

Change to a person with significant control.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Address

Change registered office address company with date old address new address.

Download
2018-07-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Address

Change registered office address company with date old address new address.

Download
2018-03-29Officers

Appoint person secretary company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.