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.
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 | : |
|
Registered Address | : | F7 Fareham Heights, Standard Way, Fareham, Hampshire, England, PO16 8XT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
F7, Fareham Heights, Standard Way, Fareham, England, PO16 8XT | Secretary | 01 March 2018 | Active |
F7, Fareham Heights, Standard Way, Fareham, England, PO16 8XT | Director | 08 February 2011 | Active |
F7, Fareham Heights, Standard Way, Fareham, England, PO16 8XT | Director | 08 February 2011 | Active |
67, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8TB | Secretary | 30 November 2010 | Active |
67, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8TB | Director | 29 November 2010 | Active |
4, Bramber Road, Worthing, United Kingdom, BN14 8QB | Director | 11 March 2011 | Active |
67, Dunsfold Park, Stovolds Hill, Cranleigh, England, GU6 8TB | Director | 29 November 2010 | Active |
20, Salthill Road, Chichester, United Kingdom, PO19 3QH | Director | 19 April 2010 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Change of name | Certificate change of name company. | Download |
2024-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-20 | Address | Change registered office address company with date old address new address. | Download |
2018-07-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-03 | Address | Change registered office address company with date old address new address. | Download |
2018-03-29 | Officers | Appoint person secretary company with name date. | Download |
2018-03-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.