UKBizDB.co.uk

WREXHAM LOGISTICS LIMITED

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

This company is commonly known as Wrexham Logistics Limited. The company was founded 8 years ago and was given the registration number 09982986. The firm's registered office is in WREXHAM. You can find them at Accsol House, High Street, Johnstown, Wrexham, Wrexham. This company's SIC code is 53202 - Unlicensed carrier.

Company Information

Name:WREXHAM LOGISTICS LIMITED
Company Number:09982986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53202 - Unlicensed carrier

Office Address & Contact

Registered Address:Accsol House, High Street, Johnstown, Wrexham, Wrexham, United Kingdom, LL14 2SH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Accsol House, High Street, Johnstown, Wrexham, United Kingdom, LL14 2SH

Director25 April 2018Active
Accsol House, High Street, Johnstown, Wrexham, United Kingdom, LL14 2SH

Director02 February 2016Active
Accsol House, High Street, Johnstown, Wrexham, United Kingdom, LL14 2SH

Director17 December 2018Active
Accsol House, High Street, Johnstown, Wrexham, United Kingdom, LL14 2SH

Director17 December 2018Active
15, Foxs Field, Gobowen, Oswestry, England, SY11 3PR

Secretary09 February 2016Active
15, Meadow Way, Gobowen, Oswestry, England, SY11 3LY

Director02 February 2016Active
15, Foxs Field, Gobowen, Oswestry, England, SY11 3PR

Director02 February 2016Active

People with Significant Control

Mr Luke Philip Price
Notified on:06 April 2016
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:England
Address:15, Foxs Field, Oswestry, England, SY11 3PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ross Andrew Jermy
Notified on:06 April 2016
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:United Kingdom
Address:15, Meadow Way, Oswestry, United Kingdom, SY11 3LY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nadine Elizabeth Georgina Jermy
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Accsol House, High Street, Johnstown, Wrexham, United Kingdom, LL14 2SH
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-31Dissolution

Dissolution application strike off company.

Download
2022-10-11Accounts

Accounts with accounts type micro entity.

Download
2022-10-11Accounts

Change account reference date company previous shortened.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Capital

Capital name of class of shares.

Download
2020-10-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-17Officers

Appoint person director company with name date.

Download
2018-12-16Address

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

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Officers

Termination secretary company with name termination date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Persons with significant control

Cessation of a person with significant control.

Download
2018-04-03Address

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

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.