ARLINGHAM LOGISTICS LTD

Register to unlock more data on OkredoRegister

ARLINGHAM LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08994842

Incorporation date

14/04/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4 Napier Gardens Kidsgrove, Stoke-On-Trent, Stoke On Trent ST7 4BGCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2014)
dot icon04/03/2022
Compulsory strike-off action has been suspended
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon12/10/2021
Micro company accounts made up to 2020-11-30
dot icon04/03/2021
Micro company accounts made up to 2019-11-30
dot icon02/03/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-11-28 with no updates
dot icon02/01/2019
Micro company accounts made up to 2018-11-30
dot icon05/12/2018
Previous accounting period shortened from 2019-04-30 to 2018-11-30
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with updates
dot icon28/11/2018
Cessation of Llewellyn Cummins as a person with significant control on 2018-04-05
dot icon24/09/2018
Cessation of John Rennie as a person with significant control on 2018-09-14
dot icon24/09/2018
Registered office address changed from 4 the Lawns Bentleys Way Broadway WR12 7QJ England to 4 Napier Gardens Kidsgrove Stoke-on-Trent Stoke on Trent ST7 4BG on 2018-09-24
dot icon24/09/2018
Appointment of Mr Lance Burgess as a director on 2018-09-14
dot icon24/09/2018
Termination of appointment of John Rennie as a director on 2018-09-14
dot icon24/09/2018
Notification of Lance Burgess as a person with significant control on 2018-09-14
dot icon10/09/2018
Micro company accounts made up to 2018-04-30
dot icon19/06/2018
Cessation of Terry Dunne as a person with significant control on 2018-06-06
dot icon18/06/2018
Registered office address changed from 13 Torrington Road Perival Greenford UB6 7EP United Kingdom to 4 the Lawns Bentleys Way Broadway WR12 7QJ on 2018-06-18
dot icon18/06/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon18/06/2018
Appointment of Mr John Rennie as a director on 2018-06-06
dot icon18/06/2018
Termination of appointment of Terry Dunne as a director on 2018-06-06
dot icon18/06/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon18/06/2018
Termination of appointment of Llewellyn Cummins as a director on 2018-04-05
dot icon18/06/2018
Notification of John Rennie as a person with significant control on 2018-06-06
dot icon20/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon10/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-14 with updates
dot icon24/01/2017
Registered office address changed from 16 Grace Avenue Warrington WA2 8BT to 13 Torrington Road Perival Greenford UB6 7EP on 2017-01-24
dot icon24/01/2017
Termination of appointment of Paul Holcroft as a director on 2017-01-17
dot icon24/01/2017
Appointment of Llewellyn Cummins as a director on 2017-01-17
dot icon20/01/2017
Micro company accounts made up to 2016-04-30
dot icon26/04/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon08/01/2016
Micro company accounts made up to 2015-04-30
dot icon22/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon31/10/2014
Termination of appointment of Jeffrey Howard as a director on 2014-10-22
dot icon31/10/2014
Registered office address changed from 163 Bitham Lane Stretton Burton on Trent DE13 0HB United Kingdom to 16 Grace Avenue Warrington WA2 8BT on 2014-10-31
dot icon31/10/2014
Appointment of Paul Holcroft as a director on 2014-10-22
dot icon11/09/2014
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 163 Bitham Lane Stretton Burton on Trent DE13 0HB on 2014-09-11
dot icon11/09/2014
Termination of appointment of Neil Finlayson as a director on 2014-09-01
dot icon11/09/2014
Appointment of Jeffrey Howard as a director on 2014-09-01
dot icon12/05/2014
Appointment of Neil Finlayson as a director
dot icon12/05/2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 2014-05-12
dot icon12/05/2014
Termination of appointment of Terence Dunne as a director
dot icon14/04/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2020
dot iconNext confirmation date
28/11/2021
dot iconLast change occurred
30/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2020
dot iconNext account date
30/11/2021
dot iconNext due on
31/08/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 06/06/2018
3647
Mr John Rennie
Director
06/06/2018 - 14/09/2018
-
Llewellyn Cummins
Director
17/01/2017 - 05/04/2018
-
Holcroft, Paul
Director
22/10/2014 - 17/01/2017
2
Mr Lance Burgess
Director
14/09/2018 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARLINGHAM LOGISTICS LTD

ARLINGHAM LOGISTICS LTD is an(a) Active company incorporated on 14/04/2014 with the registered office located at 4 Napier Gardens Kidsgrove, Stoke-On-Trent, Stoke On Trent ST7 4BG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARLINGHAM LOGISTICS LTD?

toggle

ARLINGHAM LOGISTICS LTD is currently Active. It was registered on 14/04/2014 .

Where is ARLINGHAM LOGISTICS LTD located?

toggle

ARLINGHAM LOGISTICS LTD is registered at 4 Napier Gardens Kidsgrove, Stoke-On-Trent, Stoke On Trent ST7 4BG.

What does ARLINGHAM LOGISTICS LTD do?

toggle

ARLINGHAM LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ARLINGHAM LOGISTICS LTD?

toggle

The latest filing was on 04/03/2022: Compulsory strike-off action has been suspended.