WILLIAMS LOGISTICAL SOLUTIONS LTD

Register to unlock more data on OkredoRegister

WILLIAMS LOGISTICAL SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12432852

Incorporation date

30/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent TN24 8XWCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2022)
dot icon16/04/2026
Termination of appointment of Liza Whitmore as a director on 2026-04-06
dot icon16/04/2026
Appointment of Mr John William Alan Miller as a director on 2026-04-06
dot icon18/12/2025
Termination of appointment of John William Alan Miller as a director on 2025-01-06
dot icon03/12/2025
Appointment of Ms Liza Whitmore as a director on 2025-01-06
dot icon13/11/2025
Director's details changed for Mr John William Alan Miller on 2025-11-13
dot icon13/11/2025
Registered office address changed from C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England to Suite a, 1st Floor Unit 1 Eurogate Business Park Ashford Kent TN24 8XW on 2025-11-13
dot icon13/11/2025
Change of details for Mr John William Alan Miller as a person with significant control on 2025-11-13
dot icon10/09/2025
Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-10
dot icon10/09/2025
Change of details for Mr John William Alan Miller as a person with significant control on 2025-09-10
dot icon10/09/2025
Director's details changed for Mr John William Alan Miller on 2025-09-10
dot icon13/08/2025
Cessation of Liza Whitmore as a person with significant control on 2025-01-31
dot icon13/08/2025
Notification of John William Alan Miller as a person with significant control on 2025-01-31
dot icon13/08/2025
Notification of a person with significant control statement
dot icon13/08/2025
Withdrawal of a person with significant control statement on 2025-08-13
dot icon13/08/2025
Confirmation statement made on 2025-08-13 with updates
dot icon11/08/2025
Termination of appointment of Liza Whitmore as a director on 2025-01-06
dot icon11/08/2025
Appointment of Mr John William Alan Miller as a director on 2025-01-06
dot icon31/01/2025
Confirmation statement made on 2025-01-29 with updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-30
dot icon29/10/2024
Director's details changed for Mrs Liza Whitmore on 2024-10-25
dot icon29/10/2024
Change of details for Mrs Liza Whitmore as a person with significant control on 2024-10-25
dot icon08/04/2024
Certificate of change of name
dot icon09/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-01-30
dot icon29/11/2023
Registered office address changed from Unit 3B Old Mill Lane Aylesford Maidstone Kent ME20 7DT United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-11-29
dot icon25/09/2023
Previous accounting period shortened from 2023-01-31 to 2023-01-30
dot icon02/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon31/01/2023
Termination of appointment of Brandon Williams as a director on 2022-01-29
dot icon20/12/2022
Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to Unit 3B Old Mill Lane Aylesford Maidstone Kent ME20 7DT on 2022-12-20
dot icon03/11/2022
Registered office address changed from Unit 3B Old Mill Lane Aylesford Maidstone Kent ME20 7DT United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2022-11-03
dot icon21/10/2022
Total exemption full accounts made up to 2022-01-31
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/01/2024
dot iconNext confirmation date
13/08/2026
dot iconLast change occurred
30/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2024
dot iconNext account date
30/01/2025
dot iconNext due on
30/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
100.00
-
0.00
100.00
-
2022
2
46.77K
-
0.00
100.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Brandon
Director
30/01/2020 - 29/01/2022
-
Miller, John William Alan
Director
06/01/2025 - 06/01/2025
8
Whitmore, Liza
Director
06/01/2025 - 06/04/2026
16
Whitmore, Liza
Director
01/12/2021 - 06/01/2025
16

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About WILLIAMS LOGISTICAL SOLUTIONS LTD

WILLIAMS LOGISTICAL SOLUTIONS LTD is an(a) Active company incorporated on 30/01/2020 with the registered office located at Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent TN24 8XW. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of WILLIAMS LOGISTICAL SOLUTIONS LTD?

toggle

WILLIAMS LOGISTICAL SOLUTIONS LTD is currently Active. It was registered on 30/01/2020 .

Where is WILLIAMS LOGISTICAL SOLUTIONS LTD located?

toggle

WILLIAMS LOGISTICAL SOLUTIONS LTD is registered at Suite A, 1st Floor, Unit 1 Eurogate Business Park, Ashford, Kent TN24 8XW.

What does WILLIAMS LOGISTICAL SOLUTIONS LTD do?

toggle

WILLIAMS LOGISTICAL SOLUTIONS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for WILLIAMS LOGISTICAL SOLUTIONS LTD?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Liza Whitmore as a director on 2026-04-06.