CENTRAL HUB LOGISTICS LIMITED

30 Armstrong Apollo 30 Armstrong Apollo, Tamworth, B79 7TA, Staffordshire
StatusACTIVE
Company No.06080193
CategoryPrivate Limited Company
Incorporated02 Feb 2007
Age17 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

CENTRAL HUB LOGISTICS LIMITED is an active private limited company with number 06080193. It was incorporated 17 years, 5 months, 1 day ago, on 02 February 2007. The company address is 30 Armstrong Apollo 30 Armstrong Apollo, Tamworth, B79 7TA, Staffordshire.



Company Fillings

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 02 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Dec 2023

Action Date: 11 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060801930006

Charge creation date: 2023-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 02 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2022

Action Date: 02 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 02 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 02 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2019

Action Date: 02 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 02/02/2017

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2018

Action Date: 02 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-02

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2016

Action Date: 22 Aug 2016

Category: Capital

Type: SH01

Date: 2016-08-22

Capital : 130.00 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2016

Action Date: 03 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060801930005

Charge creation date: 2016-10-03

Documents

View document PDF

Resolution

Date: 18 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 02 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060801930004

Charge creation date: 2015-10-06

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-18

Officer name: Mr Stephen Bridgen

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-18

Officer name: Mrs Diane Bridgen

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060801930002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 02 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Thomas Giles

Termination date: 2015-01-20

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-15

Officer name: Mrs Diane Bridgen

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-15

Officer name: Mr Stephen Bridgen

Documents

View document PDF

Second filing of form with form type made up date

Date: 11 Dec 2014

Action Date: 02 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-02-02

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Nov 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060801930003

Charge creation date: 2014-10-21

Documents

View document PDF

Resolution

Date: 20 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 02 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-02

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-18

Old address: , 30 Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA, England

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2014

Action Date: 18 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-18

Old address: , 28 Armstrong, Apollo, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Thomas Giles

Documents

View document PDF

Mortgage create with deed with charge number

Date: 21 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060801930002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Capital allotment shares

Date: 22 Jul 2013

Action Date: 17 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-17

Capital : 120 GBP

Documents

View document PDF

Resolution

Date: 18 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Trevor Bailey

Documents

View document PDF

Termination secretary company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diane Bridgen

Documents

View document PDF

Legacy

Date: 16 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2013

Action Date: 02 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 02 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 02 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-02

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2011

Action Date: 14 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-14

Old address: , 30 Armstrong Off Apollo Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2010

Action Date: 07 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-07

Old address: , 28 Armstrong Off Apollo Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7TA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2010

Action Date: 24 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-24

Old address: , Unit 16 C/O St Rmking Site C Silica Road, Amington Industrial Estate, Tamworth, Staffs, B77 4DT

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2010

Action Date: 03 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-03

Capital : 100 GBP

Documents

View document PDF

Resolution

Date: 11 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 02 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-02

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Stephen Bridgen

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Mrs Diane Bridgen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mrs diane bridgen

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 30/12/2008 from, 50 upper gungate, tamworth, staffs, B79 8AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/02/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 02 Feb 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 HOUR SECURITY SOLUTIONS LTD

SUITE 3,BLACKBURN,BB1 5QB

Number:09107612
Status:ACTIVE
Category:Private Limited Company

AIRBORNE AUDIO LIMITED

42 CLARE ROAD,GREENFORD,UB6 0DF

Number:05276352
Status:ACTIVE
Category:Private Limited Company

ALFINE LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:05323026
Status:ACTIVE
Category:Private Limited Company

BRIGHT COOK & CO LIMITED

139 UPPER RICHMOND ROAD,,SW15 2TX

Number:05373548
Status:ACTIVE
Category:Private Limited Company

MARTYN MEADE & STAFF LTD

5 BURSCOUGH STREET,ORMSKIRK,L39 2EG

Number:04893530
Status:ACTIVE
Category:Private Limited Company

SMALL BUSINESS MANAGEMENT LTD

GREENSANDS NEW HALL LANE,HENFIELD,BN5 9YH

Number:09753286
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source