KIRKHAMGATE LOGISTICS LTD

Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England
StatusACTIVE
Company No.08950344
CategoryPrivate Limited Company
Incorporated20 Mar 2014
Age10 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

KIRKHAMGATE LOGISTICS LTD is an active private limited company with number 08950344. It was incorporated 10 years, 3 months, 23 days ago, on 20 March 2014. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.



Company Fillings

Change registered office address company with date old address new address

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-25

Old address: 38 Florence Street Swindon SN2 1BA United Kingdom

New address: Unit 1C, 55 Forest Road Leicester LE5 0BT

Documents

View document PDF

Notification of a person with significant control

Date: 25 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2024-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2024-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hilary Pinheiro

Cessation date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Pinheiro

Termination date: 2024-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

Change date: 2020-05-14

Old address: 191 Washington Street Bradford BD8 9QP United Kingdom

New address: 38 Florence Street Swindon SN2 1BA

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hilary Pinheiro

Notification date: 2020-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammed Ayyaz

Cessation date: 2020-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hilary Pinheiro

Appointment date: 2020-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Ayyaz

Termination date: 2020-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-14

Old address: 38 Nursery Close Feltham TW14 9BE United Kingdom

New address: 191 Washington Street Bradford BD8 9QP

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Ayyaz

Notification date: 2020-01-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malwala Acharige Udaya Peiris

Cessation date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Ayyaz

Appointment date: 2020-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malwala Acharige Udaya Peiris

Termination date: 2020-01-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2019

Action Date: 02 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-02

Old address: 38 Church Street Conisbrough Doncaster DN12 3HR England

New address: 38 Nursery Close Feltham TW14 9BE

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malwala Acharige Udaya Peiris

Appointment date: 2019-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andy Cooper

Cessation date: 2019-07-09

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malwala Acharige Udaya Peiris

Notification date: 2019-07-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andy Cooper

Termination date: 2019-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Cooper

Appointment date: 2019-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andy Cooper

Notification date: 2019-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 21 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus John Plant

Termination date: 2019-02-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2019

Action Date: 01 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-01

Old address: New House Farm Onecote Leek ST13 7SD United Kingdom

New address: 38 Church Street Conisbrough Doncaster DN12 3HR

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2019

Action Date: 21 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus John Plant

Cessation date: 2019-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-02

Old address: 7 Limewood Way Seacroft Leeds LS14 1AB England

New address: New House Farm Onecote Leek ST13 7SD

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcus John Plant

Notification date: 2018-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus John Plant

Appointment date: 2018-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Dunne

Termination date: 2018-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jan 2019

Action Date: 21 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terry Dunne

Cessation date: 2018-12-21

Documents

View document PDF

Notification of a person with significant control

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Terry Dunne

Notification date: 2018-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Dunne

Appointment date: 2018-12-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-12

Old address: 133 Greenwood Road Sheffield S9 4GW United Kingdom

New address: 7 Limewood Way Seacroft Leeds LS14 1AB

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Virgil Pasere

Termination date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Virgil Pasere

Cessation date: 2018-10-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-26

Old address: 74 Hanworth Road Warwick CV34 5DX United Kingdom

New address: 133 Greenwood Road Sheffield S9 4GW

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Virgil Pasere

Notification date: 2018-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin Philip

Cessation date: 2018-10-18

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Philip

Termination date: 2018-10-18

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Virgil Pasere

Appointment date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Philip

Appointment date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Philip

Notification date: 2018-03-19

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2018

Action Date: 19 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samuel Nesbitt

Cessation date: 2018-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2018

Action Date: 19 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Nesbitt

Termination date: 2018-03-19

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2018

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Nesbitt

Notification date: 2017-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew John Francis

Cessation date: 2017-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Nesbitt

Appointment date: 2017-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-22

Old address: 13 the Vineries Gillingham Kent ME7 2AD United Kingdom

New address: 74 Hanworth Road Warwick CV34 5DX

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Francis

Termination date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2015

Action Date: 13 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-13

Old address: 84 Clifden Road St Austell PL25 4PA United Kingdom

New address: 13 the Vineries Gillingham Kent ME7 2AD

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marlon Fisher

Termination date: 2015-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Francis

Appointment date: 2015-08-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

Old address: 16 Hillside Court Higher Bugle St. Austell Cornwall PL26 8GH

New address: 84 Clifden Road St Austell PL25 4PA

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marlon Fisher

Appointment date: 2015-05-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stroud

Termination date: 2015-05-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-10

Old address: 3 Fortfields Dursley Gloucester GL11 4JZ United Kingdom

New address: 16 Hillside Court Higher Bugle St. Austell Cornwall PL26 8GH

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Stroud

Appointment date: 2015-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Andrew Cook

Termination date: 2015-03-05

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Apr 2014

Action Date: 25 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-25

Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Cook

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Dunne

Documents

View document PDF

Incorporation company

Date: 20 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE TREE AB LTD

2 ELEANOR WALK,GREENHITHE,DA9 9FZ

Number:08918273
Status:ACTIVE
Category:Private Limited Company

EDWARDS ENGINEERING SERVICES (ANGLIA) LIMITED

SAXON HOUSE HELLESDON PARK ROAD,NORWICH,NR6 5DR

Number:06188368
Status:ACTIVE
Category:Private Limited Company

INSERV CONSULTING LIMITED

32 BRUCE ROAD,COWDENBEATH,KY4 8AZ

Number:SC575827
Status:ACTIVE
Category:Private Limited Company

KAIROS PROPERTY INVESTMENTS LTD

1 MARKET HILL,CALNE,SN11 0BT

Number:11149451
Status:ACTIVE
Category:Private Limited Company
Number:06899455
Status:ACTIVE
Category:Private Limited Company

MESSAGE 205 LIMITED

45 WHITLEY ROAD,MARLBOROUGH,SN8 2BU

Number:08039997
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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