PROLIFIC LOGISTICS LIMITED

14 Orchard Street, Maidstone, ME15 6NR, England
StatusACTIVE
Company No.10609896
CategoryPrivate Limited Company
Incorporated09 Feb 2017
Age7 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

PROLIFIC LOGISTICS LIMITED is an active private limited company with number 10609896. It was incorporated 7 years, 4 months, 26 days ago, on 09 February 2017. The company address is 14 Orchard Street, Maidstone, ME15 6NR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 21 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Feb 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106098960001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106098960002

Charge creation date: 2022-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 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: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas James Young

Appointment date: 2020-09-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nicholas James Young

Notification date: 2020-09-25

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-08

Psc name: Paul Kevin Searing

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Thomas Rodney Cane

Termination date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Thomas Rodney Cane

Cessation date: 2020-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-28

Psc name: Daniel Thomas Rodney Cane

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-28

Psc name: Paul Kevin Searing

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-28

Officer name: Mr Daniel Thomas Rodney Cane

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-28

Officer name: Mr Paul Kevin Searing

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-28

Old address: 3 - 5 London Road Rainham Gillingham ME8 7RG England

New address: 14 Orchard Street Maidstone ME15 6NR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2019

Action Date: 11 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106098960001

Charge creation date: 2019-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-07

Psc name: Paul Kevin Searing

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2019

Action Date: 23 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-23

Old address: 22 New Road Chatham Kent ME4 4QR United Kingdom

New address: 3 - 5 London Road Rainham Gillingham ME8 7RG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 21 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-21

Officer name: Mr Paul Kevin Searing

Documents

View document PDF

Change account reference date company current extended

Date: 06 Nov 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 09 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARLINGTON POTENTIAL LIMITED

THE OAKLEY,DROITWICH,WR9 9AY

Number:10726384
Status:ACTIVE
Category:Private Limited Company

BOTTOM LINE GROUP LIMITED

20 POLAR HOUSE,GLASGOW,G41 2SE

Number:SC546265
Status:ACTIVE
Category:Private Limited Company

DEWI PRODUCTIONS LIMITED

C/O A W ASSOCIATES LONDON LLP ROOM 129, REGUS BUILDING,WEYBRIDGE,KT13 0TT

Number:07096157
Status:ACTIVE
Category:Private Limited Company

FOUNDATIONS THE ESTATE AGENTS LIMITED

5 GELDERD ROAD,LEEDS,LS27 7JN

Number:05442504
Status:ACTIVE
Category:Private Limited Company

LXE CONSULTING LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:05389255
Status:ACTIVE
Category:Private Limited Company

NEWMAN SAFETY SERVICES LIMITED

26 LONG LANE, MILL END,HERTFORDSHIRE,WD3 8YF

Number:04884895
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