BURSENS LOGISTICS LTD

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.11310719
CategoryPrivate Limited Company
Incorporated16 Apr 2018
Age6 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

BURSENS LOGISTICS LTD is an active private limited company with number 11310719. It was incorporated 6 years, 2 months, 15 days ago, on 16 April 2018. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Change registered office address company with date old address new address

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-03

Old address: 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ England

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2024

Action Date: 02 Jun 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Snm Medway Holdings Limited

Cessation date: 2024-06-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jun 2024

Action Date: 02 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Norman Murphy

Termination date: 2024-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2024

Action Date: 02 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Norman Murphy

Termination date: 2024-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-03

Old address: Unit 30, the Joiners Shop, Chatham Dockyard Chatham Kent ME4 4TZ England

New address: 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2024

Action Date: 02 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Claire Elaine Howells

Notification date: 2024-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jun 2024

Action Date: 02 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathan Charles Richard Howells

Notification date: 2024-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2024

Action Date: 02 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Elaine Howells

Appointment date: 2024-06-02

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2024

Action Date: 02 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Charles Richard Howells

Appointment date: 2024-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 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: 18 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Change person secretary company with change date

Date: 03 Apr 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-25

Officer name: Mr Scott Norman Murphy

Documents

View document PDF

Change person director company with change date

Date: 03 Apr 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-25

Officer name: Mr Scott Norman Murphy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2022

Action Date: 22 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-22

Old address: Thames House Roman Square Sittingbourne Kent ME10 4BJ England

New address: Unit 30, the Joiners Shop, Chatham Dockyard Chatham Kent ME4 4TZ

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2022

Action Date: 05 Mar 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-03-05

Officer name: Mr Scott Norman Murphy

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2022

Action Date: 05 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-05

Officer name: Mr Scott Norman Murphy

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2021-03-31

Documents

View document PDF

Resolution

Date: 18 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-05-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2020

Action Date: 18 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-18

Psc name: Snm Medway Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2020

Action Date: 19 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-19

Old address: Suite 8 2 Conqueror Court Sittingbourne Kent ME10 5BH England

New address: Thames House Roman Square Sittingbourne Kent ME10 4BJ

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2020

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Snm Medway Holdings Limited

Notification date: 2019-05-21

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2020

Action Date: 21 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Scott Norman Murphy

Cessation date: 2019-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-23

Officer name: Mr Scott Norman Murphy

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2018

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-23

Psc name: Mr Scott Norman Murphy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

Old address: Norman Suite, 3rd Floor Lyndean House 30-32 Albion Place Maidstone Kent ME14 5DZ England

New address: Suite 8 2 Conqueror Court Sittingbourne Kent ME10 5BH

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Apr 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: Thames House Roman Square Sittingbourne Kent ME10 4BJ United Kingdom

New address: Norman Suite, 3rd Floor Lyndean House 30-32 Albion Place Maidstone Kent ME14 5DZ

Documents

View document PDF

Incorporation company

Date: 16 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYAL LIMITED

25 SUDBURY COURT ROAD,HARROW,HA1 3SD

Number:07648261
Status:ACTIVE
Category:Private Limited Company

B.S. ELECTRICAL (UK) LTD

26 STRAND ROAD,WIRRAL,CH47 2DA

Number:05891616
Status:ACTIVE
Category:Private Limited Company

CORE COMPLIANCE LTD

OLD KIDDICOTT OIL MILL LANE,EXETER,EX5 1AG

Number:08816000
Status:ACTIVE
Category:Private Limited Company

ESSENTIAL SECURITY (UK) LIMITED

CLAMARPEN 17 NAPIER COURT GANDER LANE,CHESTERFIELD,S43 4PZ

Number:05963513
Status:ACTIVE
Category:Private Limited Company

GREENBOX STORAGE LIMITED

COLLEGE ROAD,SWANLEY,BR8 7LT

Number:06630491
Status:ACTIVE
Category:Private Limited Company

MOOKIE TOYS LIMITED

UNIT 11,FLITWICK,MK45 5BW

Number:04386443
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