Dissolved
Dissolved 2018-08-14
Company Information for FARNINGHAM LOGISTICS LTD
LEEDS, ENGLAND, LS14,
|
Company Registration Number
08947954 Private Limited Company
Dissolved Dissolved 2018-08-14 |
| Company Name | |
|---|---|
| FARNINGHAM LOGISTICS LTD | |
| Legal Registered Office | |
| LEEDS ENGLAND | |
| Company Number | 08947954 | |
|---|---|---|
| Date formed | 2014-03-19 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2017-03-31 | |
| Date Dissolved | 2018-08-14 | |
| Type of accounts | MICRO | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2018-08-15 11:02:37 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| PSC07 | CESSATION OF LIAM ANDREW SHANE WHARTON AS A PSC | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM WHARTON | |
| AD01 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 33 SKIPPINGDALE ROAD SCUNTHORPE DN15 8NU ENGLAND | |
| AP01 | DIRECTOR APPOINTED MR TERENCE DUNNE | |
| AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE | |
| AD01 | REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIAM ANDREW SHANE WHARTON | |
| AP01 | DIRECTOR APPOINTED MR LIAM ANDREW SHANE WHARTON | |
| PSC07 | CESSATION OF RADOVAN KUNDRAT AS A PSC | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DUNNE / 16/03/2017 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR RADOVAN KUNDRAT | |
| AP01 | DIRECTOR APPOINTED TERENCE DUNNE | |
| AD01 | REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 10 MANDERSTON ROAD NEWMARKET CB8 0NN UNITED KINGDOM | |
| LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
| AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
| AR01 | 19/03/16 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 40 WOODS LANE DERBY DE22 3UD UNITED KINGDOM | |
| AP01 | DIRECTOR APPOINTED RADOVAN KUNDRAT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN TURNER | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN TURNER / 07/01/2016 | |
| AD01 | REGISTERED OFFICE CHANGED ON 14/01/2016 FROM 29 ARTHUR HIND CLOSE DERBY DE22 1HS UNITED KINGDOM | |
| AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA | |
| AP01 | DIRECTOR APPOINTED SEAN TURNER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE GARNER | |
| LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 19/03/15 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN NEWHAM | |
| AP01 | DIRECTOR APPOINTED GEORGE GARNER | |
| AD01 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM BRUNEL HOUSE 13-15 LOWER FORE STREET SALTASH CORNWALL PL12 6BA UNITED KINGDOM | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NEWHAM / 30/09/2014 | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 18 FORTESCUE BUNGALOWS STATION ROAD WOOLACOMBE EX34 7HQ UNITED KINGDOM | |
| AP01 | DIRECTOR APPOINTED STEPHEN NEWHAM | |
| AD01 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 2 KENTMERE GARDENS LEEDS LS14 1JT UNITED KINGDOM | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK HULLAH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE | |
| AP01 | DIRECTOR APPOINTED DEREK HULLAH | |
| AD01 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM | |
| LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 1 | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FARNINGHAM LOGISTICS LTD
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as FARNINGHAM LOGISTICS LTD are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |