Active
Company Information for CLICKLINK LOGISTICS LIMITED
LANCASTER HOUSE, NUNN MILLS ROAD, NORTHAMPTON, NN1 5GE,
|
Company Registration Number
10129237
Private Limited Company
Active |
Company Name | ||
---|---|---|
CLICKLINK LOGISTICS LIMITED | ||
Legal Registered Office | ||
LANCASTER HOUSE NUNN MILLS ROAD NORTHAMPTON NN1 5GE | ||
Previous Names | ||
|
Company Number | 10129237 | |
---|---|---|
Company ID Number | 10129237 | |
Date formed | 2016-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | ||
Return next due | 16/05/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB243142148 |
Last Datalog update: | 2024-01-09 05:12:43 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GUY COLLINGWOOD JACKSON |
||
RICHARD BALL |
||
DAVID ARTHUR HODKIN |
||
GED KEOGH-PETERS |
||
ANTONY GERARD MANNIX |
||
BERANGERE MICHEL |
||
DINO ROCOS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOUTHERNS LIMITED | Director | 2016-11-08 | CURRENT | 2008-11-20 | Active | |
EXTENTIA GROUP LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | In Administration/Administrative Receiver | |
XANTHOUS 9 LIMITED | Director | 2014-12-03 | CURRENT | 1987-07-27 | Active | |
GXO SERVICETECH UK LIMITED | Director | 2014-12-03 | CURRENT | 1995-02-22 | Active | |
BRANTON COURT STABLES LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
ROYDHOUSE PROPERTY (DEVELOPMENTS) LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active - Proposal to Strike off | |
KNARESBOROUGH REAL ESTATE LIMITED | Director | 2014-05-14 | CURRENT | 2014-05-14 | Active | |
BELCHFORD PROPERTIES LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Dissolved 2016-06-07 | |
CARLTON COURT INVESTMENTS LIMITED | Director | 2014-04-23 | CURRENT | 2014-04-23 | Active | |
WOLDS INVESTMENTS LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
HARROGATE ROAD RESTAURANTS LIMITED | Director | 2012-12-04 | CURRENT | 2012-12-04 | Active | |
ROYDHOUSE PROPERTIES LIMITED | Director | 2012-04-17 | CURRENT | 2012-04-17 | Active | |
SOUTH ACRE AVIATION LIMITED | Director | 2011-02-22 | CURRENT | 2011-02-22 | Active | |
XANTHOUS 7 LIMITED | Director | 2007-12-17 | CURRENT | 2001-03-07 | Active | |
XANTHOUS 14 LIMITED | Director | 2006-07-07 | CURRENT | 2002-03-14 | Active | |
XANTHOUS 13 LIMITED | Director | 2005-12-20 | CURRENT | 1974-01-31 | Active | |
NORTHERN COMMERCIALS (MIRFIELD) LIMITED | Director | 2005-12-20 | CURRENT | 1971-03-25 | Active | |
XANTHOUS 8 LIMITED | Director | 2004-09-28 | CURRENT | 1985-01-11 | Active | |
XANTHOUS 10 LIMITED | Director | 2003-05-02 | CURRENT | 1966-04-21 | Active | |
XANTHOUS 1 LIMITED | Director | 2003-05-02 | CURRENT | 1992-08-10 | Active | |
XANTHOUS 5 LIMITED | Director | 2003-05-02 | CURRENT | 1986-05-02 | Active | |
XANTHOUS 3 LIMITED | Director | 2003-05-02 | CURRENT | 1993-03-12 | Active | |
XANTHOUS 2 LIMITED | Director | 2003-05-02 | CURRENT | 1994-02-25 | Active | |
GXO LOGISTICS UK II LIMITED | Director | 2003-05-02 | CURRENT | 1995-04-04 | Active | |
XANTHOUS 11 LIMITED | Director | 2003-05-02 | CURRENT | 1999-03-11 | Active | |
NORMAN GROUP LIMITED | Director | 2003-05-02 | CURRENT | 1986-04-17 | Active | |
XANTHOUS 12 LIMITED | Director | 2003-05-02 | CURRENT | 1998-03-17 | Active | |
KNARESBOROUGH INVESTMENTS LIMITED | Director | 2003-05-02 | CURRENT | 2001-01-10 | Active | |
GXO SERVICETECH UK II LIMITED | Director | 2017-06-15 | CURRENT | 1999-12-24 | Active | |
XANTHOUS 6 LIMITED | Director | 2017-05-24 | CURRENT | 1983-03-22 | Active | |
XANTHOUS 14 LIMITED | Director | 2017-04-28 | CURRENT | 2002-03-14 | Active | |
XANTHOUS 9 LIMITED | Director | 2014-12-03 | CURRENT | 1987-07-27 | Active | |
GXO SERVICETECH UK LIMITED | Director | 2014-12-03 | CURRENT | 1995-02-22 | Active | |
XANTHOUS 5 LIMITED | Director | 2014-05-13 | CURRENT | 1986-05-02 | Active | |
XANTHOUS 12 LIMITED | Director | 2014-05-13 | CURRENT | 1998-03-17 | Active | |
KEXBY INVESTMENTS LIMITED | Director | 2014-04-17 | CURRENT | 2014-04-17 | Active | |
GXO LOGISTICS UK II LIMITED | Director | 2006-05-01 | CURRENT | 1995-04-04 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON | ||
DIRECTOR APPOINTED MR JOHN WILLIAM MUNNELLY | ||
Director's details changed for Mr Jonathon Leslie Williams on 2024-01-29 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD CAWSTON | ||
DIRECTOR APPOINTED MR GAVIN GLEN WILLIAMS | ||
CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/01/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID MURPHY | ||
APPOINTMENT TERMINATED, DIRECTOR GED KEOGH-PETERS | ||
DIRECTOR APPOINTED MR JONATHON LESLIE WILLIAMS | ||
Change of details for Clipper Logistics Plc as a person with significant control on 2023-01-12 | ||
Director's details changed for Mr Richard Cawston on 2023-01-04 | ||
REGISTERED OFFICE CHANGED ON 04/01/23 FROM Clipper Logistics Group Gelderd Road Leeds West Yorkshire LS12 6LT United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR HODKIN | ||
Appointment of Mr Stuart Macgregor as company secretary on 2023-01-04 | ||
Termination of appointment of Marianne Hodgkiss on 2023-01-04 | ||
DIRECTOR APPOINTED MR RICHARD CAWSTON | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/01/22 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/21 | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID MURPHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATIE PAPAKONSTANTINOU | |
AA | FULL ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS KATIE PAPAKONSTANTINOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERANGERE ANDREE MIREILLE MICHEL | |
AP01 | DIRECTOR APPOINTED MR MARK ROBINSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DINO ROCOS | |
AA | FULL ACCOUNTS MADE UP TO 31/01/19 | |
AP03 | Appointment of Ms Marianne Hodgkiss as company secretary on 2019-05-01 | |
TM02 | Termination of appointment of Guy Collingwood Jackson on 2019-05-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 28/03/17 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 22/11/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 2000000 | |
SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 2000000 | |
SH08 | Change of share class name or designation | |
AP01 | DIRECTOR APPOINTED MR ANTONY GERARD MANNIX | |
AP01 | DIRECTOR APPOINTED RICHARD BALL | |
AP01 | DIRECTOR APPOINTED BERANGERE MICHEL | |
AP01 | DIRECTOR APPOINTED DINO ROCOS | |
AP01 | DIRECTOR APPOINTED GED KEOGH-PETERS | |
AP03 | Appointment of Guy Collingwood Jackson as company secretary on 2016-11-01 | |
AA01 | Current accounting period shortened from 30/04/17 TO 31/01/17 | |
NEWINC | New incorporation |
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
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CLICKLINK LOGISTICS LIMITED 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. |