TECH 3PL LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTECH 3PL LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05168567
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TECH 3PL LTD?

    • Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage

    Where is TECH 3PL LTD located?

    Registered Office Address
    Unit 4, Evolution Lymedale Business Park
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    Staffordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TECH 3PL LTD?

    Previous Company Names
    Company NameFromUntil
    EUROSTAR LOGISTICS LIMITEDJul 01, 2004Jul 01, 2004

    What are the latest accounts for TECH 3PL LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for TECH 3PL LTD?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for TECH 3PL LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2024

    7 pagesAA

    Confirmation statement made on Jul 01, 2024 with updates

    5 pagesCS01

    Certificate of change of name

    Company name changed eurostar logistics LIMITED\certificate issued on 29/03/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 29, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 26, 2024

    RES15

    Accounts for a dormant company made up to Apr 30, 2023

    6 pagesAA

    Confirmation statement made on Jul 01, 2023 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    7 pagesAA

    Confirmation statement made on Jul 01, 2022 with updates

    5 pagesCS01

    Appointment of Mr Brett Richard Llewellyn Watmough as a director on May 27, 2022

    2 pagesAP01

    Termination of appointment of Michael David Carnall as a secretary on May 27, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Apr 30, 2021

    7 pagesAA

    Confirmation statement made on Jul 01, 2021 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    7 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    7 pagesAA

    Cessation of Peter James Carnall as a person with significant control on Apr 27, 2019

    1 pagesPSC07

    Notification of Eurostar Group Holdings Limited as a person with significant control on Apr 27, 2019

    2 pagesPSC02

    Confirmation statement made on Jul 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    6 pagesAA

    Secretary's details changed for Michael David Carnall on Sep 18, 2018

    1 pagesCH03

    Confirmation statement made on Jul 01, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Peter James Carnall on Jul 25, 2018

    2 pagesCH01

    Registered office address changed from Unit 8 Evolution Lymedale Business Park Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF to Unit 4, Evolution Lymedale Business Park Hooters Hall Road Newcastle Under Lyme Staffordshire ST5 9QF on Jul 26, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2017

    7 pagesAA

    Confirmation statement made on Jul 01, 2017 with updates

    4 pagesCS01

    Who are the officers of TECH 3PL LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARNALL, Peter James
    Lymedale Business Park
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 4, Evolution
    Staffordshire
    United Kingdom
    Director
    Lymedale Business Park
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 4, Evolution
    Staffordshire
    United Kingdom
    United KingdomBritishDirector81226810004
    WATMOUGH, Brett Richard Llewellyn
    Lymedale Business Park
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 4, Evolution
    Staffordshire
    United Kingdom
    Director
    Lymedale Business Park
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 4, Evolution
    Staffordshire
    United Kingdom
    United KingdomBritishSales And Purchasing Director122629540003
    CARNALL, Michael David
    Lymedale Business Park
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 4, Evolution
    Staffordshire
    United Kingdom
    Secretary
    Lymedale Business Park
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 4, Evolution
    Staffordshire
    United Kingdom
    BritishCompany Secretary98385000001
    @UKPLC CLIENT SECRETARY LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Secretary
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025730001
    @UKPLC CLIENT DIRECTOR LTD
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    Nominee Director
    5, Jupiter House
    Calleva Park, Aldermaston
    RG7 8NN Reading
    900025720001

    Who are the persons with significant control of TECH 3PL LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lymedale Business Park
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 4, Evolution
    Staffordshire
    United Kingdom
    Apr 27, 2019
    Lymedale Business Park
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 4, Evolution
    Staffordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11589803
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Peter James Carnall
    Lymedale Business Park
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 4, Evolution
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Lymedale Business Park
    Hooters Hall Road
    ST5 9QF Newcastle Under Lyme
    Unit 4, Evolution
    Staffordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0