LOGISTICA TRAINING LIMITED
Overview
| Company Name | LOGISTICA TRAINING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08322775 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOGISTICA TRAINING LIMITED?
- Other education n.e.c. (85590) / Education
Where is LOGISTICA TRAINING LIMITED located?
| Registered Office Address | Suite 0314, Unit D3 Mod Village Baron Way Kingmoor Business Park CA6 4BU Carlisle England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LOGISTICA TRAINING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for LOGISTICA TRAINING LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 16, 2023 |
What are the latest filings for LOGISTICA TRAINING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Unit 5, Great Cliffe Court Great Cliffe Road Dodworth Barnsley S75 3SP England to Suite 0314, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on Nov 20, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Nov 16, 2023 with updates | 5 pages | CS01 | ||
Appointment of Ms Karen Lilwyn Mortimer as a director on Nov 16, 2023 | 2 pages | AP01 | ||
Notification of Gpa Klm Ltd as a person with significant control on Nov 16, 2023 | 2 pages | PSC02 | ||
Termination of appointment of Maria Reason as a director on Nov 16, 2023 | 1 pages | TM01 | ||
Cessation of The Unity Group of Companies Pte. Ltd. as a person with significant control on Nov 16, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Nov 03, 2023 with updates | 5 pages | CS01 | ||
Notification of The Unity Group of Companies Pte. Ltd. as a person with significant control on Oct 27, 2023 | 2 pages | PSC02 | ||
Cessation of Mbh Corporation Plc as a person with significant control on Oct 27, 2023 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||
Termination of appointment of Diane Woodhall as a director on Jun 29, 2023 | 1 pages | TM01 | ||
Appointment of Ms Maria Reason as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Registered office address changed from Robinsons Caravans Ltd Ringwood Road Brimington Chesterfield S43 1DG England to Unit 5, Great Cliffe Court Great Cliffe Road Dodworth Barnsley S75 3SP on May 25, 2023 | 1 pages | AD01 | ||
Termination of appointment of Nigel Paul Seabridge as a director on Apr 18, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 03, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 24 pages | AA | ||
Termination of appointment of Julie Latham as a director on Dec 18, 2020 | 1 pages | TM01 | ||
Current accounting period shortened from Jul 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Dec 08, 2020 with updates | 5 pages | CS01 | ||
Confirmation statement made on Dec 07, 2020 with updates | 5 pages | CS01 | ||
Who are the officers of LOGISTICA TRAINING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORTIMER, Karen Lilwyn | Director | Baron Way Kingmoor Business Park CA6 4BU Carlisle Suite 0214, Unit D3, Mod Village England | Spain | British | 310144890001 | |||||
| BROOKS, Bernadette Ann | Director | 11 Railway Street SK13 7AG Glossop The Old Co-Op Buildinbg England | England | British | 243566470001 | |||||
| BROOKS, Peter James | Director | 11 Railway Street SK13 7AG Glossop The Old Co-Op Buildinbg England | England | British | 132541300001 | |||||
| HOLT, Dawn | Director | North Street LE2 5AH Oadby 3 Leicester | England | British | 189176790001 | |||||
| LATHAM, Julie | Director | Pioneer Close Wath-Upon-Dearne S63 7JZ Rotherham Manvers House England | England | British | 272634520001 | |||||
| REASON, Maria | Director | Great Cliffe Road Dodworth S75 3SP Barnsley Unit 5, Great Cliffe Court England | England | British | 252053550001 | |||||
| SEABRIDGE, Nigel Paul | Director | Ringwood Road Brimington S43 1DG Chesterfield Robinsons Caravans Ltd England | Wales | British | 224509400001 | |||||
| SOLT, Quentin Colin Maxwell | Director | 11 Railway Street SK13 7AG Glossop The Old Co-Op Buildinbg England | England | British | 142302400002 | |||||
| TRIGG, Jonathan | Director | 11 Railway Street SK13 7AG Glossop The Old Co-Op Building England | England | British | 232716110001 | |||||
| TRIGG, Rachel Catherine | Director | Ringwood Road Brimington S43 1DG Chesterfield Robinsons Caravans Ltd England | England | British | 161392230001 | |||||
| WILCOX, Benjamin Thomas | Director | Juniper Business Park Scott Drive WA15 8AB Altrincham Bowdon House Cheshire United Kingdom | England | British | 216832630001 | |||||
| WILCOX, Bernard Anthony | Director | Juniper Business Park Scott Drive WA15 8AB Altrincham Bowdon House Cheshire United Kingdom | England | British | 36760790001 | |||||
| WILCOX, Elizabeth Mary | Director | Juniper Business Park Scott Drive WA15 8AB Altrincham Bowdon House Cheshire United Kingdom | England | British | 76047300001 | |||||
| WILCOX, Jack Bernard | Director | Juniper Business Park Scott Drive WA15 8AB Altrincham Bowdon House Cheshire United Kingdom | United Kingdom | British | 174223540001 | |||||
| WILCOX, Natasha Elizabeth | Director | Juniper Business Park Scott Drive WA15 8AB Altrincham Bowdon House Cheshire United Kingdom | England | British | 174223520001 | |||||
| WOODHALL, Diane | Director | Great Cliffe Road Dodworth S75 3SP Barnsley Unit 5, Great Cliffe Court England | England | British | 243255240001 |
Who are the persons with significant control of LOGISTICA TRAINING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gpa Klm Ltd | Nov 16, 2023 | Baron Way Kingmoor Business Park CA6 4BU Carlisle Suite 0214 Unit D3 Mod Village England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Unity Group Of Companies Pte. Ltd. | Oct 27, 2023 | West Coast Crescent #04-23 128048 Singapore 27 Singapore | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mbh Corporation Plc | Jun 09, 2020 | John Archer Way SW18 3SX London Suite 7-9, Royal Patriotic Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter James Brooks | Oct 11, 2017 | 11 Railway Street SK13 7AG Glossop The Old Co-Op Buildinbg England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Jonathan Paul Trigg | May 11, 2017 | 11 Railway Street SK13 7AG Glossop The Old Co-Op Buildinbg England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Astral Ps Limited | May 11, 2017 | 11 Railway Street SK13 7AG Glossop The Old Co-Op Building England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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