Harlequin Logistics Limited

General information

Name:

Harlequin Logistics Ltd

Office Address:

C/o Mitchell Charlesworth Llp 3rd Floor 44 Peter Street M2 5GP Manchester

Number: 07431155

Incorporation date: 2010-11-05

Dissolution date: 2022-05-15

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Websites

www.harlequinlogistics.com
www.harlequinlogistics.co.uk

Description

Data updated on:

Started with Reg No. 07431155 fourteen years ago, Harlequin Logistics Limited had been a private limited company until May 15, 2022 - the day it was formally closed. The company's latest office address was C/o Mitchell Charlesworth Llp 3rd Floor, 44 Peter Street Manchester.

Jake P., Ben G., Richard N. and 2 other members of the Management Board who might be found within the Company Staff section of our website were registered as the company's directors and were managing the firm for three years.

The companies that controlled the firm were: Richard Preston & Son Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in North Allerton, DL6 3HX, North Yorkshire and was registered as a PSC under the registration number 00967165. Currie European Transport Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Dumfries, DG1 3NX and was registered as a PSC under the registration number Sc062686. John Raymond Transport Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Bridgend at Bridgend Industrial Estate, CF31 3TU and was registered as a PSC under the registration number 00400527.

Financial data based on annual reports

Company staff

Jake P.

Role: Director

Appointed: 01 April 2019

Latest update: 25 September 2023

Ben G.

Role: Director

Appointed: 14 July 2017

Latest update: 25 September 2023

Richard N.

Role: Director

Appointed: 14 February 2017

Latest update: 25 September 2023

Stephen T.

Role: Director

Appointed: 29 June 2011

Latest update: 25 September 2023

Anthony R.

Role: Director

Appointed: 29 June 2011

Latest update: 25 September 2023

People with significant control

Richard Preston & Son Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00967165
Notified on 17 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Currie European Transport Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Scotland
Place registered Scotland
Registration number Sc062686
Notified on 17 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John Raymond Transport Limited
Address: Unit A39 Kent Road Bridgend Industrial Estate, Bridgend, CF31 3TU, Wales
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 00400527
Notified on 17 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jack Richards & Son Limited
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 01041518
Notified on 17 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul S.
Notified on 6 April 2016
Ceased on 17 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 31 March 2019
Confirmation statement next due date 18 December 2020
Confirmation statement last made up date 06 November 2019
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 September 2015
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 9 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 9 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, May 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2014

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2015

Address:

Victoria House 44-45 Queens Road

Post code:

CV1 3EH

City / Town:

Coventry

HQ address,
2016

Address:

1110 Elliott Court Coventry Business Park Herald Avenue

Post code:

CV5 6UB

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
11
Company Age

Closest Companies - by postcode