Euro Logistics Management Ltd

General information

Name:

Euro Logistics Management Limited

Office Address:

Flax House Chesterton CV33 9LD Leamington Spa

Number: 08641368

Incorporation date: 2013-08-07

Dissolution date: 2022-10-11

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Flax House, Leamington Spa CV33 9LD Euro Logistics Management Ltd was a Private Limited Company with 08641368 registration number. This company had been founded eleven years ago before was dissolved on 2022-10-11. Registered as Euro Logistics Managment, this business used the name until 2014-12-16, then it was changed to Euro Logistics Management Ltd.

The info we posses related to the following company's management indicates that the last two directors were: Sally T. and Andy T. who became the part of the company on 2013-08-07.

Executives who had control over the firm were as follows: Andrew T. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Sally T. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Euro Logistics Management Ltd 2014-12-16
  • Euro Logistics Managment Ltd 2013-08-07

Financial data based on annual reports

Company staff

Sally T.

Role: Director

Appointed: 07 August 2013

Latest update: 2 October 2022

Andy T.

Role: Director

Appointed: 07 August 2013

Latest update: 2 October 2022

People with significant control

Andrew T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Sally T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 31 December 2022
Confirmation statement last made up date 17 December 2021
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 07 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 December 2014
Annual Accounts 1 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 1 March 2016
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, October 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
9
Company Age

Similar companies nearby

Closest companies