Holistic Logistics (milton Keynes) Limited

General information

Name:

Holistic Logistics (milton Keynes) Ltd

Office Address:

1 Bridgeturn Avenue Old Wolverton Road Wolverton MK12 5QL Milton Keynes

Number: 06063264

Incorporation date: 2007-01-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Holistic Logistics (milton Keynes) began its business in 2007 as a Private Limited Company registered with number: 06063264. The business has been active for seventeen years and the present status is active. The company's headquarters is based in Milton Keynes at 1 Bridgeturn Avenue Old Wolverton Road. Anyone could also find this business by the zip code : MK12 5QL. The enterprise's SIC code is 52290 which means Other transportation support activities. Holistic Logistics (milton Keynes) Ltd released its latest accounts for the financial period up to 2022-12-31. The business most recent annual confirmation statement was submitted on 2023-08-13.

As mentioned in the enterprise's directors directory, since 2013-09-06 there have been two directors: Lee M. and Brendan B..

Lee M. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Lee M.

Role: Director

Appointed: 06 September 2013

Latest update: 25 February 2024

Brendan B.

Role: Director

Appointed: 17 June 2013

Latest update: 25 February 2024

Lee M.

Role: Secretary

Appointed: 26 January 2007

Latest update: 25 February 2024

People with significant control

Lee M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 August 2024
Confirmation statement last made up date 13 August 2023
Annual Accounts 22 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 September 2014
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 20 March 2015
Annual Accounts 7 April 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
17
Company Age

Similar companies nearby

Closest companies