Kirkhamgate Logistics Ltd

General information

Name:

Kirkhamgate Logistics Limited

Office Address:

38 Florence Street SN2 1BA Swindon

Number: 08950344

Incorporation date: 2014-03-20

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kirkhamgate Logistics is a firm situated at SN2 1BA Swindon at 38 Florence Street. This enterprise was established in 2014 and is established under reg. no. 08950344. This enterprise has been operating on the British market for 10 years now and the current status is active. This business's registered with SIC code 49410 - Freight transport by road. Kirkhamgate Logistics Limited released its latest accounts for the period that ended on 2022/03/31. Its most recent confirmation statement was filed on 2023/01/07.

At the moment, we have a single managing director in the company: Mohammed A. (since 2024-03-15). The following business had been governed by Hilary P. up until nearly one year ago. What is more another director, including Mohammed A. quit on 2020-04-28.

Mohammed A. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mohammed A.

Role: Director

Appointed: 15 March 2024

Latest update: 17 May 2024

People with significant control

Mohammed A.
Notified on 15 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Hilary P.
Notified on 28 April 2020
Ceased on 15 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mohammed A.
Notified on 14 January 2020
Ceased on 28 April 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Malwala P.
Notified on 9 July 2019
Ceased on 14 January 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andy C.
Notified on 21 February 2019
Ceased on 9 July 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marcus P.
Notified on 21 December 2018
Ceased on 21 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Terry D.
Notified on 10 December 2018
Ceased on 21 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Martin P.
Notified on 19 March 2018
Ceased on 18 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Virgil P.
Notified on 18 October 2018
Ceased on 18 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Samuel N.
Notified on 15 March 2017
Ceased on 19 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew F.
Notified on 6 April 2016
Ceased on 15 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 20 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 08 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 08 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
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director's appointment terminated on 15th March 2024 (TM01)
filed on: 25th, April 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
10
Company Age

Closest Companies - by postcode