Iasis Tech Logistics Limited

General information

Name:

Iasis Tech Logistics Ltd

Office Address:

Basement, Weavers House 1 Gardens Road BS21 7QQ Clevedon

Number: 10712064

Incorporation date: 2017-04-06

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Iasis Tech Logistics Limited can be contacted at Clevedon at Basement, Weavers House. You can search for the company by referencing its area code - BS21 7QQ. Iasis Tech Logistics's launching dates back to 2017. This firm is registered under the number 10712064 and its official state is active. The present name is Iasis Tech Logistics Limited. This business's former associates may know this firm also as Medpack, which was used until 2022-09-21. This business's SIC and NACE codes are 52103 - Operation of warehousing and storage facilities for land transport activities. Iasis Tech Logistics Ltd released its latest accounts for the financial year up to 2022-04-30. Its most recent annual confirmation statement was released on 2023-10-18.

There's 1 managing director presently supervising the business, specifically Brinley L. who's been carrying out the director's duties since 2017-04-06. The following business had been supervised by Brinley L. until one year ago. As a follow-up a different director, specifically Linda L. resigned on 2021-12-06.

  • Previous company's names
  • Iasis Tech Logistics Limited 2022-09-21
  • Medpack Limited 2017-04-06

Financial data based on annual reports

Company staff

Brinley L.

Role: Director

Appointed: 05 September 2023

Latest update: 16 April 2024

People with significant control

Brin L. is the individual with significant control over this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Brin L.
Notified on 16 October 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Linda L.
Notified on 10 October 2019
Ceased on 8 February 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Thomas L.
Notified on 4 October 2018
Ceased on 10 October 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jonathan G.
Notified on 4 October 2018
Ceased on 10 October 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Linda L.
Notified on 16 April 2018
Ceased on 4 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brinley L.
Notified on 6 April 2017
Ceased on 16 April 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 01 November 2024
Confirmation statement last made up date 18 October 2023
Annual Accounts
Start Date For Period Covered By Report 2017-04-06
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30

Company filings

Filing category

Hide filing type
Accounts Address Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 6th, April 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 52103 : Operation of warehousing and storage facilities for land transport activities
  • 52102 : Operation of warehousing and storage facilities for air transport activities
7
Company Age

Closest Companies - by postcode