Company Information for OWL LOGISTICS (HUDDERSFIELD) LTD
62 DODDS ROYD, HUDDERSFIELD, HD4 7LZ,
|
Company Registration Number
05003461
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
OWL LOGISTICS (HUDDERSFIELD) LTD | ||||||
Legal Registered Office | ||||||
62 DODDS ROYD HUDDERSFIELD HD4 7LZ Other companies in HD4 | ||||||
Previous Names | ||||||
|
Company Number | 05003461 | |
---|---|---|
Company ID Number | 05003461 | |
Date formed | 2003-12-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 14/08/2015 | |
Return next due | 11/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-01-05 14:11:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH ELIZABETH JENKINS |
||
ANDREW JAMES JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GARY MOTT |
Director | ||
STEVEN JOHN BICKERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OWL LOGISTICS LIMITED | Director | 2016-01-01 | CURRENT | 2015-02-05 | Active - Proposal to Strike off | |
AGS CIVIL CONSTRUCTION LTD | Director | 2010-09-30 | CURRENT | 2010-09-30 | Dissolved 2014-05-13 | |
AGS EUROPEAN LIMITED | Director | 2005-07-14 | CURRENT | 2005-07-14 | Dissolved 2017-03-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/17, WITH NO UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/01/21 | |
CERTNM | COMPANY NAME CHANGED PHOENIX COMMERCIALS (HALIFAX) LTD CERTIFICATE ISSUED ON 08/07/16 | |
CERTNM | COMPANY NAME CHANGED PHOENIX COMMERCIALS (HALIFAX) LTD CERTIFICATE ISSUED ON 08/07/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/14 FROM Unit 12 Thrum Hall Industrial Park Albert Road Halifax West Yorkshire HX2 0DB England | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/14 FROM Unit T1 Brookes Mill Armitage Bridge Huddersfield West Yorkshire HD4 7NR | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 29/05/19 | |
CERTNM | Company name changed ags asset recovery LTD\certificate issued on 20/08/14 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/08/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/14 FROM Brooks Mill Armitage Bridge Huddersfield West Yorkshire HD4 7LZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARY MOTT | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 30/09/13 STATEMENT OF CAPITAL GBP 3 | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BICKERS | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARY MOTT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JENKINS / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BICKERS / 03/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED STEPHEN GARY MOTT | |
288a | DIRECTOR APPOINTED STEVEN JOHN BICKERS | |
CERTNM | COMPANY NAME CHANGED JENKINS COLLECTION SERVICES LTD CERTIFICATE ISSUED ON 27/09/09 | |
287 | REGISTERED OFFICE CHANGED ON 08/09/2009 FROM HOLMEROYD, 62 DODDS ROYD BERRY BROW HUDDERSFIELD HD4 7LZ | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/01/05 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 80100 - Private security activities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OWL LOGISTICS (HUDDERSFIELD) LTD
Tangible Fixed Assets | 2012-02-01 | £ 3,098 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as OWL LOGISTICS (HUDDERSFIELD) LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |