Active
Company Information for WMB LOGISTICS LTD
UNIT 2 ASHVILLE WAY INDUSTRIAL ESTATE, SUTTON WEAVER, RUNCORN, CHESHIRE, WA7 3EZ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
WMB LOGISTICS LTD | ||
Legal Registered Office | ||
UNIT 2 ASHVILLE WAY INDUSTRIAL ESTATE SUTTON WEAVER RUNCORN CHESHIRE WA7 3EZ Other companies in GL1 | ||
Previous Names | ||
|
Company Number | 05208301 | |
---|---|---|
Company ID Number | 05208301 | |
Date formed | 2004-08-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB891115527 |
Last Datalog update: | 2024-12-05 05:34:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
WMB LOGISTICS LLC | 1800 N 12TH ST MCALLEN TX 78501 | Forfeited | Company formed on the 2021-10-26 |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY MICHAEL DAVIS |
||
PAUL HOWARD LUSTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBORAH BUTCHER |
Company Secretary | ||
FINANCIAL CALCULATIONS (UK) LTD |
Company Secretary | ||
THE COUNTING CREW LIMITED |
Company Secretary | ||
PAUL JAMES SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PALUTODA LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
WE MOVE BIKES LIMITED | Director | 2008-09-01 | CURRENT | 2007-02-06 | Active - Proposal to Strike off | |
PALUTODA LIMITED | Director | 2015-05-01 | CURRENT | 2015-05-01 | Active - Proposal to Strike off | |
ABBEYMEAD PROPERTIES LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Dissolved 2016-08-30 | |
WE MOVE BIKES LIMITED | Director | 2007-02-06 | CURRENT | 2007-02-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Consolidated accounts of parent company for subsidiary company period ending 30/11/23 | ||
Audit exemption subsidiary accounts made up to 2023-11-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/23 | ||
CONFIRMATION STATEMENT MADE ON 14/11/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/11/22 | ||
Audit exemption subsidiary accounts made up to 2022-11-30 | ||
Previous accounting period extended from 29/11/22 TO 30/11/22 | ||
Purchase of own shares | ||
CONFIRMATION STATEMENT MADE ON 24/01/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD LUSTY | ||
Notice of agreement to exemption from audit of accounts for period ending 30/11/21 | ||
Audit exemption statement of guarantee by parent company for period ending 30/11/21 | ||
30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
Company name changed P. L. transport LIMITED\certificate issued on 16/01/23 | ||
AA01 | Current accounting period shortened from 30/11/21 TO 29/11/21 | |
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
RES01 | ADOPT ARTICLES 10/02/22 | |
Change of details for Ws Specialist Logistics Limited as a person with significant control on 2021-09-09 | ||
PSC05 | Change of details for Ws Specialist Logistics Limited as a person with significant control on 2021-09-09 | |
DIRECTOR APPOINTED MR EDWARD JOHN STOBART | ||
CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/01/22, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN STOBART | |
REGISTERED OFFICE CHANGED ON 21/01/22 FROM Wmb House Pullman Court Great Western Road Gloucester Gloucestershire GL1 3PZ | ||
DIRECTOR APPOINTED MR NIGEL MCMULLAN | ||
Notification of Ws Specialist Logistics Limited as a person with significant control on 2021-09-09 | ||
Previous accounting period shortened from 31/12/21 TO 30/11/21 | ||
CESSATION OF ANTHONY MICHAEL DAVIS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF PAUL HOWARD LUSTY AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF ANTHONY MICHAEL DAVIS AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period shortened from 31/12/21 TO 30/11/21 | |
PSC02 | Notification of Ws Specialist Logistics Limited as a person with significant control on 2021-09-09 | |
AP01 | DIRECTOR APPOINTED MR NIGEL MCMULLAN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/22 FROM Wmb House Pullman Court Great Western Road Gloucester Gloucestershire GL1 3PZ | |
RES11 | Resolutions passed:
| |
SH01 | 09/09/21 STATEMENT OF CAPITAL GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR PAUL HOWARD LUSTY / 01/07/2017 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL DAVIS / 01/07/2017 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD LUSTY / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL DAVIS / 01/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOWARD LUSTY / 01/10/2009 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DEBORAH BUTCHER | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AP03 | Appointment of Mrs Deborah Butcher as company secretary | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM UNIT 6 GLEVUM WORKS UPTON STREET GLOUCESTER GLOUCESTERSHIRE GL1 4LA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD LUSTY / 21/05/2010 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
88(2) | AD 28/02/09 GBP SI 98@1=98 GBP IC 2/100 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2009 FROM UNIT 37 LANSDOWN INDUSTRIAL ESTATE GLOUCESTER ROAD CHELTENHAM GLOUCESTERSHIRE GL51 8PL | |
225 | CURREXT FROM 31/08/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY FINANCIAL CALCULATIONS (UK) LTD | |
287 | REGISTERED OFFICE CHANGED ON 04/11/2008 FROM THE GRANARY, BISHTON FARM BISHTON LANE CHEPSTOW GWENT NP16 7LG | |
288a | DIRECTOR APPOINTED ANTHONY MICHAEL DAVIS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
AA | 31/08/06 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 14E NORMAN WAY SEVERNBRIDGE IND ESTATE CALDICOT MONMOUTHSHIRE NP26 5PT | |
287 | REGISTERED OFFICE CHANGED ON 26/10/04 FROM: NEDERN HOUSE SYMONDSCLIFFE WAY SEVERNBRIDGE INDUSTRIAL ESTATE CALDICOT NP26 5PW | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED CREW THIRTY FOUR LIMITED CERTIFICATE ISSUED ON 07/09/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC |
|
|
|
|
|
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 WMB LOGISTICS LTD
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as WMB LOGISTICS 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. |