Uxbridge
Middx
UB8 3DH
Director Name | Simon Huntley |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2018(6 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | College House 17 King Edwards Road Ruislip Middlesex HA4 7AE |
Secretary Name | Susan Huntley |
---|---|
Status | Current |
Appointed | 02 October 2018(6 years after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | College House 17 King Edwards Road Ruislip Middlesex HA4 7AE |
Registered Address | Suite 1b1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,457 |
Cash | £3,797 |
Current Liabilities | £3,269 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months, 3 weeks from now) |
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
---|---|
22 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (7 pages) |
7 February 2023 | Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 7 February 2023 (1 page) |
7 February 2023 | Change of details for Simon Huntley as a person with significant control on 7 February 2023 (2 pages) |
7 February 2023 | Director's details changed for Simon Huntley on 7 February 2023 (2 pages) |
7 February 2023 | Secretary's details changed for Susan Huntley on 7 February 2023 (1 page) |
25 October 2022 | Confirmation statement made on 12 September 2022 with updates (5 pages) |
22 September 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
11 November 2021 | Confirmation statement made on 12 September 2021 with updates (5 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
28 October 2020 | Confirmation statement made on 12 September 2020 with updates (5 pages) |
29 May 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
12 November 2019 | Confirmation statement made on 12 September 2019 with updates (5 pages) |
8 October 2019 | Cessation of Moira Bulmer as a person with significant control on 22 August 2019 (1 page) |
8 October 2019 | Notification of Simon Huntley as a person with significant control on 22 August 2019 (2 pages) |
30 August 2019 | Appointment of Simon Huntley as a director on 2 October 2018 (2 pages) |
30 August 2019 | Appointment of Susan Huntley as a secretary on 2 October 2018 (2 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (3 pages) |
20 September 2018 | Confirmation statement made on 12 September 2018 with updates (5 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
14 November 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 12 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
28 November 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
10 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
23 October 2012 | Registered office address changed from 10 Dickens Avenue Uxbridge Middx UB8 3DH England on 23 October 2012 (2 pages) |
23 October 2012 | Registered office address changed from 10 Dickens Avenue Uxbridge Middx UB8 3DH England on 23 October 2012 (2 pages) |
12 September 2012 | Company name changed pni logictics (uk) LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Company name changed pni logictics (uk) LIMITED\certificate issued on 12/09/12
|
12 September 2012 | Incorporation
|
12 September 2012 | Incorporation
|