Company NameStyle Logistics (Northwest) Limited
DirectorJoseph Bieliunas
Company StatusActive
Company Number04931228
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Joseph Bieliunas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2003(same day as company formation)
RoleHaulage
Country of ResidenceUnited Kingdom
Correspondence AddressOwen House Unit 3c, Priestley Road
Wardley Industrial Estate
Swinton
Greater Manchester
M28 2LY
Secretary NameHelen Bieliunas
NationalityBritish
StatusCurrent
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressOwen House Unit 3c, Priestley Road
Wardley Industrial Estate
Swinton
Greater Manchester
M28 2LY

Contact

Websitestylelogistics.co.uk
Telephone07 970255340
Telephone regionMobile

Location

Registered Address1a Davyhulme Circle
Urmston
Manchester
Greater Manchester
M41 0ST
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

900 at £1Joseph Bieliunas
90.00%
Ordinary
100 at £1Helen Bieliunas
10.00%
Ordinary

Financials

Year2014
Net Worth£7,062
Cash£13,215
Current Liabilities£21,772

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Filing History

31 January 2024Total exemption full accounts made up to 31 October 2023 (9 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
21 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
16 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
22 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
16 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
14 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
16 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
16 January 2018Confirmation statement made on 16 December 2017 with updates (4 pages)
9 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
9 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
8 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 February 2016Secretary's details changed for Helen Bieliunas on 25 February 2016 (1 page)
25 February 2016Director's details changed for Joseph Bieliunas on 25 February 2016 (2 pages)
25 February 2016Secretary's details changed for Helen Bieliunas on 25 February 2016 (1 page)
25 February 2016Director's details changed for Joseph Bieliunas on 25 February 2016 (2 pages)
29 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(4 pages)
29 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 1,000
(4 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
(4 pages)
17 November 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
17 November 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
5 November 2014Registered office address changed from 618 Liverpool Road, Peel Green Eccles Manchester M30 7NA to 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 618 Liverpool Road, Peel Green Eccles Manchester M30 7NA to 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 618 Liverpool Road, Peel Green Eccles Manchester M30 7NA to 1a Davyhulme Circle Urmston Manchester Greater Manchester M41 0ST on 5 November 2014 (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(3 pages)
27 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
19 January 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
3 January 2012Secretary's details changed for Helen Bieliunas on 18 November 2011 (1 page)
3 January 2012Director's details changed for Joseph Bieliunas on 18 November 2011 (2 pages)
3 January 2012Secretary's details changed for Helen Bieliunas on 18 November 2011 (1 page)
3 January 2012Director's details changed for Joseph Bieliunas on 18 November 2011 (2 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
2 December 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Joseph Bieliunas on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Joseph Bieliunas on 18 November 2009 (2 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 June 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
11 November 2008Return made up to 08/10/08; full list of members (3 pages)
11 November 2008Return made up to 08/10/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 October 2007Return made up to 08/10/07; full list of members (2 pages)
29 October 2007Return made up to 08/10/07; full list of members (2 pages)
10 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
10 September 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
17 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
23 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 July 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 November 2004Return made up to 14/10/04; full list of members (6 pages)
11 November 2004Return made up to 14/10/04; full list of members (6 pages)
8 December 2003New director appointed (1 page)
8 December 2003New secretary appointed (1 page)
8 December 2003New secretary appointed (1 page)
8 December 2003New director appointed (1 page)
14 October 2003Incorporation (14 pages)
14 October 2003Incorporation (14 pages)