Company Name3P Logistics Limited
Company StatusActive
Company Number05876788
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameIan John Andrew Walker
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(same day as company formation)
RoleLogistics
Country of ResidenceEngland
Correspondence AddressThree Sisters Road Ashton-In-Makerfield
Wigan
WN4 9GD
Secretary NameJulie Elaine Walker
NationalityBritish
StatusCurrent
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThree Sisters Road Ashton-In-Makerfield
Wigan
WN4 9GD
Director NameMrs Julie Elaine Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(12 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThree Sisters Road Ashton-In-Makerfield
Wigan
WN4 9GD
Director NameMr Andrew David Hill
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(17 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Sisters Road Ashton-In-Makerfield
Wigan
WN4 9GD
Director NameMr David Neil Holland
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(17 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Sisters Road Ashton-In-Makerfield
Wigan
WN4 9GD

Contact

Websitewww.3p-logistics.co.uk/
Telephone01200 000002
Telephone regionClitheroe

Location

Registered AddressThree Sisters Road
Ashton-In-Makerfield
Wigan
WN4 9GD
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches2 other UK companies use this postal address

Shareholders

6.2k at £0.01Ian John Andrew Walker & Julie Walker
80.00%
Ordinary
775 at £0.01Navenby Investments (Gibraltar) LTD
10.00%
Ordinary A
775 at £0.01Peter Burrows
10.00%
Ordinary A

Financials

Year2014
Net Worth£267,814
Cash£271,168
Current Liabilities£484,475

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

22 December 2022Delivered on: 6 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
20 April 2020Delivered on: 21 April 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
13 February 2014Delivered on: 14 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 March 2024Total exemption full accounts made up to 31 July 2023 (19 pages)
15 January 2024Appointment of Mr David Neil Holland as a director on 8 January 2024 (2 pages)
15 January 2024Appointment of Mr Andrew David Hill as a director on 8 January 2024 (2 pages)
2 November 2023Change of details for 3Pl Group Limited as a person with significant control on 1 November 2023 (2 pages)
1 November 2023Registered office address changed from South Lancs Industrial Estate Locket Road Ashton in Makerfield Wigan England WN4 8DE to Three Sisters Road Ashton-in-Makerfield Wigan WN4 9GD on 1 November 2023 (1 page)
23 August 2023Satisfaction of charge 058767880002 in full (4 pages)
4 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 July 2022 (14 pages)
6 January 2023Registration of charge 058767880003, created on 22 December 2022 (20 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
1 August 2022Director's details changed for Ian John Andrew Walker on 15 January 2015 (2 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (15 pages)
9 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 31 July 2020 (15 pages)
3 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
21 April 2020Registration of charge 058767880002, created on 20 April 2020 (9 pages)
21 January 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
5 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
11 June 2019Satisfaction of charge 058767880001 in full (1 page)
5 February 2019Appointment of Mrs Julie Elaine Walker as a director on 5 February 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 July 2018 (12 pages)
6 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
5 July 2016Director's details changed for Ian John Andrew Walker on 5 June 2016 (2 pages)
5 July 2016Secretary's details changed for Julie Elaine Walker on 23 June 2015 (1 page)
5 July 2016Director's details changed for Ian John Andrew Walker on 5 June 2016 (2 pages)
5 July 2016Secretary's details changed for Julie Elaine Walker on 23 June 2015 (1 page)
17 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
17 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 77.5
(4 pages)
20 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 77.5
(4 pages)
23 June 2015Secretary's details changed for Julie Elaine Walker on 23 June 2015 (1 page)
23 June 2015Director's details changed for Ian John Andrew Walker on 23 June 2015 (2 pages)
23 June 2015Secretary's details changed for Julie Elaine Walker on 23 June 2015 (1 page)
23 June 2015Director's details changed for Ian John Andrew Walker on 23 June 2015 (2 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 77.5
(5 pages)
15 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 77.5
(5 pages)
14 February 2014Registration of charge 058767880001 (5 pages)
14 February 2014Registration of charge 058767880001 (5 pages)
6 February 2014Registered office address changed from Unit 10 Albion Park Warrington Road Glazebury Warrington Cheshire WA3 5PG on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 10 Albion Park Warrington Road Glazebury Warrington Cheshire WA3 5PG on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Unit 10 Albion Park Warrington Road Glazebury Warrington Cheshire WA3 5PG on 6 February 2014 (1 page)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
2 September 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
(5 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 15 July 2011 with a full list of shareholders (5 pages)
7 February 2011Resolutions
  • RES13 ‐ Terms of agreement approved 06/04/2010
(2 pages)
7 February 2011Resolutions
  • RES13 ‐ Terms of agreement approved 31/03/2010
(2 pages)
7 February 2011Resolutions
  • RES13 ‐ Terms of agreement approved 06/04/2010
(2 pages)
7 February 2011Resolutions
  • RES13 ‐ Terms of agreement approved 31/03/2010
(2 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
12 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
9 June 2010Cancellation of shares. Statement of capital on 9 June 2010
  • GBP 83.13
(4 pages)
9 June 2010Cancellation of shares. Statement of capital on 9 June 2010
  • GBP 77.50
(4 pages)
9 June 2010Cancellation of shares. Statement of capital on 9 June 2010
  • GBP 83.13
(4 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Cancellation of shares. Statement of capital on 9 June 2010
  • GBP 77.50
(4 pages)
9 June 2010Purchase of own shares. (3 pages)
9 June 2010Cancellation of shares. Statement of capital on 9 June 2010
  • GBP 77.50
(4 pages)
9 June 2010Cancellation of shares. Statement of capital on 9 June 2010
  • GBP 83.13
(4 pages)
9 June 2010Purchase of own shares. (4 pages)
9 June 2010Purchase of own shares. (4 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 July 2009Return made up to 15/07/09; full list of members (4 pages)
17 July 2009Return made up to 15/07/09; full list of members (4 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
14 July 2008Return made up to 14/07/08; full list of members (4 pages)
26 November 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
26 November 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
16 July 2007Return made up to 14/07/07; full list of members (3 pages)
16 July 2007Return made up to 14/07/07; full list of members (3 pages)
15 September 2006Ad 26/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2006Ad 26/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
7 September 2006Registered office changed on 07/09/06 from: fountain court 68 fountain street manchester greater manchester M2 2FB (1 page)
7 September 2006Registered office changed on 07/09/06 from: fountain court 68 fountain street manchester greater manchester M2 2FB (1 page)
7 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 July 2006Incorporation (25 pages)
14 July 2006Incorporation (25 pages)