Company NamePennine Logistics Ltd.
DirectorsAndrew Phillip Royds and Anita Marie Royds
Company StatusActive
Company Number08831402
CategoryPrivate Limited Company
Incorporation Date3 January 2014(10 years, 3 months ago)
Previous NamePenine Logistics Ltd

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Andrew Phillip Royds
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RoleSameday Couriers
Country of ResidenceEngland
Correspondence Address31 Seedfield Road
Bury
BL9 6PD
Director NameMrs Anita Marie Royds
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed03 January 2014(same day as company formation)
RolePart Time Nurse
Country of ResidenceEngland
Correspondence Address31 Seedfield Road
Bury
BL9 6PD
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressOffice 1 Lowes Park Golf Club
Hilltop, Lowes Road
Bury
BL9 6SU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Charges

24 March 2014Delivered on: 2 April 2014
Persons entitled: Lloyds Bank Commercial Finance LTD

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

Filing History

20 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 March 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 February 2019Director's details changed for Mrs Anita Marie Royds on 1 April 2018 (2 pages)
8 February 2019Director's details changed for Mr Andrew Phillip Royds on 1 April 2018 (2 pages)
8 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
8 February 2019Director's details changed for Mr Andrew Phillip Royds on 1 April 2018 (2 pages)
30 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
15 March 2018Registered office address changed from 22 Delamere Street Bury Lancashire BL9 6NE to Office 1 Lowes Park Golf Club Hilltop, Lowes Road Bury BL9 6SU on 15 March 2018 (1 page)
15 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
6 June 2016Micro company accounts made up to 31 March 2016 (6 pages)
6 June 2016Micro company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
24 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
(4 pages)
17 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 June 2015Micro company accounts made up to 31 March 2015 (2 pages)
1 June 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
1 June 2015Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
4 June 2014Company name changed penine logistics LTD\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
4 June 2014Company name changed penine logistics LTD\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
2 April 2014Registration of charge 088314020001 (25 pages)
2 April 2014Registration of charge 088314020001 (25 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1
(4 pages)
13 January 2014Appointment of Mr Andrew Phillip Royds as a director (2 pages)
13 January 2014Appointment of Mrs Anita Marie Royds as a director (2 pages)
13 January 2014Appointment of Mrs Anita Marie Royds as a director (2 pages)
13 January 2014Appointment of Mr Andrew Phillip Royds as a director (2 pages)
3 January 2014Incorporation (28 pages)
3 January 2014Termination of appointment of Osker Heiman as a director (1 page)
3 January 2014Termination of appointment of Osker Heiman as a director (1 page)
3 January 2014Incorporation (28 pages)