About

Registered Number: 09301293
Date of Incorporation: 07/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: 95 Somerset Close, Tottenham, N17 6DN,

 

Established in 2014, Balcombe Logistics Ltd have registered office in Tottenham, it's status at Companies House is "Active". The companies directors are listed as Guest, Craig, Hague, James, Martyniuk, Zenon, Pinson, John in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUEST, Craig 25 February 2015 07 May 2015 1
HAGUE, James 15 November 2018 22 July 2019 1
MARTYNIUK, Zenon 07 May 2015 15 July 2015 1
PINSON, John 15 July 2015 17 December 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 23 August 2019
AD01 - Change of registered office address 15 August 2019
PSC01 - N/A 15 August 2019
AP01 - Appointment of director 15 August 2019
PSC07 - N/A 15 August 2019
TM01 - Termination of appointment of director 15 August 2019
PSC01 - N/A 23 November 2018
AP01 - Appointment of director 23 November 2018
PSC07 - N/A 23 November 2018
AD01 - Change of registered office address 23 November 2018
TM01 - Termination of appointment of director 23 November 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 17 July 2018
PSC01 - N/A 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
AP01 - Appointment of director 29 June 2018
AD01 - Change of registered office address 29 June 2018
PSC07 - N/A 29 June 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 25 August 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 25 May 2016
AP01 - Appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AD01 - Change of registered office address 24 March 2016
AP01 - Appointment of director 06 January 2016
AD01 - Change of registered office address 06 January 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 19 November 2015
AD01 - Change of registered office address 22 July 2015
AP01 - Appointment of director 22 July 2015
TM01 - Termination of appointment of director 22 July 2015
TM01 - Termination of appointment of director 12 May 2015
AP01 - Appointment of director 12 May 2015
AD01 - Change of registered office address 12 May 2015
AP01 - Appointment of director 04 March 2015
AD01 - Change of registered office address 04 March 2015
TM01 - Termination of appointment of director 04 March 2015
AP01 - Appointment of director 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AD01 - Change of registered office address 15 December 2014
NEWINC - New incorporation documents 07 November 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.