About

Registered Number: 09176082
Date of Incorporation: 14/08/2014 (9 years and 10 months ago)
Company Status: Active
Registered Address: 9 Mayfair Drive, Nuneaton, CV10 8PR,

 

Benchill Logistics Ltd was founded on 14 August 2014 and are based in Nuneaton. This company has 10 directors listed as Cosser, Ashleigh, Apps, Frederick Clive, Burgess, Alan Richard, Farthing, Timothy Beaumont, Holt, Leslie, Ionescu, Marius-dan, Koviadejevas, Arturas, Mather, Shaun, Morton, Thomas William, Pearson, Andrew at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSSER, Ashleigh 24 September 2019 - 1
APPS, Frederick Clive 04 April 2018 24 October 2018 1
BURGESS, Alan Richard 25 March 2015 30 June 2016 1
FARTHING, Timothy Beaumont 06 October 2016 04 April 2018 1
HOLT, Leslie 18 September 2014 06 January 2015 1
IONESCU, Marius-Dan 28 March 2019 24 September 2019 1
KOVIADEJEVAS, Arturas 30 June 2016 06 October 2016 1
MATHER, Shaun 05 September 2014 18 September 2014 1
MORTON, Thomas William 24 October 2018 28 March 2019 1
PEARSON, Andrew 06 January 2015 25 March 2015 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AA - Annual Accounts 19 March 2020
AD01 - Change of registered office address 15 October 2019
PSC07 - N/A 15 October 2019
PSC01 - N/A 15 October 2019
AP01 - Appointment of director 15 October 2019
TM01 - Termination of appointment of director 15 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 16 May 2019
AD01 - Change of registered office address 05 April 2019
AP01 - Appointment of director 05 April 2019
PSC07 - N/A 05 April 2019
PSC01 - N/A 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
PSC01 - N/A 05 November 2018
AP01 - Appointment of director 05 November 2018
AD01 - Change of registered office address 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
PSC07 - N/A 05 November 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 09 May 2018
TM01 - Termination of appointment of director 12 April 2018
PSC01 - N/A 12 April 2018
AD01 - Change of registered office address 12 April 2018
PSC07 - N/A 12 April 2018
AP01 - Appointment of director 12 April 2018
CS01 - N/A 29 September 2017
PSC01 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
AA - Annual Accounts 03 May 2017
AD01 - Change of registered office address 17 October 2016
AP01 - Appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
CS01 - N/A 31 August 2016
TM01 - Termination of appointment of director 07 July 2016
AD01 - Change of registered office address 07 July 2016
AP01 - Appointment of director 07 July 2016
AA - Annual Accounts 27 May 2016
AD01 - Change of registered office address 18 December 2015
CH01 - Change of particulars for director 18 December 2015
AR01 - Annual Return 18 August 2015
AD01 - Change of registered office address 08 April 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 08 April 2015
AP01 - Appointment of director 12 January 2015
AD01 - Change of registered office address 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
AD01 - Change of registered office address 25 September 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 25 September 2014
AD01 - Change of registered office address 12 September 2014
TM01 - Termination of appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
NEWINC - New incorporation documents 14 August 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.