About

Registered Number: 04851909
Date of Incorporation: 31/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: C/O Commhoist Limited, Pocket Nook Lane, Lowton, Warrington, Cheshire, WA3 1AB

 

Established in 2003, Commhoist Logistics Ltd has its registered office in Lowton, Warrington, Cheshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed as Carsley, David Derek, Kerslake, Harold Robert, Kerslake, Janice Lynne, Hough, Peter Louis for Commhoist Logistics Ltd in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSLEY, David Derek 05 April 2005 - 1
KERSLAKE, Harold Robert 31 July 2003 - 1
HOUGH, Peter Louis 05 July 2005 05 November 2014 1
Secretary Name Appointed Resigned Total Appointments
KERSLAKE, Janice Lynne 31 July 2003 01 August 2006 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
PSC05 - N/A 21 September 2020
PSC07 - N/A 26 March 2020
AP01 - Appointment of director 26 March 2020
PSC02 - N/A 26 March 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 02 August 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 06 January 2015
TM01 - Termination of appointment of director 13 November 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 12 August 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 05 January 2010
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
288c - Notice of change of directors or secretaries or in their particulars 05 August 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 15 January 2009
288a - Notice of appointment of directors or secretaries 21 October 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 13 June 2008
363a - Annual Return 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 28 August 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 26 September 2006
AA - Annual Accounts 18 July 2006
288a - Notice of appointment of directors or secretaries 03 October 2005
363a - Annual Return 17 August 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 13 July 2005
AA - Annual Accounts 23 September 2004
225 - Change of Accounting Reference Date 23 September 2004
363s - Annual Return 13 August 2004
288b - Notice of resignation of directors or secretaries 31 July 2003
NEWINC - New incorporation documents 31 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.