About

Registered Number: 08970412
Date of Incorporation: 01/04/2014 (10 years ago)
Company Status: Active
Registered Address: Halifax House, 93-101 Bridge Street, Manchester, M3 2GX,

 

Empringham Logistics Ltd was founded on 01 April 2014 and has its registered office in Manchester, it's status is listed as "Active". We don't currently know the number of employees at the business. The companies directors are listed as Akbar, Mishaal, Dayes, Thomas Henry, Dayes, William Alexander, Khalid, Mohammed Idrees.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKBAR, Mishaal 09 May 2019 - 1
DAYES, William Alexander 01 April 2014 01 August 2016 1
KHALID, Mohammed Idrees 26 July 2016 09 May 2019 1
Secretary Name Appointed Resigned Total Appointments
DAYES, Thomas Henry 01 April 2014 21 May 2014 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 10 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 02 July 2019
DS01 - Striking off application by a company 24 June 2019
CS01 - N/A 24 May 2019
PSC01 - N/A 21 May 2019
PSC07 - N/A 21 May 2019
TM01 - Termination of appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AA - Annual Accounts 15 February 2019
AD01 - Change of registered office address 23 October 2018
AD01 - Change of registered office address 14 May 2018
DISS40 - Notice of striking-off action discontinued 05 May 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 04 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
AD01 - Change of registered office address 02 February 2018
AD01 - Change of registered office address 10 July 2017
CS01 - N/A 26 May 2017
AD01 - Change of registered office address 22 August 2016
TM01 - Termination of appointment of director 14 August 2016
AP01 - Appointment of director 26 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 April 2016
AD01 - Change of registered office address 29 September 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 02 April 2015
TM02 - Termination of appointment of secretary 27 May 2014
NEWINC - New incorporation documents 01 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.