About

Registered Number: 08976296
Date of Incorporation: 03/04/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 52 Rose Street, Stoke-On-Trent, ST1 6PG,

 

Founded in 2014, Harleywood Logistics Ltd has its registered office in Stoke-On-Trent, it's status at Companies House is "Active". Carter, Ryan, Aslan, Taimoor, Baran, Beyazit, Douglas, Nick Orugbani, Gutu, Ion Stefan, Horne, Terence, Martin, Robert, Mcneal, Kirsty Louise, Mugadza, Panganayi Patrobes, Strappazzon, Jean Paul, Taylor, Gary James, Williams, Ross, Woodward, Anthony are listed as the directors of the company. 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
CARTER, Ryan 09 September 2020 - 1
ASLAN, Taimoor 06 June 2018 27 November 2018 1
BARAN, Beyazit 25 October 2019 25 October 2019 1
DOUGLAS, Nick Orugbani 16 April 2019 12 September 2019 1
GUTU, Ion Stefan 28 November 2017 05 April 2018 1
HORNE, Terence 05 May 2020 09 September 2020 1
MARTIN, Robert 26 January 2016 08 June 2016 1
MCNEAL, Kirsty Louise 29 November 2016 05 April 2017 1
MUGADZA, Panganayi Patrobes 27 November 2018 16 April 2019 1
STRAPPAZZON, Jean Paul 25 October 2019 25 October 2019 1
TAYLOR, Gary James 30 May 2014 26 January 2016 1
WILLIAMS, Ross 12 September 2019 25 October 2019 1
WOODWARD, Anthony 08 June 2016 29 November 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 September 2020
PSC01 - N/A 29 September 2020
PSC07 - N/A 29 September 2020
AP01 - Appointment of director 29 September 2020
TM01 - Termination of appointment of director 29 September 2020
AD01 - Change of registered office address 22 May 2020
PSC01 - N/A 22 May 2020
PSC07 - N/A 22 May 2020
AP01 - Appointment of director 22 May 2020
TM01 - Termination of appointment of director 22 May 2020
AD01 - Change of registered office address 02 March 2020
PSC01 - N/A 02 March 2020
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 02 March 2020
PSC07 - N/A 02 March 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 18 December 2019
AD01 - Change of registered office address 20 November 2019
PSC01 - N/A 20 November 2019
PSC07 - N/A 20 November 2019
AP01 - Appointment of director 20 November 2019
TM01 - Termination of appointment of director 20 November 2019
AD01 - Change of registered office address 19 November 2019
PSC01 - N/A 19 November 2019
PSC07 - N/A 19 November 2019
AP01 - Appointment of director 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
AD01 - Change of registered office address 02 October 2019
PSC01 - N/A 02 October 2019
AP01 - Appointment of director 02 October 2019
PSC07 - N/A 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AD01 - Change of registered office address 03 May 2019
AP01 - Appointment of director 03 May 2019
PSC01 - N/A 03 May 2019
PSC07 - N/A 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
CS01 - N/A 01 March 2019
PSC07 - N/A 07 December 2018
AD01 - Change of registered office address 07 December 2018
AP01 - Appointment of director 07 December 2018
TM01 - Termination of appointment of director 07 December 2018
PSC01 - N/A 07 December 2018
AA - Annual Accounts 02 October 2018
PSC07 - N/A 19 June 2018
AD01 - Change of registered office address 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
PSC07 - N/A 19 June 2018
PSC01 - N/A 19 June 2018
AP01 - Appointment of director 19 June 2018
PSC01 - N/A 19 June 2018
AP01 - Appointment of director 19 June 2018
CS01 - N/A 05 April 2018
PSC01 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
AP01 - Appointment of director 08 February 2018
AD01 - Change of registered office address 08 February 2018
TM01 - Termination of appointment of director 08 February 2018
AA - Annual Accounts 18 January 2018
AP01 - Appointment of director 02 June 2017
TM01 - Termination of appointment of director 02 June 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 09 January 2017
TM01 - Termination of appointment of director 06 December 2016
AD01 - Change of registered office address 06 December 2016
AP01 - Appointment of director 06 December 2016
TM01 - Termination of appointment of director 15 June 2016
AP01 - Appointment of director 15 June 2016
AD01 - Change of registered office address 15 June 2016
AR01 - Annual Return 05 April 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AD01 - Change of registered office address 03 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 14 April 2015
AD01 - Change of registered office address 06 June 2014
AP01 - Appointment of director 06 June 2014
TM01 - Termination of appointment of director 06 June 2014
NEWINC - New incorporation documents 03 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.