About

Registered Number: 08957729
Date of Incorporation: 25/03/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: 100 Southborough Crescent, Stoke-On-Trent, ST6 7LX,

 

Pershore Logistics Ltd was registered on 25 March 2014 with its registered office in Stoke-On-Trent. The organisation has 5 directors listed as Bugiera, Mateusz, Alley, Kenneth, Edwards, Kenneth, Mccarthy, John, Walsh, Andrew at Companies House. 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
BUGIERA, Mateusz 13 August 2019 - 1
ALLEY, Kenneth 11 March 2015 04 February 2016 1
EDWARDS, Kenneth 06 May 2014 15 October 2014 1
MCCARTHY, John 04 February 2016 14 March 2017 1
WALSH, Andrew 15 October 2014 11 March 2015 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 19 November 2019
AD01 - Change of registered office address 09 September 2019
PSC01 - N/A 09 September 2019
PSC07 - N/A 09 September 2019
AP01 - Appointment of director 09 September 2019
TM01 - Termination of appointment of director 09 September 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 09 April 2018
TM01 - Termination of appointment of director 05 December 2017
PSC01 - N/A 04 December 2017
AP01 - Appointment of director 04 December 2017
AD01 - Change of registered office address 04 December 2017
PSC07 - N/A 04 December 2017
AA - Annual Accounts 16 November 2017
CS01 - N/A 19 May 2017
AP01 - Appointment of director 18 March 2017
AD01 - Change of registered office address 17 March 2017
TM01 - Termination of appointment of director 17 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 30 March 2016
TM01 - Termination of appointment of director 11 February 2016
AD01 - Change of registered office address 11 February 2016
AP01 - Appointment of director 11 February 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 10 April 2015
AD01 - Change of registered office address 17 March 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AD01 - Change of registered office address 29 October 2014
AP01 - Appointment of director 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AD01 - Change of registered office address 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AP01 - Appointment of director 22 May 2014
NEWINC - New incorporation documents 25 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.