About

Registered Number: 08965774
Date of Incorporation: 28/03/2014 (10 years ago)
Company Status: Active
Registered Address: 22 Hermitage Grove, Bootle, L20 6DR,

 

Founded in 2014, Sandwell Logistics Ltd are based in Bootle. The organisation has 9 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TITHERINGTON, Gary 13 March 2020 - 1
ANADOLIEV, Georgi 11 March 2019 04 June 2019 1
COLLINS, Robert 01 June 2016 08 December 2016 1
DAVIS, Brett 04 June 2019 13 March 2020 1
GOMEZ, Fernando 08 December 2016 22 March 2017 1
OLIVER, David Martyn 20 June 2018 12 December 2018 1
POTTER, Robin 13 May 2014 18 April 2016 1
SMITH, William 31 January 2018 05 April 2018 1
WAINWRIGHT, Neil 18 April 2016 01 June 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 April 2020
PSC01 - N/A 01 April 2020
PSC07 - N/A 01 April 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 25 November 2019
PSC07 - N/A 05 June 2019
AP01 - Appointment of director 05 June 2019
AD01 - Change of registered office address 05 June 2019
PSC01 - N/A 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
CS01 - N/A 08 April 2019
AD01 - Change of registered office address 19 March 2019
PSC07 - N/A 19 March 2019
PSC01 - N/A 19 March 2019
AP01 - Appointment of director 19 March 2019
TM01 - Termination of appointment of director 19 March 2019
PSC01 - N/A 20 December 2018
AP01 - Appointment of director 20 December 2018
AD01 - Change of registered office address 20 December 2018
PSC07 - N/A 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 03 September 2018
AD01 - Change of registered office address 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
PSC07 - N/A 19 July 2018
PSC01 - N/A 19 July 2018
AP01 - Appointment of director 19 July 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
PSC07 - N/A 19 July 2018
PSC01 - N/A 19 July 2018
CS01 - N/A 09 April 2018
TM01 - Termination of appointment of director 15 February 2018
AP01 - Appointment of director 15 February 2018
PSC07 - N/A 15 February 2018
PSC01 - N/A 15 February 2018
AD01 - Change of registered office address 15 February 2018
AA - Annual Accounts 17 November 2017
AD01 - Change of registered office address 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
AP01 - Appointment of director 27 June 2017
AP01 - Appointment of director 21 June 2017
TM01 - Termination of appointment of director 21 June 2017
AD01 - Change of registered office address 21 June 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 15 December 2016
AP01 - Appointment of director 15 December 2016
AD01 - Change of registered office address 15 December 2016
AA - Annual Accounts 28 November 2016
AP01 - Appointment of director 08 June 2016
AD01 - Change of registered office address 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 28 April 2016
AP01 - Appointment of director 28 April 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 14 April 2015
TM01 - Termination of appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
AD01 - Change of registered office address 23 May 2014
NEWINC - New incorporation documents 28 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.