About

Registered Number: 08950061
Date of Incorporation: 20/03/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: 119 Carnforth Crescent, Grimsby, DN34 5JY,

 

Having been setup in 2014, Shelford Logistics Ltd have registered office in Grimsby, it's status at Companies House is "Active". This organisation has 11 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Dale 20 August 2020 - 1
EPHGRAVE, Shaun 07 November 2018 20 June 2019 1
GODDEN, Brian 02 June 2016 31 August 2016 1
JONES, Robert 13 January 2015 06 July 2015 1
LUPASCU, Petrica 13 March 2018 23 July 2018 1
MOORE, Martyn Leonard 06 July 2015 02 June 2016 1
MUSIALOWSKI, Andrzej 20 June 2019 20 August 2020 1
NEWTON, Gary 31 August 2016 15 March 2017 1
RAMOS, Luis 15 April 2014 27 October 2014 1
TRIMBLE, Martin 27 October 2014 13 January 2015 1
WILKINSON, Andrew 23 July 2018 07 November 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 September 2020
PSC01 - N/A 09 September 2020
PSC07 - N/A 09 September 2020
AP01 - Appointment of director 09 September 2020
TM01 - Termination of appointment of director 09 September 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 25 November 2019
AD01 - Change of registered office address 03 July 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
PSC07 - N/A 03 July 2019
PSC01 - N/A 03 July 2019
CS01 - N/A 10 January 2019
PSC07 - N/A 19 November 2018
PSC01 - N/A 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
AD01 - Change of registered office address 19 November 2018
AP01 - Appointment of director 19 November 2018
AA - Annual Accounts 03 September 2018
AD01 - Change of registered office address 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
AP01 - Appointment of director 01 August 2018
PSC07 - N/A 01 August 2018
PSC01 - N/A 01 August 2018
TM01 - Termination of appointment of director 04 May 2018
PSC07 - N/A 23 March 2018
TM01 - Termination of appointment of director 23 March 2018
CS01 - N/A 22 March 2018
AD01 - Change of registered office address 22 March 2018
PSC01 - N/A 22 March 2018
AP01 - Appointment of director 22 March 2018
AA - Annual Accounts 17 November 2017
AP01 - Appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 09 November 2016
AD01 - Change of registered office address 14 September 2016
TM01 - Termination of appointment of director 13 September 2016
AP01 - Appointment of director 13 September 2016
AP01 - Appointment of director 09 June 2016
AD01 - Change of registered office address 09 June 2016
TM01 - Termination of appointment of director 09 June 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 09 December 2015
TM01 - Termination of appointment of director 13 July 2015
AD01 - Change of registered office address 13 July 2015
AP01 - Appointment of director 13 July 2015
AR01 - Annual Return 29 March 2015
TM01 - Termination of appointment of director 16 January 2015
AP01 - Appointment of director 16 January 2015
AD01 - Change of registered office address 16 January 2015
AP01 - Appointment of director 07 November 2014
AD01 - Change of registered office address 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
CH01 - Change of particulars for director 22 August 2014
AD01 - Change of registered office address 22 August 2014
TM01 - Termination of appointment of director 30 April 2014
AD01 - Change of registered office address 29 April 2014
AP01 - Appointment of director 29 April 2014
NEWINC - New incorporation documents 20 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.