About

Registered Number: 08962756
Date of Incorporation: 27/03/2014 (10 years ago)
Company Status: Active
Registered Address: 4 Ashwood Court, Normanton, WF6 1WQ,

 

Established in 2014, Terrington Logistics Ltd have registered office in Normanton, it's status in the Companies House registry is set to "Active". There are 8 directors listed as Chapman, Peter, Byrne, Christopher, Harper, Peter, Palmer, Sean, Poll, Reece, Roberts, Owen, Singh, Rajinder, Walker, Alan John for Terrington Logistics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Peter 10 August 2020 - 1
BYRNE, Christopher 09 May 2014 27 May 2016 1
HARPER, Peter 06 April 2017 13 February 2018 1
PALMER, Sean 08 November 2018 29 May 2019 1
POLL, Reece 29 May 2019 10 August 2020 1
ROBERTS, Owen 20 July 2018 08 November 2018 1
SINGH, Rajinder 27 May 2016 15 March 2017 1
WALKER, Alan John 13 February 2018 20 July 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 August 2020
PSC01 - N/A 28 August 2020
PSC07 - N/A 28 August 2020
AP01 - Appointment of director 28 August 2020
TM01 - Termination of appointment of director 28 August 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 27 November 2019
AD01 - Change of registered office address 18 June 2019
PSC07 - N/A 18 June 2019
PSC01 - N/A 18 June 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
CS01 - N/A 28 February 2019
AD01 - Change of registered office address 19 November 2018
AP01 - Appointment of director 19 November 2018
PSC01 - N/A 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
PSC07 - N/A 19 November 2018
AA - Annual Accounts 31 August 2018
AD01 - Change of registered office address 16 August 2018
PSC04 - N/A 16 August 2018
CH01 - Change of particulars for director 16 August 2018
AP01 - Appointment of director 01 August 2018
AD01 - Change of registered office address 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
PSC07 - N/A 01 August 2018
PSC01 - N/A 01 August 2018
CS01 - N/A 09 April 2018
AD01 - Change of registered office address 15 February 2018
PSC07 - N/A 15 February 2018
PSC01 - N/A 15 February 2018
AP01 - Appointment of director 15 February 2018
TM01 - Termination of appointment of director 15 February 2018
AA - Annual Accounts 07 December 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AD01 - Change of registered office address 12 April 2017
AD01 - Change of registered office address 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 21 March 2017
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
AD01 - Change of registered office address 03 June 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 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 27 March 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.