About

Registered Number: 08335505
Date of Incorporation: 18/12/2012 (11 years and 4 months ago)
Company Status: Active
Registered Address: Arcese Building Thurrock Park Way, Thurrock Park Industrial Estate, Tilbury, Essex, RM18 7HZ

 

Based in Tilbury in Essex, Textile Logistics Ltd was established in 2012, it has a status of "Active". The current directors of this company are listed as Arcese, Matteo, Nascetti, Michele, Agnelli, Silvia, Luetchford, Keith Charles, Pistilli, Stefano in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCESE, Matteo 31 January 2014 - 1
NASCETTI, Michele 15 January 2016 - 1
AGNELLI, Silvia 31 January 2014 28 February 2018 1
LUETCHFORD, Keith Charles 31 January 2014 15 January 2016 1
PISTILLI, Stefano 18 December 2012 27 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
PSC07 - N/A 24 March 2020
PSC02 - N/A 10 February 2020
TM01 - Termination of appointment of director 14 January 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 18 December 2018
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 06 July 2018
AUD - Auditor's letter of resignation 06 April 2018
TM01 - Termination of appointment of director 01 March 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 04 May 2016
AP01 - Appointment of director 15 January 2016
TM01 - Termination of appointment of director 15 January 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 11 February 2015
AD01 - Change of registered office address 11 February 2015
AA - Annual Accounts 28 August 2014
RESOLUTIONS - N/A 13 February 2014
SH01 - Return of Allotment of shares 07 February 2014
SH01 - Return of Allotment of shares 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AP01 - Appointment of director 07 February 2014
AR01 - Annual Return 21 December 2013
CERTNM - Change of name certificate 19 February 2013
NEWINC - New incorporation documents 18 December 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.