About

Registered Number: 08639534
Date of Incorporation: 06/08/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: 36 Felbridge Court 311 High Street, Harlington, Hayes, UB3 5EP,

 

York Arcade Logistics Ltd was founded on 06 August 2013 with its registered office in Hayes, it has a status of "Active". The current directors of the company are listed as Muthunamagonnage, Trisil Anton Tharanga Fernando, Abdul, Bilamin Oyewale, Eade, Lee Robert, Thomas, Nigel 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
MUTHUNAMAGONNAGE, Trisil Anton Tharanga Fernando 06 August 2013 - 1
ABDUL, Bilamin Oyewale 28 August 2015 30 November 2015 1
EADE, Lee Robert 28 August 2015 30 November 2015 1
THOMAS, Nigel 28 August 2015 30 November 2015 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
AA - Annual Accounts 31 May 2020
PSC04 - N/A 11 May 2020
CS01 - N/A 03 August 2019
AA - Annual Accounts 27 May 2019
CS01 - N/A 18 August 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 22 August 2017
CH01 - Change of particulars for director 19 June 2017
AD01 - Change of registered office address 17 June 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 18 August 2016
CH01 - Change of particulars for director 17 May 2016
AD01 - Change of registered office address 17 May 2016
CERTNM - Change of name certificate 27 February 2016
CONNOT - N/A 27 February 2016
AA - Annual Accounts 11 February 2016
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AP01 - Appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 28 April 2015
CH01 - Change of particulars for director 03 November 2014
AD01 - Change of registered office address 03 November 2014
AR01 - Annual Return 23 October 2014
AD01 - Change of registered office address 26 May 2014
AD01 - Change of registered office address 30 December 2013
CH01 - Change of particulars for director 17 August 2013
NEWINC - New incorporation documents 06 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.