Cromwell Logistics Limited WIGSTON


Cromwell Logistics Limited was dissolved on 2022-03-22. Cromwell Logistics was a private limited company that was situated at Po Box 14, Chartwell Drive, Wigston, LE18 1AT, Leicester. The company (incorporated on 1975-07-28) was run by 3 directors.
Director Jason S. who was appointed on 01 August 2020.
Director Justin C. who was appointed on 03 July 2020.
Director Neil J. who was appointed on 07 September 2018.

The company was officially categorised as "operation of warehousing and storage facilities for land transport activities" (52103). As stated in the official records, there was a name change on 2000-08-31, their previous name was Cromwell Tools (nottingham). The latest confirmation statement was sent on 2021-10-28 and last time the statutory accounts were sent was on 31 December 2020. 2015-10-31 was the date of the most recent annual return.

Cromwell Logistics Limited Address / Contact

Office Address Po Box 14
Office Address2 Chartwell Drive
Town Wigston
Post code LE18 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01220889
Date of Incorporation Mon, 28th Jul 1975
Date of Dissolution Tue, 22nd Mar 2022
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 47 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Fri, 11th Nov 2022
Last confirmation statement dated Thu, 28th Oct 2021

Company staff

Jason S.

Position: Director

Appointed: 01 August 2020

Justin C.

Position: Director

Appointed: 03 July 2020

Corporation Service Company (uk) Limited

Position: Corporate Secretary

Appointed: 08 April 2019

Neil J.

Position: Director

Appointed: 07 September 2018

Timothy L.

Position: Director

Resigned: 31 December 2016

Richard P.

Position: Director

Appointed: 30 November 2018

Resigned: 31 July 2020

Horace D.

Position: Secretary

Appointed: 01 August 2017

Resigned: 08 April 2019

Horace D.

Position: Director

Appointed: 01 August 2017

Resigned: 02 July 2020

Paul S.

Position: Secretary

Appointed: 31 December 2016

Resigned: 31 July 2017

Fred C.

Position: Director

Appointed: 30 December 2016

Resigned: 01 March 2019

Ryan M.

Position: Director

Appointed: 12 September 2016

Resigned: 30 November 2018

Paul S.

Position: Director

Appointed: 01 September 2015

Resigned: 31 July 2017

David R.

Position: Director

Appointed: 01 September 2015

Resigned: 31 December 2016

Gary M.

Position: Director

Appointed: 27 April 2010

Resigned: 12 September 2016

Brian D.

Position: Director

Appointed: 11 August 2000

Resigned: 29 February 2004

Martin C.

Position: Director

Appointed: 11 August 2000

Resigned: 31 December 2016

Michael K.

Position: Director

Appointed: 11 August 2000

Resigned: 02 October 2017

Michael P.

Position: Director

Appointed: 31 October 1990

Resigned: 12 May 2005

Robert T.

Position: Director

Appointed: 31 October 1990

Resigned: 31 August 1996

Michael G.

Position: Director

Appointed: 31 October 1990

Resigned: 01 September 2015

People with significant control

Cromwell Group (Holdings) Limited

Chartwell Drive Wigston, Leicester, LE18 1AT, PO Box 14, England

Legal authority The Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 01756362
Notified on 19 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cromwell Tools (nottingham) August 31, 2000

Transport Operator Data

Gorman House
Address James Street , Righead Industrial Estate
City Bellshill
Post code ML4 3LG
Vehicles 1
Trailers 1
Core Products
Address Mitchell Buildings , Woodside Way
City Glenrothes
Post code KY7 4ND
Vehicles 1
Trailers 1
Cromwell Logistics
Address 22 Woodgate Way South
City Glenrothes
Post code KY7 4PF
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Annual return Auditors Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Small company accounts for the period up to 2020-12-31
filed on: 30th, September 2021
Free Download (16 pages)

Company search

Advertisements