Cygnia Logistics Limited CHIPPENHAM


Cygnia Logistics started in year 1999 as Private Limited Company with registration number 03748474. The Cygnia Logistics company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Chippenham at Methuen Park. Postal code: SN14 0WT. Since Monday 8th January 2018 Cygnia Logistics Limited is no longer carrying the name Dalepak.

Currently there are 2 directors in the the company, namely Rachel W. and James W.. In addition one secretary - Lyn C. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Michael W. who worked with the the company until 15 April 2016.

Cygnia Logistics Limited Address / Contact

Office Address Methuen Park
Office Address2 Methuen Park
Town Chippenham
Post code SN14 0WT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03748474
Date of Incorporation Thu, 8th Apr 1999
Industry Other transportation support activities
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Rachel W.

Position: Director

Appointed: 11 May 2023

James W.

Position: Director

Appointed: 10 September 2021

Lyn C.

Position: Secretary

Appointed: 10 September 2021

James C.

Position: Director

Appointed: 01 March 2022

Resigned: 25 April 2023

Timothy L.

Position: Director

Appointed: 10 September 2021

Resigned: 28 February 2022

Kevin R.

Position: Director

Appointed: 01 July 2020

Resigned: 10 September 2021

Paul Y.

Position: Director

Appointed: 29 April 2020

Resigned: 10 September 2021

Robert T.

Position: Director

Appointed: 30 November 2018

Resigned: 29 April 2020

Ian T.

Position: Director

Appointed: 30 November 2018

Resigned: 23 September 2019

Glenn L.

Position: Director

Appointed: 20 June 2018

Resigned: 10 September 2021

Simon C.

Position: Director

Appointed: 20 June 2018

Resigned: 10 September 2021

David T.

Position: Director

Appointed: 15 April 2016

Resigned: 09 March 2017

Stewart O.

Position: Director

Appointed: 15 April 2016

Resigned: 01 June 2018

Scott M.

Position: Director

Appointed: 15 April 2016

Resigned: 28 February 2018

Nicholas F.

Position: Director

Appointed: 15 April 2016

Resigned: 24 October 2018

Sean C.

Position: Director

Appointed: 01 February 2011

Resigned: 15 April 2016

Scott M.

Position: Director

Appointed: 01 February 2011

Resigned: 10 September 2021

David F.

Position: Director

Appointed: 01 February 2011

Resigned: 15 April 2016

Michael F.

Position: Director

Appointed: 08 April 1999

Resigned: 15 April 2016

Michael W.

Position: Director

Appointed: 08 April 1999

Resigned: 15 April 2016

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1999

Resigned: 08 April 1999

Michael W.

Position: Secretary

Appointed: 08 April 1999

Resigned: 15 April 2016

Andres R.

Position: Director

Appointed: 08 April 1999

Resigned: 29 November 2006

Gwen B.

Position: Director

Appointed: 08 April 1999

Resigned: 30 June 2003

Gary W.

Position: Director

Appointed: 08 April 1999

Resigned: 15 April 2016

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Dalepak Holdings Limited from Chippenham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Dalepak Holdings Limited that entered Northampton, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Dalepak Holdings Limited

Methuen Park Methuen Park, Chippenham, SN14 0WT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Registrar Of Companies
Registration number 03516003
Notified on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dalepak Holdings Limited

Dalepak Style Way, Swan Valley, Northampton, NN4 9EX, England

Legal authority Companies Act 1985
Legal form Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 03516003
Notified on 7 April 2016
Ceased on 10 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dalepak January 8, 2018
Dalepak Merchandising April 2, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 16th, November 2023
Free Download (24 pages)

Company search