Kirkhamgate Logistics Ltd SWINDON


Kirkhamgate Logistics started in year 2014 as Private Limited Company with registration number 08950344. The Kirkhamgate Logistics company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Swindon at 38 Florence Street. Postal code: SN2 1BA.

The firm has one director. Hilary P., appointed on 28 April 2020. There are currently no secretaries appointed. As of 14 May 2024, there were 13 ex directors - Mohammed A., Malwala P. and others listed below. There were no ex secretaries.

Kirkhamgate Logistics Ltd Address / Contact

Office Address 38 Florence Street
Town Swindon
Post code SN2 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08950344
Date of Incorporation Thu, 20th Mar 2014
Industry Freight transport by road
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 21st Jan 2024 (2024-01-21)
Last confirmation statement dated Sat, 7th Jan 2023

Company staff

Hilary P.

Position: Director

Appointed: 28 April 2020

Mohammed A.

Position: Director

Appointed: 14 January 2020

Resigned: 28 April 2020

Malwala P.

Position: Director

Appointed: 09 July 2019

Resigned: 14 January 2020

Andy C.

Position: Director

Appointed: 21 February 2019

Resigned: 09 July 2019

Marcus P.

Position: Director

Appointed: 21 December 2018

Resigned: 21 February 2019

Terry D.

Position: Director

Appointed: 10 December 2018

Resigned: 21 December 2018

Virgil P.

Position: Director

Appointed: 18 October 2018

Resigned: 18 October 2018

Martin P.

Position: Director

Appointed: 19 March 2018

Resigned: 18 October 2018

Samuel N.

Position: Director

Appointed: 15 March 2017

Resigned: 19 March 2018

Andrew F.

Position: Director

Appointed: 03 August 2015

Resigned: 15 March 2017

Marlon F.

Position: Director

Appointed: 20 May 2015

Resigned: 03 August 2015

David S.

Position: Director

Appointed: 05 March 2015

Resigned: 20 May 2015

David C.

Position: Director

Appointed: 10 April 2014

Resigned: 05 March 2015

Terence D.

Position: Director

Appointed: 20 March 2014

Resigned: 10 April 2014

People with significant control

The register of persons with significant control who own or control the company consists of 11 names. As we researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hilary P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mohammed A., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hilary P.

Notified on 28 April 2020
Ceased on 15 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed A.

Notified on 14 January 2020
Ceased on 28 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Malwala P.

Notified on 9 July 2019
Ceased on 14 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andy C.

Notified on 21 February 2019
Ceased on 9 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcus P.

Notified on 21 December 2018
Ceased on 21 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 10 December 2018
Ceased on 21 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Martin P.

Notified on 19 March 2018
Ceased on 18 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Virgil P.

Notified on 18 October 2018
Ceased on 18 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samuel N.

Notified on 15 March 2017
Ceased on 19 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew F.

Notified on 6 April 2016
Ceased on 15 March 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth11       
Balance Sheet
Current Assets3533 470377155750111911
Net Assets Liabilities Including Pension Asset Liability11       
Reserves/Capital
Called Up Share Capital11       
Shareholder Funds11       
Other
Creditors 3 469376154749 118  
Net Current Assets Liabilities111111111
Total Assets Less Current Liabilities111111111
Average Number Employees During Period     1111
Accruals Deferred Income-1        
Creditors Due Within One Year3523 469       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on 15th March 2024
filed on: 25th, April 2024
Free Download (1 page)

Company search