Company number 05736184
Status Active
Incorporation Date 9 March 2006
Company Type Private Limited Company
Address 1 MESSENGER CLOSE, LOUGHBOROUGH, LEICESTERSHIRE, ENGLAND, LE11 5SR
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc
Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 9 March 2017 with updates; Current accounting period extended from 31 March 2016 to 30 September 2016; Satisfaction of charge 5 in full. The most likely internet sites of CROUCH LOGISTICS LIMITED are www.crouchlogistics.co.uk, and www.crouch-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to East Midlands Parkway Rail Station is 5.4 miles; to Sileby Rail Station is 6.3 miles; to Syston Rail Station is 8.9 miles; to Beeston Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Crouch Logistics Limited is a Private Limited Company.
The company registration number is 05736184. Crouch Logistics Limited has been working since 09 March 2006.
The present status of the company is Active. The registered address of Crouch Logistics Limited is 1 Messenger Close Loughborough Leicestershire England Le11 5sr. . CROUCH, Kenneth Martin is a Secretary of the company. CROUCH, Christopher Mark is a Director of the company. CROUCH, Kenneth Martin is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Freight transport by road".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 March 2006
Appointed Date: 09 March 2006
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 March 2006
Appointed Date: 09 March 2006
CROUCH LOGISTICS LIMITED Events
21 Apr 2017
Confirmation statement made on 9 March 2017 with updates
07 Sep 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
21 May 2016
Satisfaction of charge 5 in full
13 May 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
03 Feb 2016
Registered office address changed from 18a Regent Street Narborough Leicester LE19 2DT to 1 Messenger Close Loughborough Leicestershire LE11 5SR on 3 February 2016
...
... and 41 more events
14 Jun 2007
New secretary appointed
14 Jun 2007
New director appointed
28 Mar 2007
Secretary resigned
28 Mar 2007
Director resigned
09 Mar 2006
Incorporation
13 April 2015
Charge code 0573 6184 0007
Delivered: 14 April 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 36 brixham drive wigston leicester t/no LT371449…
8 April 2013
Charge code 0573 6184 0006
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
14 September 2012
Debenture
Delivered: 20 September 2012
Status: Satisfied
on 18 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 May 2012
Legal charge
Delivered: 28 February 2013
Status: Satisfied
on 21 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 6 hadrians way glebe farm industrial estate rugby…
21 May 2012
Legal charge
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18A regent street industrial estate narborough…
14 July 2008
Fixed & floating charge
Delivered: 22 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
16 November 2007
Debenture
Delivered: 20 November 2007
Status: Satisfied
on 19 September 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…