Comply Logistics Limited

DataGardener
in liquidation
Micro

Comply Logistics Limited

08588735Private Limited With Share Capital

126 New Walk, Leicester, LE17JA
Incorporated

28/06/2013

Company Age

12 years

Directors

3

Employees

SIC Code

64204

Risk

not scored

Company Overview

Registration, classification & business activity

Comply Logistics Limited (08588735) is a private limited with share capital incorporated on 28/06/2013 (12 years old) and registered in leicester, LE17JA. The company operates under SIC code 64204 - activities of distribution holding companies.

Private Limited With Share Capital
SIC: 64204
Micro
Incorporated 28/06/2013
LE17JA

Financial Overview

Total Assets

£164.1K

Liabilities

£146.1K

Net Assets

£18.0K

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

49
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-06-2025
Resolution
Category:Resolution
Date:17-06-2025
Gazette Notice Compulsory
Category:Gazette
Date:17-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2024
Accounts With Accounts Type Small
Category:Accounts
Date:27-03-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:06-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-09-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-06-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2022
Accounts With Accounts Type Small
Category:Accounts
Date:09-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:06-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2015
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:22-05-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-03-2014
Incorporation Company
Category:Incorporation
Date:28-06-2013

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/03/2025
Filing Date27/03/2024
Latest Accounts31/03/2023

Trading Addresses

Unit 3, Kiln Way Industrial Estate, Woodville, Swadlincote, Derbyshire, DE118ED
126 New Walk, Leicester, LE17JARegistered

Contact

01469577656
transafetraining.co.uk
126 New Walk, Leicester, LE17JA