CALDERSTONES LOGISTICS LTD - CRAWLEY
Company Profile | Company Filings |
Overview
CALDERSTONES LOGISTICS LTD is a Private Limited Company from CRAWLEY UNITED KINGDOM and has the status: Active.
CALDERSTONES LOGISTICS LTD was incorporated 10 years ago on 18/03/2014 and has the registered number: 08944875. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
CALDERSTONES LOGISTICS LTD was incorporated 10 years ago on 18/03/2014 and has the registered number: 08944875. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
CALDERSTONES LOGISTICS LTD - CRAWLEY
This company is listed in the following categories:
49410 - Freight transport by road
49410 - Freight transport by road
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
10 THE TITHE
CRAWLEY
RH11 0NR
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/12/2023 | 17/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR AARON LOFTUS | Oct 1990 | British | Director | 2022-08-09 | CURRENT |
ROBERT SHAW | Mar 1988 | British | Director | 2015-10-28 UNTIL 2016-03-21 | RESIGNED |
MR MARCUS STANFORD | Mar 1996 | British | Director | 2019-07-12 UNTIL 2020-02-10 | RESIGNED |
MR RYTIS RODNENKOVAS | Aug 1995 | Lithuanian | Director | 2020-02-10 UNTIL 2020-07-30 | RESIGNED |
COLIN O'NEIL | Jun 1976 | British | Director | 2016-11-04 UNTIL 2017-10-11 | RESIGNED |
DOUGLAS NIMMO | Aug 1961 | British | Director | 2014-10-31 UNTIL 2015-04-01 | RESIGNED |
MR DAVID KEIR | Jun 1972 | British | Director | 2016-03-21 UNTIL 2016-11-04 | RESIGNED |
NEIL FRANCE | Feb 1967 | British | Director | 2015-04-01 UNTIL 2015-10-28 | RESIGNED |
MR TERRY DUNNE | Jan 1945 | British | Director | 2018-04-05 UNTIL 2018-05-16 | RESIGNED |
TERENCE DUNNE | Jan 1945 | British | Director | 2014-03-18 UNTIL 2014-04-15 | RESIGNED |
KEN DEAN | Jun 1954 | British | Director | 2014-04-15 UNTIL 2014-10-31 | RESIGNED |
MR PAUL CASSELL | Feb 1965 | British | Director | 2020-07-30 UNTIL 2022-08-09 | RESIGNED |
MRS TINA JANE BROWN | Feb 1973 | British | Director | 2017-10-11 UNTIL 2018-04-05 | RESIGNED |
MR MARIUS BUDRYS | Nov 1990 | Lithuanian | Director | 2018-05-16 UNTIL 2018-09-11 | RESIGNED |
MR STEVEN ALAN BIRCH | Dec 1989 | British | Director | 2018-09-11 UNTIL 2019-04-12 | RESIGNED |
MR NIEL DANIEL ABRAHAM | Aug 1972 | Grenadian | Director | 2019-04-12 UNTIL 2019-07-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Aaron Loftus | 2022-08-09 | 10/1990 | Crawley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Paul Cassell | 2020-07-30 - 2022-08-09 | 2/1965 | Wilmslow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Rytis Rodnenkovas | 2020-02-10 - 2020-07-30 | 8/1995 | Boston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Marcus Christopher Darren Stanford | 2019-07-12 - 2020-02-10 | 3/1996 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Niel Daniel Abraham | 2019-04-12 - 2019-07-12 | 8/1972 | Harrow |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Steven Alan Birch | 2018-09-11 - 2019-04-12 | 12/1989 | Manchester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Marius Budrys | 2018-05-16 - 2018-09-11 | 11/1990 | Leeds |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr Terry Dunne | 2018-04-05 - 2018-05-16 | 1/1945 | Leeds West Yorkshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mrs Tina Jane Brown | 2017-10-11 - 2018-04-05 | 2/1973 | Chesterfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Colin O'Neil | 2016-11-04 - 2017-10-11 | 6/1976 | Chesterfield | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Calderstones Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2023-12-09 | 31-01-2023 | |
Calderstones Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2022-07-21 | 31-01-2022 | £1 equity |
Calderstones Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-10-19 | 31-01-2021 | £1 equity |
Calderstones Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-07-28 | 31-01-2020 | £1 equity |
Calderstones Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-09-25 | 31-01-2019 | £1 equity |
Calderstones Logistics Ltd - Accounts to registrar (filleted) - small 18.2 | 2018-08-16 | 31-01-2018 | £1 equity |
Calderstones Logistics Ltd - Accounts to registrar - small 17.2 | 2017-10-19 | 31-01-2017 | £1 equity |
Calderstones Logistics Ltd Accounts | 2016-07-30 | 31-03-2016 | £1 equity |
Calderstones Logistics Ltd Accounts | 2015-12-02 | 31-03-2015 | £1 equity |