Background WavePink WaveYellow Wave

KINAXIA LOGISTICS TRAINING LIMITED (08404832)

KINAXIA LOGISTICS TRAINING LIMITED (08404832) is an active UK company. incorporated on 15 February 2013. with registered office in Buxton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KINAXIA LOGISTICS TRAINING LIMITED has been registered for 13 years.

Company Number
08404832
Status
active
Type
ltd
Incorporated
15 February 2013
Age
13 years
Address
Fawside Farm, Buxton, SK17 0RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KINAXIA LOGISTICS TRAINING LIMITED

KINAXIA LOGISTICS TRAINING LIMITED is an active company incorporated on 15 February 2013 with the registered office located in Buxton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KINAXIA LOGISTICS TRAINING LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08404832

LTD Company

Age

13 Years

Incorporated 15 February 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

BC TRANSPORT 2017 LIMITED
From: 4 December 2017To: 8 December 2017
ENSCO 972 LIMITED
From: 28 July 2014To: 4 December 2017
THERMOTECH MECHANICAL SERVICES LIMITED
From: 2 July 2014To: 28 July 2014
ENSCO 972 LIMITED
From: 15 February 2013To: 2 July 2014
Contact
Address

Fawside Farm Longnor Buxton, SK17 0RA,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 15 February 2013To: 7 March 2014
Timeline

11 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Company Founded
Feb 13
Owner Exit
Nov 18
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Jan 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 March 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Resolution
8 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
8 December 2017
CONNOTConfirmation Statement Notification
Notification Of A Person With Significant Control
6 December 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
4 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
20 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 July 2014
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
2 July 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2014
AD01Change of Registered Office Address
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Incorporation Company
15 February 2013
NEWINCIncorporation