Background WavePink WaveYellow Wave

KIRKHAMGATE LOGISTICS LTD (08950344)

KIRKHAMGATE LOGISTICS LTD (08950344) is an active UK company. incorporated on 20 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. KIRKHAMGATE LOGISTICS LTD has been registered for 12 years.

Company Number
08950344
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKHAMGATE LOGISTICS LTD

KIRKHAMGATE LOGISTICS LTD is an active company incorporated on 20 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. KIRKHAMGATE LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08950344

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

38 Florence Street Swindon SN2 1BA United Kingdom
From: 14 May 2020To: 25 April 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 14 January 2020To: 14 May 2020
38 Nursery Close Feltham TW14 9BE United Kingdom
From: 2 August 2019To: 14 January 2020
38 Church Street Conisbrough Doncaster DN12 3HR England
From: 1 March 2019To: 2 August 2019
New House Farm Onecote Leek ST13 7SD United Kingdom
From: 2 January 2019To: 1 March 2019
7 Limewood Way Seacroft Leeds LS14 1AB England
From: 12 November 2018To: 2 January 2019
133 Greenwood Road Sheffield S9 4GW United Kingdom
From: 26 October 2018To: 12 November 2018
74 Hanworth Road Warwick CV34 5DX United Kingdom
From: 22 March 2017To: 26 October 2018
13 the Vineries Gillingham Kent ME7 2AD United Kingdom
From: 13 August 2015To: 22 March 2017
84 Clifden Road St Austell PL25 4PA United Kingdom
From: 27 May 2015To: 13 August 2015
16 Hillside Court Higher Bugle St. Austell Cornwall PL26 8GH
From: 10 March 2015To: 27 May 2015
3 Fortfields Dursley Gloucester GL11 4JZ United Kingdom
From: 25 April 2014To: 10 March 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2014To: 25 April 2014
Timeline

49 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Mar 17
Director Left
Mar 17
Owner Exit
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Dec 18
Director Joined
Dec 18
New Owner
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
Director Left
Aug 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
0
Funding
28
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
16 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
10 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 April 2014
TM01Termination of Director
Incorporation Company
20 March 2014
NEWINCIncorporation