Company NameSB71 Logistics Limited
DirectorStephen Brown
Company StatusActive
Company Number10258858
CategoryPrivate Limited Company
Incorporation Date30 June 2016(7 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Director

Director NameMr Stephen Brown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Souter Drive
East Shore Village
Seaham
County Durham
SR7 7WT

Location

Registered Address58 Durham Road
Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

7 September 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
26 August 2020Registered office address changed from 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ United Kingdom to 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 26 August 2020 (1 page)
3 July 2020Micro company accounts made up to 30 June 2019 (4 pages)
12 December 2019Amended total exemption full accounts made up to 30 June 2018 (5 pages)
16 July 2019Compulsory strike-off action has been discontinued (1 page)
16 July 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
17 July 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
17 July 2018Compulsory strike-off action has been discontinued (1 page)
15 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2017Notification of Stephen Brown as a person with significant control on 30 June 2016 (2 pages)
1 August 2017Notification of Stephen Brown as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 10
(3 pages)
1 August 2017Notification of Stephen Brown as a person with significant control on 30 June 2016 (2 pages)
1 August 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 10
(3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
30 June 2016Incorporation
Statement of capital on 2016-06-30
  • GBP 10
(13 pages)
30 June 2016Incorporation
Statement of capital on 2016-06-30
  • GBP 10
(13 pages)