Company NameTextile Logistics Limited
DirectorsMatteo Arcese and Michele Nascetti
Company StatusActive
Company Number08335505
CategoryPrivate Limited Company
Incorporation Date18 December 2012(11 years, 3 months ago)
Previous NameTranconf UK Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Matteo Arcese
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed31 January 2014(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleEntrepreneur
Country of ResidenceItaly
Correspondence AddressArcese Building Thurrock Park Way
Thurrock Park Industrial Estate
Tilbury
Essex
RM18 7HZ
Director NameMr Michele Nascetti
Date of BirthOctober 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed15 January 2016(3 years after company formation)
Appointment Duration8 years, 2 months
RoleBusiness Executive
Country of ResidenceItaly
Correspondence AddressArcese Building Thurrock Park Way
Thurrock Park Industrial Estate
Tilbury
Essex
RM18 7HZ
Director NameStefano Pistilli
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed18 December 2012(same day as company formation)
RoleFashion Logistics Consultant
Country of ResidenceSwitzerland
Correspondence AddressArcese Building Thurrock Park Way
Thurrock Park Industrial Estate
Tilbury
Essex
RM18 7HZ
Director NameMr Keith Charles Luetchford
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2016)
RoleFashion Logistics Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressArcese Building Thurrock Park Way
Thurrock Park Industrial Estate
Tilbury
Essex
RM18 7HZ
Director NameMs Silvia Agnelli
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2014(1 year, 1 month after company formation)
Appointment Duration4 years (resigned 28 February 2018)
RoleBusiness Development Consultant
Country of ResidenceEngland
Correspondence AddressArcese Building Thurrock Park Way
Thurrock Park Industrial Estate
Tilbury
Essex
RM18 7HZ
Director NameMr Pierfrancesco Carbone
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2014(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 27 November 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArcese Building Thurrock Park Way
Thurrock Park Industrial Estate
Tilbury
Essex
RM18 7HZ

Location

Registered AddressArcese Building Thurrock Park Way
Thurrock Park Industrial Estate
Tilbury
Essex
RM18 7HZ
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (3 months, 1 week ago)
Next Return Due1 January 2025 (9 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
6 September 2023Full accounts made up to 31 December 2022 (21 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
8 July 2022Full accounts made up to 31 December 2021 (21 pages)
20 December 2021Confirmation statement made on 18 December 2021 with no updates (3 pages)
2 September 2021Second filing of a statement of capital following an allotment of shares on 31 January 2014
  • GBP 75,000.00
(7 pages)
2 September 2021Second filing of a statement of capital following an allotment of shares on 31 January 2014
  • GBP 150,000.00
(7 pages)
2 September 2021Statement of capital following an allotment of shares on 13 March 2014
  • GBP 250,000
(4 pages)
2 September 2021Statement of capital following an allotment of shares on 4 September 2014
  • GBP 350,000
(4 pages)
1 September 2021Full accounts made up to 31 December 2020 (20 pages)
12 January 2021Confirmation statement made on 18 December 2020 with updates (4 pages)
7 September 2020Full accounts made up to 31 December 2019 (18 pages)
24 March 2020Cessation of Michele Nascetti as a person with significant control on 27 December 2019 (3 pages)
10 February 2020Notification of Arcese Uk Limited as a person with significant control on 27 December 2019 (4 pages)
14 January 2020Termination of appointment of Stefano Pistilli as a director on 27 December 2019 (1 page)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
17 June 2019Accounts for a small company made up to 31 December 2018 (15 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
28 November 2018Termination of appointment of Pierfrancesco Carbone as a director on 27 November 2018 (1 page)
6 July 2018Accounts for a small company made up to 31 December 2017 (15 pages)
6 April 2018Auditor's resignation (1 page)
1 March 2018Termination of appointment of Silvia Agnelli as a director on 28 February 2018 (1 page)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
12 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
4 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 May 2016Accounts for a small company made up to 31 December 2015 (7 pages)
15 January 2016Termination of appointment of Keith Charles Luetchford as a director on 15 January 2016 (1 page)
15 January 2016Appointment of Mr Michele Nascetti as a director on 15 January 2016 (2 pages)
15 January 2016Appointment of Mr Michele Nascetti as a director on 15 January 2016 (2 pages)
15 January 2016Termination of appointment of Keith Charles Luetchford as a director on 15 January 2016 (1 page)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 350,000
(5 pages)
11 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 350,000
(5 pages)
28 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
28 July 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 February 2015Registered office address changed from 10 Chiswell Street London EC1Y 4UK to Arcese Building Thurrock Park Way Thurrock Park Industrial Estate Tilbury Essex RM18 7HZ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 10 Chiswell Street London EC1Y 4UK to Arcese Building Thurrock Park Way Thurrock Park Industrial Estate Tilbury Essex RM18 7HZ on 11 February 2015 (1 page)
11 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 350,000
(5 pages)
11 February 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 350,000
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
13 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 February 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 February 2014Appointment of Mr Pierfrancesco Carbone as a director (2 pages)
7 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 02/09/2021.
(4 pages)
7 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100
(3 pages)
7 February 2014Appointment of Ms Silvia Agnelli as a director (2 pages)
7 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 400
(3 pages)
7 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 400
  • ANNOTATION Clarification a second filed SH01 was registered on 02/09/2021.
(4 pages)
7 February 2014Appointment of Mr Matteo Arcese as a director (2 pages)
7 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 400
(3 pages)
7 February 2014Appointment of Mr Keith Luetchford as a director (2 pages)
7 February 2014Appointment of Mr Keith Luetchford as a director (2 pages)
7 February 2014Appointment of Ms Silvia Agnelli as a director (2 pages)
7 February 2014Appointment of Mr Matteo Arcese as a director (2 pages)
7 February 2014Appointment of Mr Pierfrancesco Carbone as a director (2 pages)
7 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100
(3 pages)
21 December 2013Annual return made up to 18 December 2013 with a full list of shareholders (3 pages)
21 December 2013Annual return made up to 18 December 2013 with a full list of shareholders (3 pages)
19 February 2013Company name changed tranconf uk LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2013Company name changed tranconf uk LIMITED\certificate issued on 19/02/13
  • RES15 ‐ Change company name resolution on 2013-02-15
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
18 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)