-
LOGISTICS 4U LIMITED - Dpd 3 Luxor Park, 4 Penner Road, Havant, Hampshire, United Kingdom
Company Information
- Company registration number
- 05161306
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Dpd 3 Luxor Park
- 4 Penner Road
- Havant
- Hampshire
- PO9 1QY
- England Dpd 3 Luxor Park, 4 Penner Road, Havant, Hampshire, PO9 1QY, England UK
Management
- Managing Directors
- ALDRIDGE, Mark Cullum
- FLOOD, Antony Gerard
- Company secretaries
- COLLYER, Elizabeth Helen
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-06-23
- Age Of Company 2004-06-23 19 years
- SIC/NACE
- 49410
Ownership
- Beneficial Owners
- Mr Antony Gerard Flood
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2022-09-30
- Last Date: 2020-12-31
- Last Return Made Up To:
- 2012-06-23
- Annual Return
- Due Date: 2022-07-07
- Last Date: 2021-06-23
-
LOGISTICS 4U LIMITED Company Description
- LOGISTICS 4U LIMITED is a ltd registered in United Kingdom with the Company reg no 05161306. Its current trading status is "live". It was registered 2004-06-23. It has declared SIC or NACE codes as "49410". It has 2 directors and 1 secretary. The latest accounts are filed up to 2020-12-31. The latest annual return was filed up to 2012-06-23.It can be contacted at Dpd 3 Luxor Park .
Get LOGISTICS 4U LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Logistics 4U Limited - Dpd 3 Luxor Park, 4 Penner Road, Havant, Hampshire, United Kingdom
- 2004-06-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for LOGISTICS 4U LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-03-01) - MR04
-
confirmation-statement-with-no-updates (2021-06-23) - CS01
-
accounts-with-accounts-type-full (2021-10-28) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-26) - CS01
-
mortgage-satisfy-charge-full (2020-07-10) - MR04
-
accounts-with-accounts-type-full (2020-10-07) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-29) - CS01
-
accounts-with-accounts-type-small (2019-04-11) - AA
-
change-person-director-company-with-change-date (2019-03-21) - CH01
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-08-31) - AD01
-
accounts-with-accounts-type-small (2018-07-11) - AA
-
confirmation-statement-with-no-updates (2018-07-02) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-09-27) - AA
-
elect-to-keep-the-directors-register-information-on-the-public-register (2017-08-14) - EH01
-
notification-of-a-person-with-significant-control (2017-07-13) - PSC01
-
confirmation-statement-with-updates (2017-07-04) - CS01
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-08-02) - AD01
-
accounts-with-accounts-type-small (2016-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-29) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-small (2015-06-16) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-09) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-22) - AR01
-
accounts-with-accounts-type-small (2014-05-13) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-small (2013-07-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-25) - AR01
-
miscellaneous (2013-01-31) - MISC
keyboard_arrow_right 2012
-
accounts-with-accounts-type-small (2012-09-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-24) - AR01
-
legacy (2012-07-19) - MG01
keyboard_arrow_right 2011
-
change-person-secretary-company-with-change-date (2011-07-15) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-15) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-07-15) - AD01
-
change-person-director-company-with-change-date (2011-07-15) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-10-05) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-05) - AA
-
change-person-director-company-with-change-date (2010-09-06) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-09-06) - AR01
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-10-30) - AA
-
legacy (2009-08-03) - 363a
-
legacy (2009-08-03) - 88(2)
-
legacy (2009-06-03) - 288b
-
legacy (2009-06-03) - 288a
-
legacy (2009-06-03) - 395
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-full (2008-11-04) - AA
-
legacy (2008-07-02) - 363a
keyboard_arrow_right 2007
-
legacy (2007-08-15) - 287
-
legacy (2007-08-28) - 288a
-
legacy (2007-08-28) - 288b
-
legacy (2007-09-03) - 363s
-
accounts-with-accounts-type-total-exemption-full (2007-09-10) - AA
-
legacy (2007-10-09) - 88(2)R
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-full (2006-11-02) - AA
-
legacy (2006-07-27) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-full (2005-10-12) - AA
-
legacy (2005-08-18) - 363s
-
legacy (2005-07-09) - 225
keyboard_arrow_right 2004
-
legacy (2004-06-29) - 288b
-
legacy (2004-06-29) - 287
-
legacy (2004-06-29) - 288a
-
incorporation-company (2004-06-23) - NEWINC