UKBizDB.co.uk

A M LOGISTICS & WAREHOUSING SOUTHERN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A M Logistics & Warehousing Southern Ltd. The company was founded 10 years ago and was given the registration number 08825233. The firm's registered office is in COLCHESTER. You can find them at 1 Pedders Close, , Colchester, Essex. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:A M LOGISTICS & WAREHOUSING SOUTHERN LTD
Company Number:08825233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:1 Pedders Close, Colchester, Essex, CO3 4QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Pedders Close, Colchester, CO3 4QX

Director29 October 2021Active
1, Pedders Close, Colchester, CO3 4QX

Director29 October 2021Active
1, Pedders Close, Colchester, CO3 4QX

Director29 October 2021Active
1, Pedders Close, Colchester, CO3 4QX

Director29 October 2021Active
29, Lancaster Gardens West, Clacton-On-Sea, England, CO15 6QG

Director23 December 2013Active
1, Pedders Close, Colchester, United Kingdom, CO3 4QX

Director01 January 2015Active

People with Significant Control

Marshall's Logistics Limited
Notified on:29 October 2021
Status:Active
Country of residence:England
Address:1, Pedders Close, Colchester, England, CO3 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Angela Brenda Flack
Notified on:01 January 2021
Status:Active
Date of birth:September 1966
Nationality:British
Address:1, Pedders Close, Colchester, CO3 4QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Keith Alan Flack
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:British
Address:1, Pedders Close, Colchester, CO3 4QX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-02Accounts

Change account reference date company current extended.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Persons with significant control

Change to a person with significant control.

Download
2021-11-23Persons with significant control

Change to a person with significant control.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Termination director company with name termination date.

Download
2021-11-22Resolution

Resolution.

Download
2021-11-15Incorporation

Memorandum articles.

Download
2021-11-12Capital

Capital name of class of shares.

Download
2021-11-12Capital

Capital variation of rights attached to shares.

Download
2021-07-29Capital

Capital allotment shares.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.