UKBizDB.co.uk

FR LOGISTICS LTD

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

This company is commonly known as Fr Logistics Ltd. The company was founded 7 years ago and was given the registration number 10623882. The firm's registered office is in LONDON. You can find them at 221 Marsh Wall, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FR LOGISTICS LTD
Company Number:10623882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 2017
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:221 Marsh Wall, London, England, E14 9FW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
221, Marsh Wall, London, England, E14 9FW

Director01 April 2020Active
2nd Floor, 21 Skylines Village, Limeharbour, London, United Kingdom, E14 9TS

Director02 January 2018Active
2nd Floor, 21 Skylines Village, Limeharbour, London, United Kingdom, E14 9TS

Director01 December 2019Active
Flat 44 Amber Wharf, Dock Lane, Shipley, England, BD17 7BX

Director16 February 2017Active
2nd Floor, 21 Skylines Village, Limeharbour, London, England, E14 9TS

Corporate Director02 January 2018Active

People with Significant Control

Mr Mohammed Siddiq Miah
Notified on:15 July 2020
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 21 Skylines Village, Limeharbour, London, United Kingdom, E14 9TS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alphy Jose
Notified on:01 April 2020
Status:Active
Date of birth:September 1986
Nationality:Ethiopian
Country of residence:England
Address:221, Marsh Wall, London, England, E14 9FW
Nature of control:
  • Ownership of shares 75 to 100 percent
Businesswise Consultants Limited
Notified on:02 January 2018
Status:Active
Country of residence:England
Address:2nd Floor, 21 Skylines Village, Limeharbour, London, England, E14 9TS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Feroz Rafiq
Notified on:16 February 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Flat 44 Amber Wharf, Dock Lane, Shipley, England, BD17 7BX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved compulsory.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2020-10-14Address

Change registered office address company with date old address new address.

Download
2020-10-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Persons with significant control

Cessation of a person with significant control.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-07-27Accounts

Accounts with accounts type dormant.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Gazette

Gazette filings brought up to date.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Gazette

Gazette notice compulsory.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-09Officers

Appoint person director company with name date.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type dormant.

Download
2018-03-19Officers

Appoint person director company with name date.

Download
2018-01-24Confirmation statement

Confirmation statement with updates.

Download
2018-01-24Persons with significant control

Notification of a person with significant control.

Download
2018-01-24Persons with significant control

Cessation of a person with significant control.

Download
2018-01-24Officers

Appoint corporate director company with name date.

Download
2018-01-24Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.