UKBizDB.co.uk

FUTURE LOGISTICS LIMITED

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

This company is commonly known as Future Logistics Limited. The company was founded 28 years ago and was given the registration number 03097496. The firm's registered office is in SOUTH CROYDON. You can find them at C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:FUTURE LOGISTICS LIMITED
Company Number:03097496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:C/o The Mccay Partnership Unit 24, Capital Business Centre, 22 Carlton Road, South Croydon, Surrey, CR2 0BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Torlum, Duffield Lane, Stoke Poges Sl24ah, Duffield Lane, Stoke Poges, Slough, England, SL2 4AH

Director28 July 2023Active
102 Bury Street, Ruislip, United Kingdom, HA4 7TG

Secretary11 April 2023Active
1 Mill Way, Mill End, Rickmansworth, England, WD3 8QR

Secretary01 September 1995Active
Bushey & Oxhey Railway Yard, Pinner Road, Bushey, United Kingdom, WD19 4EA

Secretary31 January 2023Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 September 1995Active
49 Denham Way, Rickmansworth, WD3 2SL

Director01 September 1995Active
49 Denham Way, Maple Cross, Rickmansworth, WD3 2SL

Director24 May 2002Active
102 Bury Street, Ruislip, United Kingdom, HA4 7TG

Director11 April 2023Active
102 Bury Street, Ruislip, United Kingdom, HA4 7TG

Director19 December 2022Active
1 Mill Way, Mill End, Rickmansworth, England, WD3 8QR

Director01 September 1995Active
Bushey & Oxhey Railway Yard, Pinner Road, Bushey, United Kingdom, WD19 4EA

Director31 January 2023Active

People with Significant Control

Mr Warren Wilkes
Notified on:28 July 2023
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Torlum, Duffield Lane, Slough, England, SL2 4AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Jose Dudley Girvan
Notified on:19 December 2022
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:102 Bury Street, Ruislip, United Kingdom, HA4 7TG
Nature of control:
  • Voting rights 75 to 100 percent
Mr Kevin Thomas Cadmore
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:49 Denham Way, Maple Cross, Rickmansworth, United Kingdom, WD3 2SL
Nature of control:
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Capital

Capital variation of rights attached to shares.

Download
2024-02-23Incorporation

Memorandum articles.

Download
2024-02-18Resolution

Resolution.

Download
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2024-01-30Persons with significant control

Change to a person with significant control.

Download
2023-09-09Gazette

Gazette filings brought up to date.

Download
2023-09-06Accounts

Accounts with accounts type dormant.

Download
2023-09-01Address

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

Download
2023-08-29Gazette

Gazette notice compulsory.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination secretary company with name termination date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-04-11Officers

Appoint person secretary company with name date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2023-01-31Officers

Appoint person secretary company with name date.

Download
2023-01-31Officers

Appoint person director company with name date.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Persons with significant control

Notification of a person with significant control.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.