UKBizDB.co.uk

I F E GLOBAL LOGISTICS (UK) LIMITED

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

This company is commonly known as I F E Global Logistics (uk) Limited. The company was founded 24 years ago and was given the registration number 03847148. The firm's registered office is in BASILDON. You can find them at 13 Bentalls Business Park, Bentalls, , Basildon, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:I F E GLOBAL LOGISTICS (UK) LIMITED
Company Number:03847148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:13 Bentalls Business Park, Bentalls, Basildon, Essex, SS14 3BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Bentalls Business Park, Bentalls, Basildon, SS14 3BN

Director01 February 2021Active
13, Bentalls Business Park, Bentalls, Basildon, United Kingdom, SS14 3BN

Director26 March 2001Active
13, Bentalls Business Park, Bentalls, Basildon, SS14 3BN

Director23 August 2017Active
13, Bentalls Business Park, Bentalls, Basildon, SS14 3BN

Director23 August 2017Active
13, Bentalls Business Park, Bentalls, Basildon, SS14 3BN

Director23 August 2017Active
13, Bentalls Business Park, Bentalls, Basildon, SS14 3BN

Director09 June 2022Active
13, Bentalls Business Park, Bentalls, Basildon, SS14 3BN

Director23 August 2017Active
75 Bankfoot, Badgers Dene, Grays, RM17 5HY

Secretary05 February 2003Active
46 South Street, Rainham, RM13 8PJ

Secretary23 September 1999Active
13, Bentalls Business Park, Bentalls, Basildon, United Kingdom, SS14 3BN

Secretary12 September 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 September 1999Active
13, Bentalls Business Park, Bentalls, Basildon, SS14 3BN

Director01 February 2021Active
270 Russet House Falcon Avenue, Grays, RM17 6BS

Director23 September 1999Active
13, Bentalls Business Park, Bentalls, Basildon, United Kingdom, SS14 3BN

Director01 May 2003Active
13, Bentalls Business Park, Bentalls, Basildon, United Kingdom, SS14 3BN

Director01 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 September 1999Active

People with Significant Control

Ife Airfreight Holdings Ltd
Notified on:26 March 2020
Status:Active
Country of residence:England
Address:13, Bentalls, Basildon, England, SS14 3BN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-27Accounts

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-12-27Other

Legacy.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-05Accounts

Legacy.

Download
2023-01-05Other

Legacy.

Download
2023-01-05Other

Legacy.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Incorporation

Memorandum articles.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-09Officers

Appoint person director company with name date.

Download
2022-05-27Capital

Capital allotment shares.

Download
2022-02-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-02-08Accounts

Legacy.

Download
2022-02-08Other

Legacy.

Download
2022-02-08Other

Legacy.

Download
2022-01-14Other

Legacy.

Download
2022-01-14Other

Legacy.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-07-24Mortgage

Mortgage satisfy charge full.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-04-19Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.