UKBizDB.co.uk

SAI LOGISTICS LIMITED

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

This company is commonly known as Sai Logistics Limited. The company was founded 16 years ago and was given the registration number 06455595. The firm's registered office is in MILTON KEYNES. You can find them at Unit D Libra Maidstone Road, Kingston, Milton Keynes, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SAI LOGISTICS LIMITED
Company Number:06455595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Unit D Libra Maidstone Road, Kingston, Milton Keynes, MK10 0BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D Libra, Maidstone Road, Kingston, Milton Keynes, MK10 0BD

Secretary30 October 2018Active
3rd Floor, 53 Richefond Circle, Ridgeside Office Park, Umhlanga Ridge 4319, South Africa,

Director30 October 2018Active
Unit D Libra, Maidstone Road, Kingston, Milton Keynes, MK10 0BD

Director30 September 2019Active
Unit D Libra, Maidstone Road, Kingston, Milton Keynes, MK10 0BD

Director20 December 2018Active
Unit D Libra, Maidstone Road, Kingston, Milton Keynes, England, MK10 0BD

Secretary17 December 2007Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary17 December 2007Active
Grand Union House, Old Wolverton Road, Milton Keynes, MK12 5PT

Director25 January 2008Active
3rd Floor, 53 Richefond Circle, Ridgeside Office Park, Umhlanga Ridge 4319, South Africa,

Director30 October 2018Active
Unit D Libra, Maidstone Road, Kingston, Milton Keynes, England, MK10 0BD

Director30 October 2009Active
Old Coach House, Dovecote Croft, Milton Keynes, MK14 5AX

Director17 December 2007Active
1, Roecliffe Close, Leicester, LE3 9SD

Director28 February 2009Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director17 December 2007Active
1, Roecliffe Close, Leicester, LE3 9SD

Corporate Director28 February 2009Active

People with Significant Control

Tradeway Shipping Limited
Notified on:30 October 2018
Status:Active
Country of residence:England
Address:Town End Place, 146 Lowtown, Pudsey, England, LS28 9AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Simon Robert Phillips
Notified on:01 May 2016
Status:Active
Date of birth:March 1976
Nationality:British
Address:Unit D Libra, Maidstone Road, Milton Keynes, MK10 0BD
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 (5 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
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type small.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type small.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type small.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-20Officers

Change person secretary company with change date.

Download
2018-11-15Accounts

Change account reference date company current shortened.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Termination secretary company with name termination date.

Download
2018-11-05Persons with significant control

Cessation of a person with significant control.

Download
2018-11-05Officers

Appoint person secretary company with name date.

Download
2018-11-05Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.