UKBizDB.co.uk

SEVEN LOGISTICS LIMITED

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

This company is commonly known as Seven Logistics Limited. The company was founded 19 years ago and was given the registration number 05269482. The firm's registered office is in IPSWICH. You can find them at Cardinal Court, 35-37, St. Peters Street, Ipswich, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SEVEN LOGISTICS LIMITED
Company Number:05269482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Cardinal Court, 35-37, St. Peters Street, Ipswich, IP1 1XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cardinal Court, 35-37, St. Peters Street, Ipswich, IP1 1XF

Director24 July 2018Active
Cardinal Court, 35-37, St. Peters Street, Ipswich, IP1 1XF

Director18 August 2021Active
Cardinal Court, 35-37, St. Peters Street, Ipswich, United Kingdom, IP1 1XF

Director24 November 2004Active
Cardinal Court, 35-37, St. Peters Street, Ipswich, IP1 1XF

Director26 January 2021Active
59 Old Barrack Road, Woodbridge, IP12 4ER

Secretary18 April 2005Active
164 Defoe Road, Ipswich, IP1 6SA

Secretary26 October 2004Active
Cardinal Court, 35-37, St. Peters Street, Ipswich, IP1 1XF

Secretary31 October 2014Active
12 Albany Road, West Bergholt, Colchester, CO6 3LB

Secretary24 November 2004Active
59 Old Barrack Road, Woodbridge, IP12 4ER

Director18 April 2005Active
Cardinal Court, 35-37, St. Peters Street, Ipswich, IP1 1XF

Director18 August 2021Active
Cardinal Court, St. Peters Street, Ipswich, England, IP1 1XF

Director31 August 2013Active
14 Larkhill Rise, Ipswich, IP4 5WA

Director24 November 2004Active
Cardinal Court, 35-37, St. Peters Street, Ipswich, IP1 1XF

Director24 July 2018Active
82 Garrison Lane, Felixstowe, IP11 7RQ

Director24 November 2004Active
Cardinal Court, 35-37 St. Peters Street, Ipswich, England, IP1 1XF

Director01 October 2013Active
Ancient House, Clubs Lane Boxford, Sudbury, CO10 5HP

Director26 October 2004Active
12 Albany Road, West Bergholt, Colchester, CO6 3LB

Director24 November 2004Active
Cardinal Court, 35-37, St. Peters Street, Ipswich, United Kingdom, IP1 1XF

Director24 June 2011Active

People with Significant Control

Mr Roy Victor Dunnett
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Address:Cardinal Court, 35-37, St. Peters Street, Ipswich, IP1 1XF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Change person director company with change date.

Download
2023-10-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-15Accounts

Accounts with accounts type full.

Download
2023-01-20Mortgage

Mortgage satisfy charge full.

Download
2023-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-30Mortgage

Mortgage satisfy charge full.

Download
2022-12-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-11-02Officers

Change person director company with change date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-29Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-08-19Officers

Termination director company with name termination date.

Download
2021-08-19Officers

Appoint person director company with name date.

Download
2021-05-13Accounts

Accounts with accounts type full.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-02Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.