HARBORSIDE LOGISTICS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B3 1TR

Company number 05103387
Status Active
Incorporation Date 16 April 2004
Company Type Private Limited Company
Address NO 3 CAROLINE COURT 13 CAROLINE STREET, ST PAULS SQUARE, BIRMINGHAM, B3 1TR
Home Country United Kingdom
Nature of Business 52241 - Cargo handling for water transport activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Sub-division of shares on 27 September 2016. The most likely internet sites of HARBORSIDE LOGISTICS LIMITED are www.harborsidelogistics.co.uk, and www.harborside-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. The distance to to Birmingham New Street Rail Station is 0.7 miles; to Blake Street Rail Station is 8.6 miles; to Bloxwich Rail Station is 10.1 miles; to Bloxwich North Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harborside Logistics Limited is a Private Limited Company. The company registration number is 05103387. Harborside Logistics Limited has been working since 16 April 2004. The present status of the company is Active. The registered address of Harborside Logistics Limited is No 3 Caroline Court 13 Caroline Street St Pauls Square Birmingham B3 1tr. . COLLINS, Andrea Mary is a Director of the company. COLLINS, Joseph Austin is a Director of the company. Secretary DUNN, Stephen Wayne has been resigned. Secretary HARRIS, Tracey has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Secretary MILLSTAR LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. The company operates in "Cargo handling for water transport activities".


Current Directors

Director
COLLINS, Andrea Mary
Appointed Date: 01 May 2012
50 years old

Director
COLLINS, Joseph Austin
Appointed Date: 16 April 2004
57 years old

Resigned Directors

Secretary
DUNN, Stephen Wayne
Resigned: 31 December 2005
Appointed Date: 16 April 2004

Secretary
HARRIS, Tracey
Resigned: 29 October 2009
Appointed Date: 17 January 2007

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

Secretary
MILLSTAR LIMITED
Resigned: 17 January 2007
Appointed Date: 01 January 2006

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 16 April 2004
Appointed Date: 16 April 2004

Persons With Significant Control

Mr Joseph Collins
Notified on: 1 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Andrea Collins
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HARBORSIDE LOGISTICS LIMITED Events

02 Mar 2017
Confirmation statement made on 21 February 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 30 April 2016
29 Oct 2016
Sub-division of shares on 27 September 2016
29 Oct 2016
Statement of capital following an allotment of shares on 28 September 2016
  • GBP 25,000.10

27 Oct 2016
Memorandum and Articles of Association
...
... and 44 more events
26 Apr 2004
New secretary appointed
26 Apr 2004
New director appointed
26 Apr 2004
Secretary resigned
26 Apr 2004
Director resigned
16 Apr 2004
Incorporation

HARBORSIDE LOGISTICS LIMITED Charges

8 July 2010
Debenture
Delivered: 13 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2005
Debenture
Delivered: 25 August 2005
Status: Satisfied on 19 July 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…