KETRA LOGISTICS LIMITED
LONDON KETRA OVERSEAS TRANSPORT LIMITED

Hellopages » Greater London » Greenwich » SE28 0AB

Company number 01374208
Status Active
Incorporation Date 20 June 1978
Company Type Private Limited Company
Address 147/149 NATHAN WAY, THAMESMEAD, LONDON, SE28 0AB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 6 July 2016 with updates; Total exemption full accounts made up to 31 January 2016; Annual return made up to 6 July 2015 with full list of shareholders Statement of capital on 2015-07-06 GBP 10,017 . The most likely internet sites of KETRA LOGISTICS LIMITED are www.ketralogistics.co.uk, and www.ketra-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Barking Rail Station is 3.1 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 7 miles; to Blackhorse Road Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ketra Logistics Limited is a Private Limited Company. The company registration number is 01374208. Ketra Logistics Limited has been working since 20 June 1978. The present status of the company is Active. The registered address of Ketra Logistics Limited is 147 149 Nathan Way Thamesmead London Se28 0ab. . YOUNG, Martyn John is a Director of the company. Secretary AFS SECRETARIAL SERVICES LIMITED has been resigned. Secretary NOEL, Peter Richard has been resigned. Secretary WOOD, Roger Alan has been resigned. Secretary MARSHALL NOEL SECRETARIAL SERVICES LTD has been resigned. Director WOOD, Robert Thomas has been resigned. Director WOOD, Roger Alan has been resigned. The company operates in "Freight transport by road".


Current Directors

Director
YOUNG, Martyn John
Appointed Date: 27 October 2014
55 years old

Resigned Directors

Secretary
AFS SECRETARIAL SERVICES LIMITED
Resigned: 27 October 2003
Appointed Date: 18 January 2000

Secretary
NOEL, Peter Richard
Resigned: 27 October 2014
Appointed Date: 30 September 2008

Secretary
WOOD, Roger Alan
Resigned: 18 January 2000

Secretary
MARSHALL NOEL SECRETARIAL SERVICES LTD
Resigned: 30 September 2008
Appointed Date: 27 October 2003

Director
WOOD, Robert Thomas
Resigned: 18 January 2000
105 years old

Director
WOOD, Roger Alan
Resigned: 27 October 2014
81 years old

Persons With Significant Control

Linked Logistics Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KETRA LOGISTICS LIMITED Events

22 Aug 2016
Confirmation statement made on 6 July 2016 with updates
04 May 2016
Total exemption full accounts made up to 31 January 2016
06 Jul 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10,017

18 Jun 2015
Total exemption small company accounts made up to 31 January 2015
15 Jan 2015
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,017

...
... and 92 more events
21 Sep 1987
Director resigned;new director appointed

21 Sep 1987
Full accounts made up to 31 December 1986

21 Sep 1987
Return made up to 13/08/87; full list of members

06 Jan 1987
Full accounts made up to 31 December 1985

06 Jan 1987
Return made up to 12/12/86; full list of members

KETRA LOGISTICS LIMITED Charges

20 May 2011
Debenture
Delivered: 25 May 2011
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 August 2009
Debenture
Delivered: 15 August 2009
Status: Satisfied on 21 June 2012
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 October 1997
Mortgage debenture
Delivered: 27 October 1997
Status: Satisfied on 27 March 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 November 1992
Charge over credit balances
Delivered: 2 December 1992
Status: Satisfied on 6 October 1993
Persons entitled: National Westminster Bank PLC
Description: The sum of £4,000 with interest held by the bank on account…