S-LOGIBIS (UK) LTD
MIDDLESEX SMART CARGO SERVICE (UK) LIMITED

Hellopages » Greater London » Hounslow » TW15 1AX

Company number 04048524
Status Active
Incorporation Date 2 August 2000
Company Type Private Limited Company
Address UNIT 201 CHALLENGE ROAD, ASHFORD, MIDDLESEX, TW15 1AX
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods, 51210 - Freight air transport
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 200,000 . The most likely internet sites of S-LOGIBIS (UK) LTD are www.slogibisuk.co.uk, and www.s-logibis-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Fulwell Rail Station is 3.9 miles; to Byfleet & New Haw Rail Station is 6.4 miles; to Brentford Rail Station is 6.6 miles; to Chessington North Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Logibis Uk Ltd is a Private Limited Company. The company registration number is 04048524. S Logibis Uk Ltd has been working since 02 August 2000. The present status of the company is Active. The registered address of S Logibis Uk Ltd is Unit 201 Challenge Road Ashford Middlesex Tw15 1ax. . KSC CORPORATE SECRETARIAL SERVICES LIMITED is a Secretary of the company. CHOI, Jae Sung is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary CHOI, Jae-Sung has been resigned. Secretary SNR DENTON SECRETARIES LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director CHOI, Sukkyoung has been resigned. Director JUNG, Tae-Young has been resigned. Director KIM, Kenny has been resigned. Director PARK, Jung Ae has been resigned. Director PARK, Son-Am has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
KSC CORPORATE SECRETARIAL SERVICES LIMITED
Appointed Date: 05 April 2006

Director
CHOI, Jae Sung
Appointed Date: 27 October 2000
60 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 02 August 2000
Appointed Date: 02 August 2000

Secretary
CHOI, Jae-Sung
Resigned: 27 June 2001
Appointed Date: 02 August 2000

Secretary
SNR DENTON SECRETARIES LIMITED
Resigned: 06 April 2006
Appointed Date: 27 June 2001

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 02 August 2000
Appointed Date: 02 August 2000

Director
CHOI, Sukkyoung
Resigned: 28 February 2014
Appointed Date: 01 January 2014
51 years old

Director
JUNG, Tae-Young
Resigned: 14 January 2001
Appointed Date: 02 August 2000
61 years old

Director
KIM, Kenny
Resigned: 19 January 2007
Appointed Date: 27 June 2001
63 years old

Director
PARK, Jung Ae
Resigned: 28 February 2007
Appointed Date: 05 October 2005
57 years old

Director
PARK, Son-Am
Resigned: 19 January 2007
Appointed Date: 02 August 2000
73 years old

Persons With Significant Control

Mr Jae Sung Choi
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

S-LOGIBIS (UK) LTD Events

03 Nov 2016
Confirmation statement made on 3 November 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 200,000

...
... and 71 more events
17 Aug 2000
New secretary appointed
07 Aug 2000
Director resigned
07 Aug 2000
Secretary resigned
07 Aug 2000
Registered office changed on 07/08/00 from: 103 kingsway london WC2B 6AW
02 Aug 2000
Incorporation

S-LOGIBIS (UK) LTD Charges

11 November 2008
Rent deposit deed
Delivered: 14 November 2008
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Custody Bank Limited and Bnp Paribas Securities Trust Company Limited
Description: The balance from time to time of the rent deposit together…
12 January 2004
Rent deposit deed
Delivered: 23 January 2004
Status: Outstanding
Persons entitled: Royal Bank of Canada Trust Corporation Limited
Description: The tenants interest in the amount standing to the credit…
4 February 2002
Debenture
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…