CUSTOM LOGISTICS LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1TT

Company number 04694611
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address CARDINAL HOUSE, 46 ST NICHOLAS STREET, IPSWICH, SUFFOLK, IP1 1TT
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of CUSTOM LOGISTICS LIMITED are www.customlogistics.co.uk, and www.custom-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Custom Logistics Limited is a Private Limited Company. The company registration number is 04694611. Custom Logistics Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Custom Logistics Limited is Cardinal House 46 St Nicholas Street Ipswich Suffolk Ip1 1tt. . MELLANBY, John Richard is a Director of the company. Secretary MALCOLM, Alan Leonard has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MALCOLM, Alan Leonard has been resigned. Director MALCOLM, Catherine Jill has been resigned. Director MELLANBY, Janet Doreen has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
MELLANBY, John Richard
Appointed Date: 12 March 2003
66 years old

Resigned Directors

Secretary
MALCOLM, Alan Leonard
Resigned: 04 September 2013
Appointed Date: 12 March 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Director
MALCOLM, Alan Leonard
Resigned: 04 September 2013
Appointed Date: 12 March 2003
69 years old

Director
MALCOLM, Catherine Jill
Resigned: 04 September 2013
Appointed Date: 12 March 2003
57 years old

Director
MELLANBY, Janet Doreen
Resigned: 04 September 2013
Appointed Date: 12 March 2003
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Persons With Significant Control

Custom Freight Services Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUSTOM LOGISTICS LIMITED Events

27 Mar 2017
Confirmation statement made on 20 March 2017 with updates
11 Jan 2017
Accounts for a dormant company made up to 31 March 2016
31 Mar 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

17 Oct 2015
Accounts for a dormant company made up to 31 March 2015
30 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100

...
... and 30 more events
06 Apr 2003
New director appointed
06 Apr 2003
New director appointed
06 Apr 2003
New director appointed
03 Apr 2003
Ad 14/03/03--------- £ si 100@1=100 £ ic 1/101
12 Mar 2003
Incorporation