FRESH LOGISTICS SERVICES LTD
CASTLE DONINGTON AAA LOGISTIC SERVICES LIMITED

Hellopages » Leicestershire » North West Leicestershire » DE74 2NS

Company number 06478158
Status Active
Incorporation Date 21 January 2008
Company Type Private Limited Company
Address 3-5 BONDGATE, CASTLE DONINGTON, DERBYSHIRE, DE74 2NS
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 20 . The most likely internet sites of FRESH LOGISTICS SERVICES LTD are www.freshlogisticsservices.co.uk, and www.fresh-logistics-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. The distance to to Peartree Rail Station is 6.7 miles; to Derby Rail Station is 7.2 miles; to Beeston Rail Station is 7.8 miles; to Duffield Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fresh Logistics Services Ltd is a Private Limited Company. The company registration number is 06478158. Fresh Logistics Services Ltd has been working since 21 January 2008. The present status of the company is Active. The registered address of Fresh Logistics Services Ltd is 3 5 Bondgate Castle Donington Derbyshire De74 2ns. . WHITE, Alex Jane is a Secretary of the company. PRICE, David Michael is a Director of the company. WHITE, Alan is a Director of the company. WHITE, Alexandra Jane is a Director of the company. Secretary WHITE, Alan Robert has been resigned. Director PATRICK, Adrian John has been resigned. Director WATSON, Paul Alan has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
WHITE, Alex Jane
Appointed Date: 12 August 2011

Director
PRICE, David Michael
Appointed Date: 22 October 2014
64 years old

Director
WHITE, Alan
Appointed Date: 21 January 2008
56 years old

Director
WHITE, Alexandra Jane
Appointed Date: 26 January 2009
58 years old

Resigned Directors

Secretary
WHITE, Alan Robert
Resigned: 12 August 2011
Appointed Date: 21 January 2008

Director
PATRICK, Adrian John
Resigned: 05 March 2008
Appointed Date: 21 January 2008
60 years old

Director
WATSON, Paul Alan
Resigned: 26 January 2009
Appointed Date: 21 January 2008
58 years old

Persons With Significant Control

Mr David Michael Price
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Alan Robert White
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

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

FRESH LOGISTICS SERVICES LTD Events

25 Jan 2017
Confirmation statement made on 21 January 2017 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20

18 Nov 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Change of share class name or designation
...
... and 31 more events
29 Jan 2009
Accounting reference date extended from 31/01/2009 to 31/03/2009
29 Jan 2009
Appointment terminated director paul watson
25 Mar 2008
Registered office changed on 25/03/2008 from, 4 gordon cresent, broadmeadows, south normanton, derbyshire, DE55 3AJ
14 Mar 2008
Appointment terminated director adrian patrick
21 Jan 2008
Incorporation

FRESH LOGISTICS SERVICES LTD Charges

23 February 2015
Charge code 0647 8158 0002
Delivered: 28 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
13 February 2015
Charge code 0647 8158 0003
Delivered: 4 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Head quarters office downing road derby…
28 January 2014
Charge code 0647 8158 0001
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Notification of addition to or amendment of charge…