A5 LOGISTICS LIMITED
NUNEATON

Hellopages » Warwickshire » Nuneaton and Bedworth » CV11 6BP

Company number 06800286
Status Active
Incorporation Date 23 January 2009
Company Type Private Limited Company
Address UNIT 5, WHITACRE ROAD, NUNEATON, WARWICKSHIRE, ENGLAND, CV11 6BP
Home Country United Kingdom
Nature of Business 53201 - Licensed carriers
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Registered office address changed from Unit 2C Eden Business Park Caldwell Road Nuneaton Warwickshire CV11 4NB to Unit 5 Whitacre Road Nuneaton Warwickshire CV11 6BP on 27 June 2016. The most likely internet sites of A5 LOGISTICS LIMITED are www.a5logistics.co.uk, and www.a5-logistics.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixteen years and nine months. The distance to to Atherstone Rail Station is 5.8 miles; to Coventry Rail Station is 8.8 miles; to Canley Rail Station is 9.4 miles; to Tile Hill Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A5 Logistics Limited is a Private Limited Company. The company registration number is 06800286. A5 Logistics Limited has been working since 23 January 2009. The present status of the company is Active. The registered address of A5 Logistics Limited is Unit 5 Whitacre Road Nuneaton Warwickshire England Cv11 6bp. The company`s financial liabilities are £25.86k. It is £12.84k against last year. The cash in hand is £1.38k. It is £1.37k against last year. And the total assets are £335.83k, which is £240.43k against last year. WOODLEY, Jason is a Director of the company. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Secretary GREVILLE SECRETARIES LIMITED has been resigned. Director FLOWERS, Gregory James has been resigned. Director REDDINGTON, Colin James has been resigned. Director STEWARD, Vikki has been resigned. The company operates in "Licensed carriers".


a5 logistics Key Finiance

LIABILITIES £25.86k
+98%
CASH £1.38k
+27420%
TOTAL ASSETS £335.83k
+252%
All Financial Figures

Current Directors

Director
WOODLEY, Jason
Appointed Date: 23 January 2009
55 years old

Resigned Directors

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 23 January 2009
Appointed Date: 23 January 2009

Secretary
GREVILLE SECRETARIES LIMITED
Resigned: 31 January 2011
Appointed Date: 23 January 2009

Director
FLOWERS, Gregory James
Resigned: 23 January 2009
Appointed Date: 23 January 2009
68 years old

Director
REDDINGTON, Colin James
Resigned: 02 July 2010
Appointed Date: 20 November 2009
56 years old

Director
STEWARD, Vikki
Resigned: 23 January 2009
Appointed Date: 23 January 2009
43 years old

Persons With Significant Control

Mr Jason Woodley
Notified on: 1 December 2016
55 years old
Nature of control: Ownership of shares – 75% or more

A5 LOGISTICS LIMITED Events

23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Jun 2016
Registered office address changed from Unit 2C Eden Business Park Caldwell Road Nuneaton Warwickshire CV11 4NB to Unit 5 Whitacre Road Nuneaton Warwickshire CV11 6BP on 27 June 2016
28 May 2016
Registration of charge 068002860003, created on 27 May 2016
11 Feb 2016
Registration of charge 068002860002, created on 8 February 2016
...
... and 27 more events
26 Jan 2009
Appointment terminated director vikki steward
26 Jan 2009
Secretary appointed greville secretaries LIMITED
23 Jan 2009
Director appointed mr. Jason woodley
23 Jan 2009
Appointment terminated secretary creditreform (secretaries) LIMITED
23 Jan 2009
Incorporation

A5 LOGISTICS LIMITED Charges

27 May 2016
Charge code 0680 0286 0003
Delivered: 28 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Freehold – unit 5 whitacre road industrial estate nuneaton…
8 February 2016
Charge code 0680 0286 0002
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a unit 2C eden business park dunns close…
22 May 2015
Charge code 0680 0286 0001
Delivered: 26 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…