K W L LOGISTICS LIMITED
FELIXSTOWE HUDIG (UK) LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP11 3SS

Company number 03286263
Status Active
Incorporation Date 2 December 1996
Company Type Private Limited Company
Address 11-15 SCHNEIDER CLOSE, CARR ROAD COMMERCIAL CENTRE, FELIXSTOWE, SUFFOLK, IP11 3SS
Home Country United Kingdom
Nature of Business 52241 - Cargo handling for water transport activities, 52242 - Cargo handling for air transport activities, 52243 - Cargo handling for land transport activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Registration of charge 032862630004, created on 23 May 2016. The most likely internet sites of K W L LOGISTICS LIMITED are www.kwllogistics.co.uk, and www.k-w-l-logistics.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-eight years and ten months. The distance to to Trimley Rail Station is 2 miles; to Harwich International Rail Station is 3.1 miles; to Walton-on-the-Naze Rail Station is 7.5 miles; to Kirby Cross Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K W L Logistics Limited is a Private Limited Company. The company registration number is 03286263. K W L Logistics Limited has been working since 02 December 1996. The present status of the company is Active. The registered address of K W L Logistics Limited is 11 15 Schneider Close Carr Road Commercial Centre Felixstowe Suffolk Ip11 3ss. The company`s financial liabilities are £750.33k. It is £-291.69k against last year. The cash in hand is £1324.58k. It is £-871.95k against last year. And the total assets are £2238.65k, which is £-704.26k against last year. FLOWER, Jason Henry is a Director of the company. Secretary CATCHPOLE, Janet Elizabeth has been resigned. Secretary MOIR, Stuart James has been resigned. Secretary MOIR, Stuart James has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CREZEE, Johannes Albrtus Gerardus has been resigned. Director MOIR, Stuart James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Cargo handling for water transport activities".


k w l logistics Key Finiance

LIABILITIES £750.33k
-28%
CASH £1324.58k
-40%
TOTAL ASSETS £2238.65k
-24%
All Financial Figures

Current Directors

Director
FLOWER, Jason Henry
Appointed Date: 22 July 2002
56 years old

Resigned Directors

Secretary
CATCHPOLE, Janet Elizabeth
Resigned: 02 February 2004
Appointed Date: 01 July 1999

Secretary
MOIR, Stuart James
Resigned: 04 April 2016
Appointed Date: 03 February 2004

Secretary
MOIR, Stuart James
Resigned: 25 March 2003
Appointed Date: 02 December 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 02 December 1996
Appointed Date: 02 December 1996

Director
CREZEE, Johannes Albrtus Gerardus
Resigned: 31 July 2002
Appointed Date: 02 December 1996
67 years old

Director
MOIR, Stuart James
Resigned: 04 April 2016
Appointed Date: 02 December 1996
76 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 02 December 1996
Appointed Date: 02 December 1996

Persons With Significant Control

Van Der Helm Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

K W L LOGISTICS LIMITED Events

08 Dec 2016
Confirmation statement made on 2 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 May 2016
Registration of charge 032862630004, created on 23 May 2016
11 Apr 2016
Termination of appointment of Stuart James Moir as a director on 4 April 2016
11 Apr 2016
Termination of appointment of Stuart James Moir as a secretary on 4 April 2016
...
... and 65 more events
10 Dec 1996
Director resigned
10 Dec 1996
Secretary resigned
10 Dec 1996
New secretary appointed;new director appointed
10 Dec 1996
New director appointed
02 Dec 1996
Incorporation

K W L LOGISTICS LIMITED Charges

23 May 2016
Charge code 0328 6263 0004
Delivered: 23 May 2016
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
4 April 2016
Charge code 0328 6263 0003
Delivered: 9 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
15 December 2004
Charge of deposit
Delivered: 20 December 2004
Status: Satisfied on 31 December 2009
Persons entitled: National Westminster Bank PLC
Description: Initial deposit of £200,000 credited to account designation…
31 July 2002
Debenture
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…