Company number 04520770
Status Active
Incorporation Date 28 August 2002
Company Type Private Limited Company
Address 1 THE COURTYARD, BALLS FARM TYE ROAD, ELMSTEAD, COLCHESTER, CO7 7BH
Home Country United Kingdom
Nature of Business 49200 - Freight rail transport, 49410 - Freight transport by road, 50200 - Sea and coastal freight water transport, 51210 - Freight air transport
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Consolidated accounts of parent company for subsidiary company period ending 30/04/16; Audit exemption statement of guarantee by parent company for period ending 30/04/16. The most likely internet sites of WHALIN LOGISTICS LIMITED are www.whalinlogistics.co.uk, and www.whalin-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Whalin Logistics Limited is a Private Limited Company.
The company registration number is 04520770. Whalin Logistics Limited has been working since 28 August 2002.
The present status of the company is Active. The registered address of Whalin Logistics Limited is 1 The Courtyard Balls Farm Tye Road Elmstead Colchester Co7 7bh. The cash in hand is £35.63k. It is £35.63k against last year. And the total assets are £11.07k, which is £-28.4k against last year. HILLIARD, Nigel Reginald Arthur is a Director of the company. SANDY, Robin is a Director of the company. WHYTE, Raymond Clive is a Director of the company. Secretary LINFOOT, Peter Vernon has been resigned. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Director HAMILTON, Gary has been resigned. Director HAMILTON, Gary has been resigned. Director LINFOOT, Peter Vernon has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Freight rail transport".
whalin logistics Key Finiance
LIABILITIES
n/a
CASH
£35.63k
TOTAL ASSETS
£11.07k
-72%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 29 August 2002
Appointed Date: 28 August 2002
Director
HAMILTON, Gary
Resigned: 30 November 2011
Appointed Date: 01 January 2004
48 years old
Director
HAMILTON, Gary
Resigned: 31 May 2003
Appointed Date: 29 August 2002
48 years old
Nominee Director
BTC (DIRECTORS) LTD
Resigned: 29 August 2002
Appointed Date: 28 August 2002
Persons With Significant Control
Whytecliffs Of Dover Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
WHALIN LOGISTICS LIMITED Events
15 Dec 2016
Total exemption small company accounts made up to 30 April 2016
11 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
11 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 30/04/16
11 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
08 Sep 2016
Confirmation statement made on 28 August 2016 with updates
...
... and 51 more events
23 Sep 2002
New secretary appointed;new director appointed
23 Sep 2002
New director appointed
04 Sep 2002
Secretary resigned
04 Sep 2002
Director resigned
28 Aug 2002
Incorporation