PACIFIC LOGISTICS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW

Company number 04944346
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 27 October 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of PACIFIC LOGISTICS LIMITED are www.pacificlogistics.co.uk, and www.pacific-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Pacific Logistics Limited is a Private Limited Company. The company registration number is 04944346. Pacific Logistics Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Pacific Logistics Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . KANODIA, Krishna is a Secretary of the company. BANAIK, Anuj is a Director of the company. SETH, Payel is a Director of the company. Secretary AYRISS, Brian Anthony has been resigned. Secretary MAKAM, Omprakash Suryanarayanasetty has been resigned. Secretary A&H REGISTRARS & SECRETARIES LIMITED has been resigned. Director AGGARWAL, Deepak has been resigned. Director KASS, Linda has been resigned. Director PUNJABI, Suresh has been resigned. Director SETH, Faiza Habeeb has been resigned. Director SETH, Pallak has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
KANODIA, Krishna
Appointed Date: 16 April 2013

Director
BANAIK, Anuj
Appointed Date: 15 May 2008
59 years old

Director
SETH, Payel
Appointed Date: 17 December 2009
67 years old

Resigned Directors

Secretary
AYRISS, Brian Anthony
Resigned: 01 August 2010
Appointed Date: 27 October 2003

Secretary
MAKAM, Omprakash Suryanarayanasetty
Resigned: 16 April 2013
Appointed Date: 01 August 2010

Secretary
A&H REGISTRARS & SECRETARIES LIMITED
Resigned: 27 October 2003
Appointed Date: 27 October 2003

Director
AGGARWAL, Deepak
Resigned: 18 April 2013
Appointed Date: 21 November 2011
51 years old

Director
KASS, Linda
Resigned: 27 October 2003
Appointed Date: 27 October 2003
81 years old

Director
PUNJABI, Suresh
Resigned: 15 May 2008
Appointed Date: 27 October 2003
53 years old

Director
SETH, Faiza Habeeb
Resigned: 03 October 2014
Appointed Date: 01 February 2011
47 years old

Director
SETH, Pallak
Resigned: 17 December 2009
Appointed Date: 27 October 2003
48 years old

Persons With Significant Control

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

PACIFIC LOGISTICS LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
04 Nov 2016
Confirmation statement made on 27 October 2016 with updates
29 Dec 2015
Full accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 10,000

03 Jan 2015
Full accounts made up to 31 March 2014
...
... and 53 more events
23 Dec 2003
Secretary resigned
23 Dec 2003
New director appointed
23 Dec 2003
New director appointed
23 Dec 2003
New secretary appointed
27 Oct 2003
Incorporation

PACIFIC LOGISTICS LIMITED Charges

11 September 2012
Debenture
Delivered: 12 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
11 August 2011
Charge of deposit
Delivered: 18 August 2011
Status: Satisfied on 23 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to a/c no…
23 August 2005
Debenture
Delivered: 27 August 2005
Status: Satisfied on 23 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 August 2004
Debenture
Delivered: 19 August 2004
Status: Satisfied on 7 October 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…