A K W GLOBAL LOGISTICS LTD
MANCHESTER A.K. WORTHINGTON LIMITED

Hellopages » Greater Manchester » Trafford » M17 1WF

Company number 01724331
Status Active
Incorporation Date 18 May 1983
Company Type Private Limited Company
Address 26 BOND EUROPA WAY, TRAFFORD PARK, MANCHESTER, M17 1WF
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 13 September 2016 with updates; Termination of appointment of Paul Welsh as a director on 4 May 2016. The most likely internet sites of A K W GLOBAL LOGISTICS LTD are www.akwgloballogistics.co.uk, and www.a-k-w-global-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and five months. A K W Global Logistics Ltd is a Private Limited Company. The company registration number is 01724331. A K W Global Logistics Ltd has been working since 18 May 1983. The present status of the company is Active. The registered address of A K W Global Logistics Ltd is 26 Bond Europa Way Trafford Park Manchester M17 1wf. . LYONS, Michael James is a Secretary of the company. LYONS, Michael James is a Director of the company. RICHARDS, Julian Charles is a Director of the company. WELSH, Paul is a Director of the company. WORTHINGTON, Anthony Kevin is a Director of the company. WORTHINGTON, Karen Lesley is a Director of the company. Secretary DAVIES, Rebecca Therese has been resigned. Secretary WORTHINGTON, David Mark has been resigned. Director DAVIES, Rebecca Therese has been resigned. Director MURRAY, Carl has been resigned. Director WELSH, Paul has been resigned. Director WORTHINGTON, David Mark has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
LYONS, Michael James
Appointed Date: 01 July 2003

Director
LYONS, Michael James
Appointed Date: 01 July 2003
63 years old

Director
RICHARDS, Julian Charles
Appointed Date: 07 September 2000
64 years old

Director
WELSH, Paul
Appointed Date: 05 August 2015
55 years old

Director

Director
WORTHINGTON, Karen Lesley
Appointed Date: 12 February 2015
55 years old

Resigned Directors

Secretary
DAVIES, Rebecca Therese
Resigned: 01 July 2003
Appointed Date: 08 October 1993

Secretary
WORTHINGTON, David Mark
Resigned: 08 October 1993

Director
DAVIES, Rebecca Therese
Resigned: 01 July 2003
Appointed Date: 01 January 1998
56 years old

Director
MURRAY, Carl
Resigned: 28 February 2015
Appointed Date: 26 September 2012
65 years old

Director
WELSH, Paul
Resigned: 04 May 2016
Appointed Date: 05 August 2015
55 years old

Director
WORTHINGTON, David Mark
Resigned: 08 October 1993
64 years old

Persons With Significant Control

Mr Anthony Kevin Worthington
Notified on: 6 April 2016
66 years old
Nature of control: Right to appoint and remove directors as a member of a firm

04343114
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A K W GLOBAL LOGISTICS LTD Events

07 Apr 2017
Full accounts made up to 30 June 2016
10 Nov 2016
Confirmation statement made on 13 September 2016 with updates
04 May 2016
Termination of appointment of Paul Welsh as a director on 4 May 2016
14 Mar 2016
Full accounts made up to 30 June 2015
13 Nov 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 50,000

...
... and 92 more events
24 Nov 1988
Return made up to 05/09/88; full list of members

15 Sep 1987
Accounts for a small company made up to 30 June 1987

15 Sep 1987
Return made up to 11/08/87; full list of members

03 Sep 1986
Accounts for a small company made up to 30 June 1986

03 Sep 1986
Return made up to 18/08/86; full list of members

A K W GLOBAL LOGISTICS LTD Charges

14 October 2014
Charge code 0172 4331 0008
Delivered: 14 October 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
9 October 2014
Charge code 0172 4331 0007
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD
Description: Contains fixed charge…
22 September 2014
Charge code 0172 4331 0006
Delivered: 1 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
4 November 2010
Debenture
Delivered: 5 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 September 1998
Fixed charge on purchased debts which fail to vest
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge over all debts purchased pursuant to…
28 August 1996
Fixed charge
Delivered: 30 August 1996
Status: Satisfied on 8 February 2000
Persons entitled: Lloyds Bowmaker Limited
Description: First fixed charge over scania P82 s axle tractor unit…
6 September 1995
Fixed charge
Delivered: 7 September 1995
Status: Satisfied on 21 August 1997
Persons entitled: Lloyds Bowmaker Limited
Description: 1 x volvo FL10 6X2 sleeper cab reg no G551 pba.
23 January 1989
Mortgage debenture
Delivered: 30 January 1989
Status: Satisfied on 8 February 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…