LOGISTICS 4U LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8TB

Company number 05161306
Status Active
Incorporation Date 23 June 2004
Company Type Private Limited Company
Address INTERLINK EXPRESS, UNIT 67 DUNSFOLD PARK, STOVOLDS HILL, CRANLEIGH, SURREY, ENGLAND, GU6 8TB
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Registered office address changed from Interlink Express the Common Cranleigh Surrey GU6 8RZ to C/O Interlink Express Unit 67 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB on 2 August 2016; Annual return made up to 23 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 . The most likely internet sites of LOGISTICS 4U LIMITED are www.logistics4u.co.uk, and www.logistics-4u.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Logistics 4u Limited is a Private Limited Company. The company registration number is 05161306. Logistics 4u Limited has been working since 23 June 2004. The present status of the company is Active. The registered address of Logistics 4u Limited is Interlink Express Unit 67 Dunsfold Park Stovolds Hill Cranleigh Surrey England Gu6 8tb. . COLLYER, Elizabeth Helen is a Secretary of the company. ALDRIDGE, Mark Cullum is a Director of the company. FLOOD, Antony Gerard is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director CAMPBELL, David Kenneth has been resigned. Director COLLYER, Elizabeth Helen has been resigned. Director HALL, Christopher Mark has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
COLLYER, Elizabeth Helen
Appointed Date: 23 June 2004

Director
ALDRIDGE, Mark Cullum
Appointed Date: 01 May 2009
60 years old

Director
FLOOD, Antony Gerard
Appointed Date: 01 May 2009
61 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 June 2004
Appointed Date: 23 June 2004

Director
CAMPBELL, David Kenneth
Resigned: 14 July 2007
Appointed Date: 23 June 2004
76 years old

Director
COLLYER, Elizabeth Helen
Resigned: 01 May 2009
Appointed Date: 23 June 2004
58 years old

Director
HALL, Christopher Mark
Resigned: 01 May 2009
Appointed Date: 14 July 2007
64 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 June 2004
Appointed Date: 23 June 2004

LOGISTICS 4U LIMITED Events

19 Sep 2016
Accounts for a small company made up to 31 December 2015
02 Aug 2016
Registered office address changed from Interlink Express the Common Cranleigh Surrey GU6 8RZ to C/O Interlink Express Unit 67 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB on 2 August 2016
29 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

09 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100

16 Jun 2015
Accounts for a small company made up to 31 December 2014
...
... and 39 more events
29 Jun 2004
Secretary resigned
29 Jun 2004
Registered office changed on 29/06/04 from: bridge house 181 queen victoria street london EC4V 4DZ
29 Jun 2004
New secretary appointed;new director appointed
29 Jun 2004
New director appointed
23 Jun 2004
Incorporation

LOGISTICS 4U LIMITED Charges

10 July 2012
Legal charge
Delivered: 19 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H t/no IW24205 (part) by way of fixed charge any other…
26 May 2009
Debenture
Delivered: 3 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…