About

Registered Number: 04741281
Date of Incorporation: 22/04/2003 (21 years and 11 months ago)
Company Status: Active
Registered Address: 16 Jubilee Parkway, Jubilee Business Park, Derby, Derbyshire, DE21 4BJ

 

Founded in 2003, 100+ Logistics Ltd has its registered office in Derby in Derbyshire, it has a status of "Active". We don't currently know the number of employees at the company. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TULLETT, Ann 16 May 2008 - 1
TULLETT, Barrie 22 April 2003 - 1
JACKSON, Wayne Lee 22 April 2003 05 August 2005 1
REDFERN, Ian Graham 22 April 2003 16 May 2008 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 23 April 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 25 April 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 13 April 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 24 April 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
MG01 - Particulars of a mortgage or charge 09 February 2010
363a - Annual Return 21 April 2009
353 - Register of members 21 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
287 - Change in situation or address of Registered Office 03 April 2009
AA - Annual Accounts 03 April 2009
AA - Annual Accounts 06 August 2008
RESOLUTIONS - N/A 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
363a - Annual Return 30 April 2008
363s - Annual Return 16 July 2007
AA - Annual Accounts 24 March 2007
363s - Annual Return 07 June 2006
AA - Annual Accounts 05 June 2006
AA - Annual Accounts 16 September 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
363s - Annual Return 21 April 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 17 May 2004
225 - Change of Accounting Reference Date 17 May 2004
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 March 2012 Outstanding

N/A

Debenture 05 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.