About

Registered Number: 05949506
Date of Incorporation: 28/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 2 Portway Close, East Hendred, Wantage, OX12 8FQ,

 

Having been setup in 2006, 442 Logistics Ltd has its registered office in Wantage, it's status in the Companies House registry is set to "Active". The companies directors are listed as Latto, Joanne, Hutton, Brian, Taylor, Elizabeth, Hutton, Brian Andrew, Hutton, Peter John in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTTON, Brian 16 November 2008 - 1
HUTTON, Brian Andrew 28 September 2006 06 September 2007 1
HUTTON, Peter John 28 September 2006 24 January 2012 1
Secretary Name Appointed Resigned Total Appointments
LATTO, Joanne 22 February 2016 - 1
TAYLOR, Elizabeth 06 September 2007 23 January 2012 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
PSC04 - N/A 11 November 2019
CH01 - Change of particulars for director 11 November 2019
AD01 - Change of registered office address 11 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 28 September 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 10 October 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 31 October 2016
AP03 - Appointment of secretary 07 March 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 10 October 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 30 October 2013
TM01 - Termination of appointment of director 11 July 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 05 September 2012
TM02 - Termination of appointment of secretary 24 January 2012
TM02 - Termination of appointment of secretary 23 January 2012
AD01 - Change of registered office address 23 January 2012
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 23 June 2011
AA01 - Change of accounting reference date 23 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH03 - Change of particulars for secretary 05 October 2009
CH01 - Change of particulars for director 05 October 2009
CH01 - Change of particulars for director 05 October 2009
287 - Change in situation or address of Registered Office 23 September 2009
AA - Annual Accounts 23 July 2009
288a - Notice of appointment of directors or secretaries 20 November 2008
363a - Annual Return 10 October 2008
AA - Annual Accounts 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 27 March 2008
287 - Change in situation or address of Registered Office 13 February 2008
363a - Annual Return 16 October 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
NEWINC - New incorporation documents 28 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.