About

Registered Number: 01724331
Date of Incorporation: 18/05/1983 (41 years ago)
Company Status: Active
Registered Address: 26 Bond Europa Way, Trafford Park, Manchester, M17 1WF

 

A K W Global Logistics Ltd was registered on 18 May 1983 and are based in Manchester, it's status at Companies House is "Active". This business has 2 directors listed in the Companies House registry. There are currently 101-250 employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WORTHINGTON, David Mark N/A 08 October 1993 1
Secretary Name Appointed Resigned Total Appointments
WORTHINGTON, David Mark N/A 08 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 24 January 2020
CS01 - N/A 24 October 2019
AA - Annual Accounts 26 September 2019
MR04 - N/A 21 August 2019
MR04 - N/A 21 August 2019
MR04 - N/A 21 August 2019
MR04 - N/A 21 August 2019
MR01 - N/A 12 April 2019
AA01 - Change of accounting reference date 06 December 2018
PSC07 - N/A 06 December 2018
RESOLUTIONS - N/A 25 October 2018
CC04 - Statement of companies objects 25 October 2018
TM01 - Termination of appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
TM01 - Termination of appointment of director 16 October 2018
AP01 - Appointment of director 16 October 2018
AP01 - Appointment of director 16 October 2018
MR01 - N/A 16 October 2018
MR01 - N/A 16 October 2018
MR01 - N/A 16 October 2018
CS01 - N/A 27 September 2018
MR04 - N/A 10 September 2018
AA - Annual Accounts 06 April 2018
CH01 - Change of particulars for director 04 December 2017
CS01 - N/A 11 October 2017
MR02 - N/A 05 June 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 10 November 2016
TM01 - Termination of appointment of director 04 May 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 13 November 2015
CH01 - Change of particulars for director 13 November 2015
AP01 - Appointment of director 11 November 2015
AP01 - Appointment of director 11 November 2015
CERTNM - Change of name certificate 17 September 2015
CONNOT - N/A 17 September 2015
AP01 - Appointment of director 17 March 2015
TM01 - Termination of appointment of director 09 March 2015
AA - Annual Accounts 03 February 2015
AR01 - Annual Return 26 October 2014
MR01 - N/A 14 October 2014
MR01 - N/A 09 October 2014
MR01 - N/A 01 October 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 13 November 2013
AP01 - Appointment of director 21 January 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 05 November 2010
MG01 - Particulars of a mortgage or charge 05 November 2010
AA - Annual Accounts 30 December 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 13 October 2008
287 - Change in situation or address of Registered Office 20 August 2008
287 - Change in situation or address of Registered Office 14 August 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 18 October 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 12 November 2002
287 - Change in situation or address of Registered Office 01 May 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 06 June 2001
288a - Notice of appointment of directors or secretaries 17 October 2000
363s - Annual Return 29 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2000
363s - Annual Return 18 October 1999
AA - Annual Accounts 12 October 1999
AA - Annual Accounts 23 November 1998
395 - Particulars of a mortgage or charge 06 October 1998
363s - Annual Return 18 September 1998
RESOLUTIONS - N/A 08 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1998
288a - Notice of appointment of directors or secretaries 19 December 1997
AA - Annual Accounts 16 December 1997
RESOLUTIONS - N/A 11 December 1997
RESOLUTIONS - N/A 11 December 1997
123 - Notice of increase in nominal capital 11 December 1997
363s - Annual Return 09 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 August 1997
AA - Annual Accounts 02 December 1996
363a - Annual Return 05 November 1996
395 - Particulars of a mortgage or charge 30 August 1996
RESOLUTIONS - N/A 11 December 1995
RESOLUTIONS - N/A 11 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1995
123 - Notice of increase in nominal capital 11 December 1995
AA - Annual Accounts 18 October 1995
363s - Annual Return 02 October 1995
395 - Particulars of a mortgage or charge 07 September 1995
AA - Annual Accounts 12 October 1994
288 - N/A 12 October 1994
363s - Annual Return 05 October 1994
287 - Change in situation or address of Registered Office 08 December 1993
AA - Annual Accounts 19 November 1993
288 - N/A 18 November 1993
363s - Annual Return 07 October 1993
AA - Annual Accounts 02 December 1992
363a - Annual Return 15 October 1992
AA - Annual Accounts 06 November 1991
363b - Annual Return 06 November 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 25 September 1989
363 - Annual Return 25 September 1989
395 - Particulars of a mortgage or charge 30 January 1989
AA - Annual Accounts 24 November 1988
363 - Annual Return 24 November 1988
AA - Annual Accounts 15 September 1987
363 - Annual Return 15 September 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 03 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 January 2020 Outstanding

N/A

A registered charge 05 April 2019 Outstanding

N/A

A registered charge 04 October 2018 Outstanding

N/A

A registered charge 04 October 2018 Outstanding

N/A

A registered charge 04 October 2018 Outstanding

N/A

A registered charge 06 August 2015 Fully Satisfied

N/A

A registered charge 14 October 2014 Outstanding

N/A

A registered charge 09 October 2014 Fully Satisfied

N/A

A registered charge 22 September 2014 Fully Satisfied

N/A

Debenture 04 November 2010 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 29 September 1998 Fully Satisfied

N/A

Fixed charge 28 August 1996 Fully Satisfied

N/A

Fixed charge 06 September 1995 Fully Satisfied

N/A

Mortgage debenture 23 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.