About

Registered Number: 05534604
Date of Incorporation: 11/08/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: The Paddocks Farm Leicester Road, Kibworth Harcourt, Leicester, Leicestershire, LE8 0NP

 

Aaa Logistics Ltd was established in 2005, it's status in the Companies House registry is set to "Active". The current directors of Aaa Logistics Ltd are listed as Wood, Edward Michael, Wood, Joanne, Wood, Kevin, Hart, Claire at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Edward Michael 11 August 2005 - 1
WOOD, Joanne 26 November 2018 - 1
WOOD, Kevin 11 August 2005 - 1
HART, Claire 11 August 2005 30 November 2018 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
MR04 - N/A 10 June 2020
AA - Annual Accounts 10 January 2020
CS01 - N/A 16 August 2019
AA - Annual Accounts 23 May 2019
PSC07 - N/A 12 April 2019
PSC01 - N/A 11 April 2019
TM01 - Termination of appointment of director 17 January 2019
TM02 - Termination of appointment of secretary 17 January 2019
AP01 - Appointment of director 27 November 2018
CS01 - N/A 22 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 17 August 2016
CH01 - Change of particulars for director 03 March 2016
CH03 - Change of particulars for secretary 03 March 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 22 February 2015
CH01 - Change of particulars for director 28 October 2014
CH03 - Change of particulars for secretary 28 October 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AA - Annual Accounts 17 January 2014
CH03 - Change of particulars for secretary 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH01 - Change of particulars for director 25 September 2013
CH03 - Change of particulars for secretary 25 September 2013
CH03 - Change of particulars for secretary 16 May 2013
CH01 - Change of particulars for director 16 May 2013
AA - Annual Accounts 11 January 2013
CH01 - Change of particulars for director 03 January 2013
CH03 - Change of particulars for secretary 03 January 2013
AR01 - Annual Return 23 August 2012
CH01 - Change of particulars for director 21 June 2012
CH03 - Change of particulars for secretary 21 June 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 24 May 2011
AD01 - Change of registered office address 04 April 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 06 September 2007
AA - Annual Accounts 14 June 2007
288b - Notice of resignation of directors or secretaries 19 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2007
363s - Annual Return 06 February 2007
363s - Annual Return 06 September 2006
RESOLUTIONS - N/A 13 March 2006
395 - Particulars of a mortgage or charge 11 October 2005
NEWINC - New incorporation documents 11 August 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.