About

Registered Number: 04266506
Date of Incorporation: 07/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: 14 Phoenix Park, Telford Way, Coalville, Leicestershire, LE67 3HB

 

Aht Logistics Ltd was setup in 2001, it's status is listed as "Active". Aht Logistics Ltd has one director. We do not know the number of employees at Aht Logistics Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULSE, Arthur Henry 09 September 2004 18 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 20 August 2018
AA - Annual Accounts 20 July 2018
CH04 - Change of particulars for corporate secretary 30 August 2017
CS01 - N/A 22 August 2017
PSC02 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
PSC07 - N/A 10 August 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 17 August 2012
CH04 - Change of particulars for corporate secretary 17 August 2012
AA - Annual Accounts 20 June 2012
AD01 - Change of registered office address 24 August 2011
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 10 March 2011
MG01 - Particulars of a mortgage or charge 28 September 2010
AR01 - Annual Return 11 August 2010
AA - Annual Accounts 07 July 2010
TM01 - Termination of appointment of director 22 March 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 08 August 2007
AA - Annual Accounts 21 April 2007
363a - Annual Return 14 September 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 19 August 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
AA - Annual Accounts 17 March 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 05 March 2004
363s - Annual Return 03 September 2003
AA - Annual Accounts 07 March 2003
225 - Change of Accounting Reference Date 14 October 2002
363s - Annual Return 22 August 2002
287 - Change in situation or address of Registered Office 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 07 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.