About

Registered Number: 07299447
Date of Incorporation: 29/06/2010 (13 years and 10 months ago)
Company Status: Active
Registered Address: 8-10 Bolton Street, Ramsbottom, Bury, Lancashire, BL0 9HX

 

Established in 2010, Auto Logistic Solutions Ltd has its registered office in Bury, Lancashire, it's status at Companies House is "Active". Harris, Cameron, Harris, Kyle, Harris, Michael Richard, Wadsworth, Victoria Ann are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Cameron 02 October 2017 - 1
HARRIS, Kyle 09 November 2010 - 1
HARRIS, Michael Richard 02 October 2017 - 1
WADSWORTH, Victoria Ann 02 October 2017 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 04 March 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 26 February 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
DISS40 - Notice of striking-off action discontinued 03 May 2017
AA - Annual Accounts 02 May 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 31 March 2016
MR04 - N/A 23 December 2015
MR01 - N/A 03 November 2015
AR01 - Annual Return 29 June 2015
AAMD - Amended Accounts 19 May 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 04 July 2014
MR01 - N/A 27 March 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 21 August 2013
MG01 - Particulars of a mortgage or charge 12 November 2012
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 29 February 2012
AA01 - Change of accounting reference date 14 February 2012
AR01 - Annual Return 30 June 2011
CH01 - Change of particulars for director 24 June 2011
AD01 - Change of registered office address 21 February 2011
TM02 - Termination of appointment of secretary 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
TM01 - Termination of appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
CERTNM - Change of name certificate 09 November 2010
NEWINC - New incorporation documents 29 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2015 Outstanding

N/A

A registered charge 27 March 2014 Outstanding

N/A

Debenture 09 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.