About

Registered Number: 09325052
Date of Incorporation: 24/11/2014 (9 years and 5 months ago)
Company Status: Active
Registered Address: NEWARK BEACON, Beacon Hill Office Park, Cafferata Way, Newark, NG24 2TN

 

Established in 2014, Blt Logistics Services Ltd have registered office in Newark, it's status at Companies House is "Active". There are 5 directors listed for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Sonya 24 September 2015 30 November 2015 1
SOUTER SMITH, Philip 06 April 2018 19 March 2019 1
WEBB, Gavin William 04 July 2016 24 November 2016 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Christopher 30 November 2015 - 1
HAYNES, Sonya 24 September 2015 01 November 2015 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
CS01 - N/A 22 July 2020
MR01 - N/A 23 June 2020
CH01 - Change of particulars for director 12 November 2019
PSC04 - N/A 12 November 2019
AA - Annual Accounts 04 November 2019
CS01 - N/A 16 July 2019
MR01 - N/A 01 April 2019
MR04 - N/A 28 March 2019
TM01 - Termination of appointment of director 19 March 2019
SH01 - Return of Allotment of shares 07 January 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 06 April 2018
CS01 - N/A 01 December 2017
SH01 - Return of Allotment of shares 01 December 2017
AA - Annual Accounts 01 December 2017
CS01 - N/A 30 November 2016
TM01 - Termination of appointment of director 24 November 2016
AA - Annual Accounts 24 August 2016
AP03 - Appointment of secretary 08 July 2016
TM02 - Termination of appointment of secretary 08 July 2016
AP01 - Appointment of director 08 July 2016
AR01 - Annual Return 01 December 2015
TM02 - Termination of appointment of secretary 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AA01 - Change of accounting reference date 06 November 2015
CH03 - Change of particulars for secretary 06 November 2015
AP03 - Appointment of secretary 03 November 2015
TM02 - Termination of appointment of secretary 02 October 2015
AP01 - Appointment of director 02 October 2015
CH03 - Change of particulars for secretary 02 October 2015
CH01 - Change of particulars for director 23 April 2015
CH03 - Change of particulars for secretary 23 April 2015
MR01 - N/A 23 February 2015
NEWINC - New incorporation documents 24 November 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 June 2020 Outstanding

N/A

A registered charge 29 March 2019 Outstanding

N/A

A registered charge 19 February 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.