About

Registered Number: 05725457
Date of Incorporation: 01/03/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: 48 Northcourt Avenue, Reading, RG2 7HQ

 

Having been setup in 2006, Blue Fern Logistics Ltd have registered office in Reading, it's status is listed as "Active". We don't currently know the number of employees at this company. The companies directors are Gehlot, Kishore, Shafi, Umran.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAFI, Umran 30 November 2007 10 March 2013 1
Secretary Name Appointed Resigned Total Appointments
GEHLOT, Kishore 01 March 2006 28 February 2007 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 08 November 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 October 2017
DISS40 - Notice of striking-off action discontinued 01 April 2017
AA - Annual Accounts 29 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 20 November 2015
AR01 - Annual Return 19 December 2014
CH01 - Change of particulars for director 19 December 2014
AD01 - Change of registered office address 19 December 2014
AA - Annual Accounts 26 July 2014
AA - Annual Accounts 31 December 2013
MR04 - N/A 19 December 2013
MR04 - N/A 19 December 2013
MR04 - N/A 19 December 2013
AR01 - Annual Return 31 October 2013
TM01 - Termination of appointment of director 29 October 2013
TM02 - Termination of appointment of secretary 29 October 2013
AR01 - Annual Return 06 April 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 21 December 2010
MG01 - Particulars of a mortgage or charge 08 September 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 27 January 2010
395 - Particulars of a mortgage or charge 18 July 2009
395 - Particulars of a mortgage or charge 18 July 2009
AA - Annual Accounts 08 July 2009
DISS40 - Notice of striking-off action discontinued 23 June 2009
363a - Annual Return 22 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 17 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
363a - Annual Return 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
GAZ1 - First notification of strike-off action in London Gazette 21 August 2007
288a - Notice of appointment of directors or secretaries 18 April 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
NEWINC - New incorporation documents 01 March 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 August 2010 Fully Satisfied

N/A

Legal charge 10 July 2009 Fully Satisfied

N/A

Debenture 10 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.