About

Registered Number: 03732669
Date of Incorporation: 15/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 32a Black Moor Road, Ebblake Industrial Estate, Verwood, Dorset, BH31 6BB,

 

C & T Logistics Ltd was founded on 15 March 1999 and are based in Verwood, Dorset. We don't know the number of employees at the business. The companies directors are listed as Sorabjee, Serosh Elchi, Dr, Comben, Mona, Park, Jonathan, Park, Trudi.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMBEN, Mona 15 March 1999 02 May 2001 1
PARK, Jonathan 02 May 2001 30 September 2015 1
PARK, Trudi 02 May 2001 30 September 2015 1
Secretary Name Appointed Resigned Total Appointments
SORABJEE, Serosh Elchi, Dr 15 March 1999 02 May 2001 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 20 March 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 19 April 2016
TM01 - Termination of appointment of director 19 October 2015
AD01 - Change of registered office address 19 October 2015
TM02 - Termination of appointment of secretary 19 October 2015
TM01 - Termination of appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
MR01 - N/A 30 September 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 17 March 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 16 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
AA - Annual Accounts 06 July 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 29 March 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 29 March 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 27 April 2004
AA - Annual Accounts 29 January 2004
287 - Change in situation or address of Registered Office 01 June 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 29 January 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 16 May 2002
363s - Annual Return 30 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 17 March 2000
287 - Change in situation or address of Registered Office 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288a - Notice of appointment of directors or secretaries 16 April 1999
NEWINC - New incorporation documents 15 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.