About

Registered Number: 04763099
Date of Incorporation: 13/05/2003 (21 years ago)
Company Status: Active
Registered Address: C/O Graham Cohen & Co Ltd, 16 South End, Croydon, Surrey, CR0 1DN

 

Based in Croydon in Surrey, Er Logistics Uk Ltd was registered on 13 May 2003, it's status is listed as "Active". The companies directors are Asiedu, Rose Marie, Asiedu, Emmanuel Kwame, Asiedu, Rosemarie, Robins, Mark Allen. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASIEDU, Emmanuel Kwame 13 May 2003 14 August 2005 1
ASIEDU, Rosemarie 27 May 2005 01 October 2009 1
ROBINS, Mark Allen 14 August 2005 28 January 2012 1
Secretary Name Appointed Resigned Total Appointments
ASIEDU, Rose Marie 13 May 2003 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
PSC07 - N/A 19 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 02 April 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 25 April 2017
RP04AR01 - N/A 08 August 2016
RP04AR01 - N/A 08 August 2016
RP04AR01 - N/A 08 August 2016
AR01 - Annual Return 22 June 2016
MR04 - N/A 11 April 2016
AA - Annual Accounts 30 March 2016
1.4 - Notice of completion of voluntary arrangement 28 January 2016
AR01 - Annual Return 02 July 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 May 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 06 February 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 22 May 2014
AA - Annual Accounts 10 March 2014
LIQ MISC OC - N/A 29 July 2013
AR01 - Annual Return 24 June 2013
AR01 - Annual Return 21 June 2013
AR01 - Annual Return 18 June 2013
AR01 - Annual Return 17 June 2013
CH03 - Change of particulars for secretary 14 June 2013
CH01 - Change of particulars for director 14 June 2013
CH01 - Change of particulars for director 14 June 2013
TM01 - Termination of appointment of director 14 June 2013
AR01 - Annual Return 12 June 2013
AR01 - Annual Return 12 June 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 10 April 2013
AA - Annual Accounts 09 April 2013
AAMD - Amended Accounts 28 September 2012
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 18 April 2012
LIQ MISC OC - N/A 20 January 2012
AA - Annual Accounts 27 April 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 May 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 06 May 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 08 April 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
AA - Annual Accounts 28 April 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 11 April 2008
363a - Annual Return 07 August 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
AAMD - Amended Accounts 26 July 2007
AA - Annual Accounts 04 June 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 13 April 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 04 May 2006
1.1 - Report of meeting approving voluntary arrangement 22 March 2006
288b - Notice of resignation of directors or secretaries 18 January 2006
225 - Change of Accounting Reference Date 12 September 2005
363a - Annual Return 08 September 2005
353 - Register of members 08 September 2005
288a - Notice of appointment of directors or secretaries 07 September 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 26 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
RESOLUTIONS - N/A 11 August 2004
225 - Change of Accounting Reference Date 11 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
395 - Particulars of a mortgage or charge 06 July 2004
288a - Notice of appointment of directors or secretaries 31 May 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
288b - Notice of resignation of directors or secretaries 31 May 2003
NEWINC - New incorporation documents 13 May 2003

Mortgages & Charges

Description Date Status Charge by
All assets debenture 30 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.