About

Registered Number: 03900050
Date of Incorporation: 24/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 5th Floor Maybrook House, Queens Gardens, Dover, Kent, CT17 9AH

 

Coyote Logistics Uk Ltd was founded on 24 December 1999 with its registered office in Kent, it has a status of "Active". The companies directors are listed as Bruining, Jaap-willem, Peters, David Christiaan, Stewardson, Peter Raoul, Beaumont, Jane, Capstick Dale, Clare, Gard, Joel Bradley, Hallett, Daniel John, Slangen, Mathys, Stanton, Bradley Alfred, Tilston, Philip Andrew in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUINING, Jaap-Willem 30 January 2020 - 1
PETERS, David Christiaan 30 January 2020 - 1
BEAUMONT, Jane 01 December 2009 03 January 2017 1
CAPSTICK DALE, Clare 28 January 2000 03 January 2017 1
GARD, Joel Bradley 09 April 2018 28 November 2019 1
HALLETT, Daniel John 07 January 2004 01 December 2009 1
SLANGEN, Mathys 09 April 2018 31 July 2019 1
STANTON, Bradley Alfred 28 January 2000 03 January 2017 1
TILSTON, Philip Andrew 21 December 2017 31 May 2019 1
Secretary Name Appointed Resigned Total Appointments
STEWARDSON, Peter Raoul 03 January 2017 31 January 2020 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AP01 - Appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
TM01 - Termination of appointment of director 11 February 2020
TM02 - Termination of appointment of secretary 11 February 2020
TM01 - Termination of appointment of director 05 December 2019
AA - Annual Accounts 09 October 2019
TM01 - Termination of appointment of director 31 July 2019
CS01 - N/A 17 June 2019
TM01 - Termination of appointment of director 05 June 2019
AA - Annual Accounts 20 December 2018
TM01 - Termination of appointment of director 13 December 2018
AP01 - Appointment of director 30 October 2018
AP01 - Appointment of director 30 October 2018
TM01 - Termination of appointment of director 25 June 2018
CS01 - N/A 18 June 2018
TM01 - Termination of appointment of director 11 June 2018
RESOLUTIONS - N/A 14 March 2018
CONNOT - N/A 14 March 2018
PSC05 - N/A 09 February 2018
AP01 - Appointment of director 08 January 2018
AA01 - Change of accounting reference date 08 January 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 19 June 2017
SH01 - Return of Allotment of shares 17 June 2017
SH01 - Return of Allotment of shares 15 June 2017
TM01 - Termination of appointment of director 05 April 2017
AP01 - Appointment of director 05 April 2017
AP03 - Appointment of secretary 05 April 2017
AP01 - Appointment of director 05 April 2017
AP01 - Appointment of director 04 April 2017
TM02 - Termination of appointment of secretary 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
TM01 - Termination of appointment of director 04 April 2017
RESOLUTIONS - N/A 06 February 2017
RESOLUTIONS - N/A 06 February 2017
SH01 - Return of Allotment of shares 25 January 2017
CS01 - N/A 30 December 2016
AA - Annual Accounts 01 August 2016
AR01 - Annual Return 19 January 2016
CH01 - Change of particulars for director 19 January 2016
AA - Annual Accounts 27 October 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 16 September 2014
CERTNM - Change of name certificate 03 June 2014
CONNOT - N/A 03 June 2014
AD01 - Change of registered office address 06 May 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 09 January 2013
CH01 - Change of particulars for director 09 January 2013
AA - Annual Accounts 19 December 2012
RESOLUTIONS - N/A 29 November 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 November 2012
SH19 - Statement of capital 29 November 2012
CAP-SS - N/A 29 November 2012
AR01 - Annual Return 23 January 2012
RESOLUTIONS - N/A 14 December 2011
CAP-SS - N/A 14 December 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 December 2011
SH19 - Statement of capital 14 December 2011
AA - Annual Accounts 13 December 2011
TM01 - Termination of appointment of director 28 November 2011
AR01 - Annual Return 07 February 2011
CH01 - Change of particulars for director 07 February 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AP01 - Appointment of director 19 January 2010
TM01 - Termination of appointment of director 15 January 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
RESOLUTIONS - N/A 04 December 2008
169 - Return by a company purchasing its own shares 04 December 2008
RESOLUTIONS - N/A 03 October 2008
173 - Declaration in relation to the redemption or purchase of shares out of capital 03 October 2008
287 - Change in situation or address of Registered Office 26 August 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
363s - Annual Return 05 April 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 20 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 04 February 2005
287 - Change in situation or address of Registered Office 16 August 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 09 October 2003
395 - Particulars of a mortgage or charge 11 June 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
AA - Annual Accounts 07 April 2003
288b - Notice of resignation of directors or secretaries 24 September 2002
363s - Annual Return 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
288c - Notice of change of directors or secretaries or in their particulars 08 January 2002
288a - Notice of appointment of directors or secretaries 10 December 2001
287 - Change in situation or address of Registered Office 30 November 2001
AA - Annual Accounts 27 October 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2001
363a - Annual Return 16 February 2001
288c - Notice of change of directors or secretaries or in their particulars 28 January 2001
288c - Notice of change of directors or secretaries or in their particulars 28 January 2001
288a - Notice of appointment of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
225 - Change of Accounting Reference Date 14 August 2000
288c - Notice of change of directors or secretaries or in their particulars 12 July 2000
288a - Notice of appointment of directors or secretaries 07 July 2000
288a - Notice of appointment of directors or secretaries 13 June 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
RESOLUTIONS - N/A 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 2000
123 - Notice of increase in nominal capital 12 May 2000
288c - Notice of change of directors or secretaries or in their particulars 05 May 2000
RESOLUTIONS - N/A 20 April 2000
RESOLUTIONS - N/A 20 April 2000
MEM/ARTS - N/A 20 April 2000
CERTNM - Change of name certificate 10 April 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
CERTNM - Change of name certificate 28 January 2000
NEWINC - New incorporation documents 24 December 1999

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 02 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.