About

Registered Number: 06050633
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Cornwall Buildings 45 Newhall Street, 1st Floor Suite 104, Birmingham, B3 3QR,

 

Founded in 2007, General Logistic Services Ltd has its registered office in Birmingham, it's status is listed as "Active". The current directors of the organisation are Knaack, Jean, Focus Acotec S.L..

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNAACK, Jean 12 January 2007 - 1
FOCUS ACOTEC S.L. 12 January 2007 12 January 2007 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AAMD - Amended Accounts 26 September 2019
AA - Annual Accounts 15 September 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 15 January 2018
CH01 - Change of particulars for director 15 January 2018
AA - Annual Accounts 17 October 2017
CH01 - Change of particulars for director 11 October 2017
CH01 - Change of particulars for director 11 October 2017
AP04 - Appointment of corporate secretary 11 October 2017
TM02 - Termination of appointment of secretary 11 October 2017
AD01 - Change of registered office address 11 October 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 15 September 2016
AAMD - Amended Accounts 15 February 2016
AAMD - Amended Accounts 21 January 2016
AR01 - Annual Return 14 January 2016
AAMD - Amended Accounts 12 October 2015
AAMD - Amended Accounts 12 October 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 03 October 2014
AA - Annual Accounts 27 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 14 January 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 15 February 2008
CERTNM - Change of name certificate 29 January 2007
225 - Change of Accounting Reference Date 26 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.