About

Registered Number: 07588495
Date of Incorporation: 01/04/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: The Stables,Kilby Bridge Farm, Durnford Road, Wigston, LE18 2RG,

 

Established in 2011, Hamilton Logistic Services Ltd are based in Wigston. There are 2 directors listed as Hamilton, Adell Louise, Turner, Margaret Jean for this business at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMILTON, Adell Louise 03 December 2012 01 August 2018 1
TURNER, Margaret Jean 01 April 2011 04 February 2016 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 19 November 2019
PSC04 - N/A 19 November 2019
CH01 - Change of particulars for director 18 November 2019
AD01 - Change of registered office address 18 November 2019
DISS40 - Notice of striking-off action discontinued 10 August 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
PSC01 - N/A 04 April 2019
DISS40 - Notice of striking-off action discontinued 15 January 2019
CS01 - N/A 14 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
PSC07 - N/A 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
MR01 - N/A 03 November 2017
AA - Annual Accounts 04 September 2017
AA01 - Change of accounting reference date 09 August 2017
AP01 - Appointment of director 09 August 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 21 April 2016
TM01 - Termination of appointment of director 04 February 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 17 April 2013
AA - Annual Accounts 30 December 2012
AA01 - Change of accounting reference date 28 December 2012
AP01 - Appointment of director 03 December 2012
AR01 - Annual Return 25 April 2012
AD01 - Change of registered office address 23 May 2011
NEWINC - New incorporation documents 01 April 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.