About

Registered Number: 06602085
Date of Incorporation: 27/05/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Capitol House 1 Capitol Close, Morley, Leeds, West Yorkshire, LS27 0WH

 

Founded in 2008, Hermes European Logistics Ltd has its registered office in Leeds, West Yorkshire, it has a status of "Active". There are 7 directors listed as Martin, Hugo William, De Lange, Martijn, Richardson, Alan, Edson, Robert Ian, Martin, Hugo William, Pilz, Donald Reiner, Herr, Schneider, Hanjo for the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE LANGE, Martijn 04 January 2018 - 1
RICHARDSON, Alan 30 July 2018 - 1
EDSON, Robert Ian 15 October 2009 15 February 2018 1
MARTIN, Hugo William 15 February 2018 10 February 2020 1
PILZ, Donald Reiner, Herr 01 March 2016 02 November 2017 1
SCHNEIDER, Hanjo 29 August 2008 01 March 2016 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Hugo William 01 February 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 10 June 2020
TM01 - Termination of appointment of director 21 February 2020
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 29 May 2019
AP01 - Appointment of director 30 July 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 15 May 2018
CH01 - Change of particulars for director 19 April 2018
AP01 - Appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 February 2018
AP01 - Appointment of director 04 January 2018
AA - Annual Accounts 16 November 2017
TM01 - Termination of appointment of director 07 November 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 31 May 2016
AP01 - Appointment of director 18 April 2016
TM01 - Termination of appointment of director 15 April 2016
AA - Annual Accounts 27 November 2015
CH01 - Change of particulars for director 10 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 24 June 2014
TM02 - Termination of appointment of secretary 05 February 2014
AP03 - Appointment of secretary 05 February 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 07 February 2013
CH01 - Change of particulars for director 07 February 2013
CH03 - Change of particulars for secretary 07 February 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 10 July 2012
CH01 - Change of particulars for director 10 July 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AP01 - Appointment of director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 02 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 June 2009
287 - Change in situation or address of Registered Office 02 June 2009
353 - Register of members 02 June 2009
RESOLUTIONS - N/A 14 November 2008
MEM/ARTS - N/A 14 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2008
123 - Notice of increase in nominal capital 14 November 2008
225 - Change of Accounting Reference Date 10 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
287 - Change in situation or address of Registered Office 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
288a - Notice of appointment of directors or secretaries 04 September 2008
CERTNM - Change of name certificate 22 August 2008
NEWINC - New incorporation documents 27 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.