About

Registered Number: 05786119
Date of Incorporation: 19/04/2006 (18 years ago)
Company Status: Active
Registered Address: Kuehne + Nagel House, Sunrise Parkway, Linford Wood, Milton Keynes, Buckinghamshire, MK14 6BW

 

Founded in 2006, Kuehne + Nagel Drinkflow Logistics Ltd has its registered office in Buckinghamshire. The company has 6 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLANKA, Marcus 30 June 2006 22 January 2009 1
BURROWS, Marc Ian 01 September 2014 27 January 2015 1
GROSS, Marc Joseph 01 July 2008 01 September 2014 1
REICH, Dirk 23 January 2009 27 April 2011 1
TURNBULL, David Alistair 19 April 2006 24 April 2006 1
Secretary Name Appointed Resigned Total Appointments
STOKES, Tristan Richard Michael 01 January 2017 01 July 2019 1

Filing History

Document Type Date
CS01 - N/A 03 May 2020
AA - Annual Accounts 11 December 2019
CH01 - Change of particulars for director 23 July 2019
CH01 - Change of particulars for director 23 July 2019
AP03 - Appointment of secretary 01 July 2019
TM02 - Termination of appointment of secretary 01 July 2019
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 10 January 2019
CH01 - Change of particulars for director 10 January 2019
AP01 - Appointment of director 10 January 2019
TM01 - Termination of appointment of director 30 November 2018
AA - Annual Accounts 25 October 2018
AP01 - Appointment of director 24 September 2018
CS01 - N/A 02 May 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
AAMD - Amended Accounts 03 January 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 May 2017
AP01 - Appointment of director 05 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
AP01 - Appointment of director 04 January 2017
AP03 - Appointment of secretary 04 January 2017
AA - Annual Accounts 10 October 2016
TM02 - Termination of appointment of secretary 06 July 2016
TM01 - Termination of appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 12 May 2016
CH01 - Change of particulars for director 12 May 2016
CH01 - Change of particulars for director 12 May 2016
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 03 September 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 22 April 2015
CH01 - Change of particulars for director 22 April 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 24 October 2014
AP01 - Appointment of director 24 October 2014
TM01 - Termination of appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
AR01 - Annual Return 23 April 2014
CH03 - Change of particulars for secretary 23 April 2014
AA - Annual Accounts 28 August 2013
MR04 - N/A 10 August 2013
MR04 - N/A 10 August 2013
MR04 - N/A 10 August 2013
MR04 - N/A 10 August 2013
MR04 - N/A 10 August 2013
MR04 - N/A 10 August 2013
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 15 November 2012
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 23 September 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 11 May 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
AA - Annual Accounts 03 November 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
363s - Annual Return 21 May 2008
395 - Particulars of a mortgage or charge 14 March 2008
395 - Particulars of a mortgage or charge 23 February 2008
395 - Particulars of a mortgage or charge 30 January 2008
RESOLUTIONS - N/A 11 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 09 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 2007
353 - Register of members 09 May 2007
287 - Change in situation or address of Registered Office 09 May 2007
395 - Particulars of a mortgage or charge 05 May 2007
395 - Particulars of a mortgage or charge 13 September 2006
SA - Shares agreement 22 August 2006
SA - Shares agreement 22 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2006
288a - Notice of appointment of directors or secretaries 19 July 2006
RESOLUTIONS - N/A 18 July 2006
RESOLUTIONS - N/A 18 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 July 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 July 2006
395 - Particulars of a mortgage or charge 07 July 2006
288b - Notice of resignation of directors or secretaries 05 July 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
RESOLUTIONS - N/A 09 June 2006
123 - Notice of increase in nominal capital 09 June 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
225 - Change of Accounting Reference Date 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
CERTNM - Change of name certificate 27 April 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

Description Date Status Charge by
Standard security 20 December 2007 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on 18 january 2008 and 20 December 2007 Fully Satisfied

N/A

A security agreement 20 December 2007 Fully Satisfied

N/A

Security agreement 03 July 2006 Fully Satisfied

N/A

A standard security which was presented for registration in scotland on the 11/09/2006 and 02 July 2006 Fully Satisfied

N/A

Standard security presented for registration in scotland on 24 april 2007 and 30 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.