About

Registered Number: 05914145
Date of Incorporation: 23/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Pickwick House, Bunces Lane, Burghfield Common, Reading, Berkshire, RG7 3DL

 

Based in Berkshire, Logistics Employment Training Services Ltd was setup in 2006, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARKER, Steven 23 August 2006 - 1
MCLEAN, William Robert 23 August 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 07 August 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 24 August 2018
PSC01 - N/A 24 August 2017
PSC04 - N/A 24 August 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 08 August 2017
SH01 - Return of Allotment of shares 07 December 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 April 2014
RESOLUTIONS - N/A 24 October 2013
SH01 - Return of Allotment of shares 20 September 2013
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 29 August 2013
CH01 - Change of particulars for director 29 August 2013
CH01 - Change of particulars for director 29 August 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 01 August 2012
MG01 - Particulars of a mortgage or charge 27 October 2011
MG01 - Particulars of a mortgage or charge 27 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 16 August 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 26 August 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 06 June 2008
395 - Particulars of a mortgage or charge 27 March 2008
363a - Annual Return 31 August 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 07 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 2006
225 - Change of Accounting Reference Date 22 December 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
NEWINC - New incorporation documents 23 August 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 October 2011 Outstanding

N/A

Rent deposit deed 24 October 2011 Outstanding

N/A

Counterpart rent deposit deed 25 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.