About

Registered Number: 08684893
Date of Incorporation: 10/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 1 High Street, Thatcham, RG19 3JG,

 

Having been setup in 2013, Corporate Logistics Ltd are based in Thatcham, it has a status of "Active". The companies directors are listed as Balkwell, Paul, Balkwell, Paul, Cerchia, Carlo, Meneguzzi, Gianluca, Ward, Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALKWELL, Paul 10 September 2013 - 1
CERCHIA, Carlo 10 November 2016 24 June 2020 1
MENEGUZZI, Gianluca 10 November 2016 24 June 2020 1
WARD, Michael 14 December 2016 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BALKWELL, Paul 10 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
RESOLUTIONS - N/A 13 July 2020
CS01 - N/A 10 July 2020
PSC01 - N/A 26 June 2020
TM01 - Termination of appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
PSC07 - N/A 11 December 2019
CS01 - N/A 15 November 2019
AA - Annual Accounts 06 September 2019
AD01 - Change of registered office address 04 April 2019
AD01 - Change of registered office address 01 April 2019
AA - Annual Accounts 09 November 2018
CS01 - N/A 09 November 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 30 October 2017
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 15 December 2016
CS01 - N/A 14 December 2016
SH01 - Return of Allotment of shares 14 December 2016
AA - Annual Accounts 07 December 2016
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 16 November 2016
AP01 - Appointment of director 16 November 2016
AA01 - Change of accounting reference date 17 June 2016
AR01 - Annual Return 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
DISS40 - Notice of striking-off action discontinued 19 September 2015
AA - Annual Accounts 18 September 2015
GAZ1 - First notification of strike-off action in London Gazette 15 September 2015
AR01 - Annual Return 15 January 2015
SH01 - Return of Allotment of shares 04 November 2014
AR01 - Annual Return 18 September 2014
AD01 - Change of registered office address 05 December 2013
AD01 - Change of registered office address 04 December 2013
AD01 - Change of registered office address 04 December 2013
AP04 - Appointment of corporate secretary 14 October 2013
AD01 - Change of registered office address 14 October 2013
NEWINC - New incorporation documents 10 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.