About

Registered Number: 04138565
Date of Incorporation: 10/01/2001 (23 years and 5 months ago)
Company Status: Active
Registered Address: 690 London Road, West Thurrock, Essex, RM20 3LD

 

Q.E. Logistics Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The company has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONNER, Terry Martin 15 January 2001 29 October 2004 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 17 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 11 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH01 - Change of particulars for director 15 January 2014
CH03 - Change of particulars for secretary 15 January 2014
AUD - Auditor's letter of resignation 18 September 2013
AUD - Auditor's letter of resignation 17 September 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 14 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 15 August 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 10 July 2006
363s - Annual Return 15 March 2006
225 - Change of Accounting Reference Date 22 November 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 09 November 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 17 January 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 29 January 2003
AA - Annual Accounts 03 May 2002
225 - Change of Accounting Reference Date 22 February 2002
363s - Annual Return 12 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
288b - Notice of resignation of directors or secretaries 12 February 2002
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
287 - Change in situation or address of Registered Office 12 February 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
287 - Change in situation or address of Registered Office 18 January 2001
NEWINC - New incorporation documents 10 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.