About

Registered Number: 05242253
Date of Incorporation: 27/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 35 Sherwood Street, Warsop, Mansfield, Nottinghamshire, NG20 0JR,

 

R & A Logistics Ltd was registered on 27 September 2004 with its registered office in Mansfield. There are 5 directors listed as Wells, Clare Louise, Dexter, Naomi, Straw, Wayne, Faulkner, Richard Hedley, Youngs, Ann for this business in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Clare Louise 13 June 2011 - 1
FAULKNER, Richard Hedley 27 September 2004 18 September 2020 1
YOUNGS, Ann 27 September 2004 10 December 2004 1
Secretary Name Appointed Resigned Total Appointments
DEXTER, Naomi 16 December 2004 29 September 2005 1
STRAW, Wayne 27 September 2004 27 September 2004 1

Filing History

Document Type Date
PSC07 - N/A 30 September 2020
TM01 - Termination of appointment of director 30 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 02 September 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 03 October 2018
CS01 - N/A 09 October 2017
PSC04 - N/A 09 October 2017
PSC04 - N/A 09 October 2017
PSC04 - N/A 09 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 11 October 2016
RP04AP01 - N/A 10 October 2016
AA - Annual Accounts 17 August 2016
AD01 - Change of registered office address 01 August 2016
CH01 - Change of particulars for director 28 July 2016
AA01 - Change of accounting reference date 28 July 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 30 September 2013
CH03 - Change of particulars for secretary 30 September 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 23 July 2012
CH01 - Change of particulars for director 11 June 2012
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AA - Annual Accounts 15 July 2011
AP01 - Appointment of director 14 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 11 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 04 November 2006
AA - Annual Accounts 05 October 2006
287 - Change in situation or address of Registered Office 07 April 2006
363a - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
225 - Change of Accounting Reference Date 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.