About

Registered Number: 03006015
Date of Incorporation: 04/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: TOMS DRUM STORE, 126 Charing Cross Road, London, WC2H 0LA

 

Having been setup in 1995, Saco Logistics Ltd has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are listed as Bourke, Marta, Haider, Razzaqul, Muchtar, Zuleika Bt at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAIDER, Razzaqul 31 May 1997 30 August 1997 1
MUCHTAR, Zuleika Bt 31 May 1997 30 August 1997 1
Secretary Name Appointed Resigned Total Appointments
BOURKE, Marta 01 January 2006 24 February 2010 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 21 October 2019
DISS40 - Notice of striking-off action discontinued 27 March 2019
GAZ1 - First notification of strike-off action in London Gazette 26 March 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 06 March 2016
AA - Annual Accounts 26 October 2015
DISS40 - Notice of striking-off action discontinued 06 May 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 29 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 29 March 2014
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 05 April 2013
RP04 - N/A 18 February 2013
RP04 - N/A 18 February 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 22 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 February 2012
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 02 March 2011
AD04 - Change of location of company records to the registered office 02 March 2011
AA - Annual Accounts 27 October 2010
CH01 - Change of particulars for director 30 September 2010
AD01 - Change of registered office address 30 September 2010
AP01 - Appointment of director 07 July 2010
AA - Annual Accounts 31 March 2010
DISS40 - Notice of striking-off action discontinued 30 March 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
TM01 - Termination of appointment of director 27 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2010
TM01 - Termination of appointment of director 27 March 2010
TM02 - Termination of appointment of secretary 22 March 2010
TM01 - Termination of appointment of director 17 March 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
SH01 - Return of Allotment of shares 01 March 2010
AP01 - Appointment of director 23 December 2009
AP01 - Appointment of director 23 December 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
AA - Annual Accounts 09 February 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 October 2008
287 - Change in situation or address of Registered Office 05 August 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 02 December 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 14 April 2007
287 - Change in situation or address of Registered Office 30 August 2006
363s - Annual Return 08 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
AA - Annual Accounts 07 December 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 01 April 2005
363s - Annual Return 02 February 2004
AA - Annual Accounts 01 February 2004
363s - Annual Return 09 February 2003
363s - Annual Return 16 May 2002
287 - Change in situation or address of Registered Office 16 May 2002
AA - Annual Accounts 07 March 2002
AA - Annual Accounts 05 February 2002
287 - Change in situation or address of Registered Office 11 June 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 13 December 2000
AA - Annual Accounts 12 June 2000
363s - Annual Return 28 January 2000
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
CERTNM - Change of name certificate 24 September 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
288a - Notice of appointment of directors or secretaries 16 July 1997
CERTNM - Change of name certificate 16 June 1997
RESOLUTIONS - N/A 14 April 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 25 February 1997
RESOLUTIONS - N/A 07 November 1996
AA - Annual Accounts 07 November 1996
RESOLUTIONS - N/A 24 October 1996
363b - Annual Return 17 February 1996
CERTNM - Change of name certificate 01 February 1996
288 - N/A 31 January 1996
288 - N/A 31 January 1996
288 - N/A 11 April 1995
288 - N/A 11 April 1995
287 - Change in situation or address of Registered Office 11 April 1995
NEWINC - New incorporation documents 04 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.