About

Registered Number: 04190764
Date of Incorporation: 30/03/2001 (23 years ago)
Company Status: Active
Registered Address: 124 Finchley Road, London, NW3 5JS,

 

Saxon Logistics Ltd was registered on 30 March 2001 with its registered office in London, it's status is listed as "Active". There is one director listed for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SACKS, Dulcie 30 March 2001 06 October 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 June 2020
AA - Annual Accounts 23 June 2020
AA01 - Change of accounting reference date 19 June 2020
CS01 - N/A 01 April 2020
AA01 - Change of accounting reference date 23 March 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 01 April 2019
AA01 - Change of accounting reference date 26 March 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 02 May 2018
AA01 - Change of accounting reference date 28 March 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 31 March 2017
AA01 - Change of accounting reference date 28 March 2017
MR01 - N/A 26 January 2017
MR01 - N/A 21 November 2016
MR04 - N/A 11 November 2016
MR01 - N/A 03 November 2016
TM01 - Termination of appointment of director 06 October 2016
TM02 - Termination of appointment of secretary 06 October 2016
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 14 April 2016
AP01 - Appointment of director 16 December 2015
MR04 - N/A 28 November 2015
MR04 - N/A 28 November 2015
MR04 - N/A 28 November 2015
MR04 - N/A 28 November 2015
MR04 - N/A 28 November 2015
MR04 - N/A 28 November 2015
MR04 - N/A 28 November 2015
MR04 - N/A 28 November 2015
MR04 - N/A 28 November 2015
AA - Annual Accounts 05 August 2015
MR04 - N/A 23 April 2015
AR01 - Annual Return 01 April 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 02 April 2014
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 02 April 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 29 March 2010
395 - Particulars of a mortgage or charge 14 September 2009
395 - Particulars of a mortgage or charge 10 September 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 26 May 2009
363s - Annual Return 29 September 2008
395 - Particulars of a mortgage or charge 13 August 2008
AA - Annual Accounts 07 August 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
395 - Particulars of a mortgage or charge 30 October 2007
395 - Particulars of a mortgage or charge 30 October 2007
363s - Annual Return 15 May 2007
AA - Annual Accounts 18 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
287 - Change in situation or address of Registered Office 22 February 2007
225 - Change of Accounting Reference Date 02 February 2007
363s - Annual Return 06 November 2006
AA - Annual Accounts 15 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2006
395 - Particulars of a mortgage or charge 29 December 2005
395 - Particulars of a mortgage or charge 29 December 2005
395 - Particulars of a mortgage or charge 29 December 2005
395 - Particulars of a mortgage or charge 12 October 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 01 February 2005
395 - Particulars of a mortgage or charge 23 September 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 24 March 2004
395 - Particulars of a mortgage or charge 02 January 2004
395 - Particulars of a mortgage or charge 12 December 2003
363s - Annual Return 23 May 2003
CERTNM - Change of name certificate 28 October 2002
AA - Annual Accounts 23 October 2002
363s - Annual Return 02 May 2002
288b - Notice of resignation of directors or secretaries 30 April 2001
288b - Notice of resignation of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
NEWINC - New incorporation documents 30 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 January 2017 Outstanding

N/A

A registered charge 17 November 2016 Outstanding

N/A

A registered charge 02 November 2016 Outstanding

N/A

Aircraft mortgage 09 September 2009 Fully Satisfied

N/A

Aircraft mortgage 08 September 2009 Fully Satisfied

N/A

Aircraft mortgage 11 August 2008 Fully Satisfied

N/A

Aircraft mortgage 19 October 2007 Fully Satisfied

N/A

Aircraft mortgage 19 October 2007 Fully Satisfied

N/A

Aircraft mortgage 21 December 2005 Fully Satisfied

N/A

Aircraft mortgage 21 December 2005 Fully Satisfied

N/A

Aircraft mortgage 21 December 2005 Fully Satisfied

N/A

Aircraft mortgage 03 October 2005 Fully Satisfied

N/A

Aircraft mortgage 10 September 2004 Fully Satisfied

N/A

Aircraft mortgage 22 December 2003 Fully Satisfied

N/A

Aircraft mortgage 05 December 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.