About

Registered Number: 05269482
Date of Incorporation: 26/10/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Cardinal Court, 35-37 St. Peters Street, Ipswich, IP1 1XF

 

Based in Ipswich, Seven Logistics Ltd was setup in 2004. The current directors of Seven Logistics Ltd are listed as Harman, Mark, Keen, Alan, Mcallister, Ian David. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEEN, Alan 24 November 2004 31 March 2011 1
MCALLISTER, Ian David 01 October 2013 23 July 2018 1
Secretary Name Appointed Resigned Total Appointments
HARMAN, Mark 31 October 2014 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 October 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 26 October 2018
AP01 - Appointment of director 24 July 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 23 July 2018
MR04 - N/A 08 June 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 07 April 2015
TM01 - Termination of appointment of director 13 November 2014
AP03 - Appointment of secretary 13 November 2014
TM02 - Termination of appointment of secretary 13 November 2014
AR01 - Annual Return 30 October 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 November 2013
AP01 - Appointment of director 28 October 2013
AP01 - Appointment of director 23 September 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 03 November 2011
AP01 - Appointment of director 28 September 2011
AA - Annual Accounts 22 June 2011
TM01 - Termination of appointment of director 13 June 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 02 July 2010
AD01 - Change of registered office address 15 April 2010
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 01 August 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 10 January 2008
395 - Particulars of a mortgage or charge 10 November 2007
AA - Annual Accounts 16 August 2007
363s - Annual Return 12 December 2006
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 31 July 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
363s - Annual Return 02 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
395 - Particulars of a mortgage or charge 09 November 2005
225 - Change of Accounting Reference Date 16 August 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
395 - Particulars of a mortgage or charge 23 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
NEWINC - New incorporation documents 26 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 06 November 2007 Outstanding

N/A

All assets debenture 03 November 2005 Outstanding

N/A

Lease 17 December 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.