About

Registered Number: 02843129
Date of Incorporation: 06/08/1993 (30 years and 8 months ago)
Company Status: Active
Registered Address: C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne, Tyne & Wear, NE1 4BF

 

Smart Logistics Ltd was founded on 06 August 1993 and are based in Tyne & Wear, it has a status of "Active". We don't know the number of employees at the business. There are 3 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Peter 23 August 1993 - 1
LONG, Sharon 31 August 1995 - 1
BROWN, Maureen 01 January 2002 28 January 2014 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
TM02 - Termination of appointment of secretary 01 September 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 27 August 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 21 August 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 28 January 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 02 September 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 09 September 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 08 September 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 26 August 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 15 April 2004
363s - Annual Return 29 July 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 01 August 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 06 August 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 21 August 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 20 August 1999
363a - Annual Return 27 November 1998
AA - Annual Accounts 09 November 1998
AA - Annual Accounts 18 November 1997
363s - Annual Return 22 August 1997
AA - Annual Accounts 19 October 1996
363a - Annual Return 04 September 1996
363(353) - N/A 04 September 1996
AA - Annual Accounts 07 December 1995
288 - N/A 07 September 1995
363s - Annual Return 24 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 31 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 February 1994
288 - N/A 10 September 1993
288 - N/A 03 September 1993
287 - Change in situation or address of Registered Office 03 September 1993
CERTNM - Change of name certificate 23 August 1993
NEWINC - New incorporation documents 06 August 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.