About

Registered Number: 02275122
Date of Incorporation: 07/07/1988 (35 years and 9 months ago)
Company Status: Active
Registered Address: Unit E Atlas Trading Estate, Bradley Lane, Bilston, West Midlands, WV14 8TJ

 

Uk Freight Logistics Ltd was founded on 07 July 1988 and are based in Bilston, West Midlands. Currently we aren't aware of the number of employees at the this company. This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 22 March 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 12 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
AA - Annual Accounts 23 October 2015
AA01 - Change of accounting reference date 12 October 2015
AR01 - Annual Return 26 March 2015
AP01 - Appointment of director 09 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 15 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 March 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH03 - Change of particulars for secretary 30 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 24 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
AA - Annual Accounts 11 November 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 25 April 2003
363s - Annual Return 12 November 2002
AA - Annual Accounts 08 November 2002
363s - Annual Return 02 June 2002
AA - Annual Accounts 25 September 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 13 April 2000
AA - Annual Accounts 25 January 2000
CERTNM - Change of name certificate 06 May 1999
363s - Annual Return 30 March 1999
AA - Annual Accounts 02 February 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288a - Notice of appointment of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
288b - Notice of resignation of directors or secretaries 03 September 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 10 April 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 07 October 1996
MISC - Miscellaneous document 07 October 1996
AA - Annual Accounts 18 August 1995
363s - Annual Return 03 July 1995
AA - Annual Accounts 11 November 1994
363s - Annual Return 28 July 1994
395 - Particulars of a mortgage or charge 01 July 1994
AA - Annual Accounts 25 June 1993
363s - Annual Return 01 April 1993
AA - Annual Accounts 09 July 1992
MEM/ARTS - N/A 10 June 1992
CERTNM - Change of name certificate 01 June 1992
363s - Annual Return 07 April 1992
AA - Annual Accounts 28 November 1991
287 - Change in situation or address of Registered Office 26 September 1991
288 - N/A 02 May 1991
288 - N/A 02 May 1991
288 - N/A 02 May 1991
287 - Change in situation or address of Registered Office 02 May 1991
363a - Annual Return 18 April 1991
AUD - Auditor's letter of resignation 18 April 1991
AA - Annual Accounts 24 October 1990
AA - Annual Accounts 10 April 1990
363 - Annual Return 10 April 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 February 1990
288 - N/A 30 August 1988
287 - Change in situation or address of Registered Office 30 August 1988
NEWINC - New incorporation documents 07 July 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 24 June 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.