About

Registered Number: 07434345
Date of Incorporation: 09/11/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5b Beaver Industrial Estate, Brent Road, Southall, Middlesex, UB2 5FB

 

Based in Southall, Veteran Logistics Ltd was founded on 09 November 2010, it's status is listed as "Active". We do not know the number of employees at Veteran Logistics Ltd. The current directors of this company are listed as Anwar Malik, Shahzad, Abbas, Habib Zuhair, Dhillon, Harjit Singh, Faisal, Misbah in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANWAR MALIK, Shahzad 15 March 2017 - 1
ABBAS, Habib Zuhair 01 March 2013 28 October 2013 1
DHILLON, Harjit Singh 24 August 2011 15 May 2013 1
FAISAL, Misbah 25 November 2016 01 May 2017 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 20 November 2019
AA - Annual Accounts 31 August 2019
MR04 - N/A 05 April 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 30 September 2018
MR01 - N/A 30 August 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 12 August 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 16 March 2017
AP01 - Appointment of director 06 December 2016
CS01 - N/A 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 29 August 2015
DISS40 - Notice of striking-off action discontinued 07 March 2015
AR01 - Annual Return 04 March 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AA - Annual Accounts 28 August 2014
MR01 - N/A 15 November 2013
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 31 August 2013
TM01 - Termination of appointment of director 16 May 2013
AP01 - Appointment of director 25 March 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 02 September 2012
AD01 - Change of registered office address 22 May 2012
DISS40 - Notice of striking-off action discontinued 17 April 2012
AR01 - Annual Return 16 April 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
SH01 - Return of Allotment of shares 24 August 2011
AP01 - Appointment of director 24 August 2011
AD01 - Change of registered office address 23 November 2010
CH01 - Change of particulars for director 22 November 2010
NEWINC - New incorporation documents 09 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2018 Outstanding

N/A

A registered charge 05 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.