Company NameGFS Global Freight Services (UK) Limited
Company StatusActive
Company Number02148337
CategoryPrivate Limited Company
Incorporation Date17 July 1987(36 years, 9 months ago)
Previous Names3

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Che Man Edward Poon
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameDionne Scroop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2022(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameJulien Dominique Arnoux
Date of BirthNovember 1981 (Born 42 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 September 2022(35 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Ian Anthony Arnold
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 2 months after company formation)
Appointment Duration13 years, 8 months (resigned 05 July 2006)
RoleCompany Director
Correspondence Address5 Laverock Lane
Hove Edge
Brighouse
West Yorkshire
HD6 2NJ
Director NameMr Harry Edwin Johnson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 23 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstone
Back Lane, Hetton
Skipton
North Yorkshire
BD23 6LX
Director NameMr Grant Geddes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 October 1993)
RoleCompany Director
Correspondence Address2 Hartwith Mill Cottage
Mill Lane Rossbridge
Harrogate
North Yorkshire
HG3 3EX
Secretary NameMr Christopher Sydney Sagar Kershaw
NationalityBritish
StatusResigned
Appointed12 October 1992(5 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies
Oakworth
Keighley
West Yorkshire
BD22 7HL
Director NameNeville James Liddle
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 August 1999)
RoleCompany Director
Correspondence Address3 Hazelwood Grove
Halewood
Liverpool
L26 7XF
Director NameMr Richard Everett Shaw
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1998(10 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Director NameNeil Stuart Yewdall
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2000(13 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Helens Lane
Adel
Leeds
West Yorkshire
LS16 8BR
Director NameMr Stephen Mark Ellis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF
Director NameMr Scott Annand Thomson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Queensmill Road
London
SW6 6JP
Director NameGary Leslie Cann
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(17 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 January 2008)
RoleCompany Director
Correspondence Address108 Somerset Road
Redhill
Surrey
RH1 6ND
Director NameDavid Whitson Smart
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(19 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 January 2009)
RoleCompany Director
Correspondence AddressThornfield
Skipton Road
Hellifield
North Yorkshire
BD23 4JQ
Director NameBenedict Yew Teck Chang
Date of BirthMarch 1954 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed31 August 2007(20 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressApartment A, 3rd Floor
22a Mount Austin Road
Hong Kong
Director NameRajesh Vardichand Ranavat
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIndian
StatusResigned
Appointed31 August 2007(20 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 03 July 2008)
RoleCompany Director
Correspondence AddressFlat 15 Block A Tower 3 11 Wan Hoi Street
Hunghom
Hong Kong Sar
China
Secretary NameMr Stephen Mark Ellis
NationalityBritish
StatusResigned
Appointed22 January 2008(20 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hilton Mews
Bramhope
Leeds
West Yorkshire
LS16 9LF
Director NameMr Joseph Phi
Date of BirthOctober 1962 (Born 61 years ago)
NationalityFilipino
StatusResigned
Appointed28 November 2008(21 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address5h The Manhattan 33 Tai Tam Road
Hong Kong
Director NameMr John Leslie Parkes
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(22 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 May 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address9 Sinclair Building
Regent Street
Sheffield
S1 4DA
Secretary NameMr Richard Stuart Hill
NationalityBritish
StatusResigned
Appointed10 September 2009(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2011)
RoleSecretary
Correspondence Address33 James Walton Drive
Halfway
Sheffield
South Yorkshire
S20 3GN
Director NameMr Robert Stephen Lister
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 27 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Nicholas Andrew Cottrell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(25 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr James Alexander Circus
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2016(29 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Nelson Street
Southend On Sea
Essex
SS1 1EG
Director NameMr Rajesh Vardichand Ranavat
Date of BirthOctober 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed27 October 2016(29 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 October 2018)
RoleCompany Director
Country of ResidenceChina
Correspondence Address14/F Lifung Centre, 2 On Ping Street
Shatin
Hong Kong
China
Director NameMr Srinivasan Parthasarathy
Date of BirthMay 1957 (Born 67 years ago)
NationalitySingaporean
StatusResigned
Appointed08 October 2018(31 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMr Dominic Anthony Vendramin Gates
Date of BirthMay 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2021(33 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 May 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
Director NameMs Debra Coates
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2022(34 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF

Contact

Websitewww.lflogistics.co.uk/
Telephone0114 2615620
Telephone regionSheffield

Location

Registered AddressCentenary House Centenary Way
Salford
Manchester
M50 1RF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Lf Logistics Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,263,000
Gross Profit£12,676,000
Net Worth-£18,501,000
Cash£98,000
Current Liabilities£36,094,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

21 July 2006Delivered on: 29 July 2006
Satisfied on: 17 October 2007
Persons entitled: Hsbc Bank PLC (The "Security Trustee")

Classification: Debenture
Secured details: All monies due or to become due from any chargor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 1 August 2006
Satisfied on: 17 October 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 27 July 2006
Satisfied on: 17 October 2007
Persons entitled: David Ian Newett

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 February 2001Delivered on: 3 August 2004
Satisfied on: 26 July 2006
Persons entitled: National Westminster Bank PLC Acting in Its Capacity as Security Trustee for the Securitybeneficiaries (The Security Trustee)

Classification: Deed of accession to composite guarantee and debenture
Secured details: All monies due or to become due from direct procurement services limited to security trustee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The undertaking and all property and assets of direct procurement services limited. See the mortgage charge document for full details.
Fully Satisfied
15 February 2001Delivered on: 22 February 2001
Satisfied on: 26 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Deed of accession to a composite guarantee and debenture dated 15TH november 2000
Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee as security trustee for the security beneficiaries (as defined) (the "security trustee") under the facility documents (as defined) and on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 August 2017Full accounts made up to 31 December 2016 (24 pages)
16 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
22 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2017Statement of capital following an allotment of shares on 20 December 2016
  • GBP 25,050,000
(3 pages)
1 November 2016Appointment of Mr Rajesh Vardichand Ranavat as a director on 27 October 2016 (2 pages)
1 November 2016Termination of appointment of Robert Stephen Lister as a director on 27 October 2016 (1 page)
20 October 2016Full accounts made up to 31 December 2015 (29 pages)
19 August 2016Appointment of Mr James Alexander Circus as a director on 18 August 2016 (2 pages)
11 July 2016Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
11 July 2016Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 50,000
(3 pages)
4 October 2015Full accounts made up to 31 December 2014 (25 pages)
4 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 50,000
(3 pages)
2 October 2014Full accounts made up to 31 December 2013 (25 pages)
1 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 50,000
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (25 pages)
3 June 2013Director's details changed for Mr Robert Stephen Lister on 31 May 2013 (2 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
3 June 2013Director's details changed for Mr Nicholas Andrew Cottrell on 31 May 2013 (2 pages)
21 May 2013Termination of appointment of John Parkes as a director (2 pages)
21 May 2013Appointment of Mr Nicholas Andrew Cottrell as a director (3 pages)
19 November 2012Appointment of Mr Robert Stephen Lister as a director (3 pages)
16 November 2012Termination of appointment of Joseph Phi as a director (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 November 2012 (2 pages)
8 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
17 April 2012Change of name notice (2 pages)
17 April 2012Company name changed ids logistics (uk) LIMITED\certificate issued on 17/04/12
  • RES15 ‐ Change company name resolution on 2012-02-29
(2 pages)
5 April 2012Full accounts made up to 31 December 2011 (23 pages)
21 November 2011Termination of appointment of Srinivasan Parthasarathy as a director (2 pages)
21 November 2011Termination of appointment of Richard Hill as a secretary (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (22 pages)
6 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove nom cap 14/07/2011
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
18 July 2011Termination of appointment of Benedict Chang as a director (2 pages)
16 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
13 June 2011Registered office address changed from Unit 1 Parkway Interchange 35 Kettlebridge Road Sheffield South Yorkshire S9 3BZ on 13 June 2011 (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (20 pages)
23 July 2010Director's details changed for Mr Joseph Phi on 31 May 2010 (2 pages)
23 July 2010Director's details changed for Mr John Leslie Parkes on 31 May 2010 (2 pages)
23 July 2010Director's details changed for Benedict Yew Teck Chang on 31 May 2010 (2 pages)
23 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Srinivasan Parthasarathy on 31 May 2010 (2 pages)
10 September 2009Director appointed mr john leslie parkes (1 page)
10 September 2009Appointment terminated director stephen ellis (1 page)
10 September 2009Secretary appointed mr richard stuart hill (1 page)
9 September 2009Appointment terminated secretary stephen ellis (1 page)
7 August 2009Appointment terminated director neil yewdall (1 page)
7 August 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Full accounts made up to 31 December 2008 (21 pages)
17 March 2009Appointment terminated director david smart (1 page)
2 December 2008Director appointed mr joseph phi (1 page)
3 November 2008Full accounts made up to 31 December 2007 (22 pages)
3 July 2008Appointment terminated director rajesh ranavat (1 page)
30 June 2008Return made up to 31/05/08; full list of members (5 pages)
30 June 2008Registered office changed on 30/06/2008 from unit 1 parkway exchange 35 kettlebridge road sheffield south yorkshire S9 3BZ (1 page)
27 June 2008Director's change of particulars / sprinivasan parthasarathy / 31/05/2008 (2 pages)
17 June 2008Appointment terminated director gary cann (1 page)
17 June 2008Appointment terminated secretary christopher kershaw (1 page)
17 June 2008Secretary appointed mr. Stephen mark ellis (1 page)
23 October 2007Registered office changed on 23/10/07 from: keighley west yorkshire BD21 3BB (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
17 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 September 2007Company name changed pb logistics LIMITED\certificate issued on 26/09/07 (2 pages)
17 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
15 August 2007Full accounts made up to 31 January 2007 (18 pages)
22 June 2007Return made up to 31/05/07; full list of members (3 pages)
22 June 2007Director's particulars changed (1 page)
20 January 2007New director appointed (2 pages)
8 December 2006Full accounts made up to 31 January 2006 (17 pages)
27 November 2006Director resigned (1 page)
2 August 2006Declaration of assistance for shares acquisition (18 pages)
2 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Company business 20/07/06
(5 pages)
2 August 2006Declaration of assistance for shares acquisition (17 pages)
1 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 August 2006Particulars of mortgage/charge (7 pages)
29 July 2006Particulars of mortgage/charge (11 pages)
27 July 2006Particulars of mortgage/charge (9 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2006Return made up to 31/05/06; full list of members (3 pages)
3 April 2006Director resigned (1 page)
6 December 2005Full accounts made up to 31 January 2005 (16 pages)
13 July 2005Return made up to 31/05/05; full list of members (3 pages)
13 January 2005New director appointed (2 pages)
3 December 2004Full accounts made up to 31 January 2004 (17 pages)
2 December 2004Director resigned (1 page)
3 August 2004Particulars of property mortgage/charge (5 pages)
22 June 2004Return made up to 31/05/04; full list of members (8 pages)
4 February 2004Ad 17/10/03--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
4 February 2004Nc inc already adjusted 17/10/03 (1 page)
4 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2004Director resigned (1 page)
3 December 2003Full accounts made up to 31 January 2003 (16 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
1 October 2003Company name changed peter black distribution LIMITED\certificate issued on 01/10/03 (2 pages)
30 June 2003Return made up to 31/05/03; full list of members (8 pages)
2 December 2002Full accounts made up to 31 January 2002 (16 pages)
10 September 2002Director's particulars changed (1 page)
2 August 2002Director's particulars changed (1 page)
28 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2002Full accounts made up to 31 January 2001 (17 pages)
3 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Declaration of assistance for shares acquisition (13 pages)
6 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
22 February 2001Particulars of mortgage/charge (12 pages)
14 December 2000New director appointed (2 pages)
1 December 2000Full accounts made up to 31 January 2000 (21 pages)
24 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 1999Full accounts made up to 31 January 1999 (17 pages)
20 September 1999Director resigned (1 page)
28 June 1999Return made up to 31/05/99; no change of members (4 pages)
10 May 1999Director's particulars changed (1 page)
2 April 1999Full accounts made up to 30 May 1998 (16 pages)
12 November 1998Director's particulars changed (1 page)
21 September 1998Accounting reference date shortened from 31/05/99 to 31/01/99 (1 page)
12 August 1998Director resigned (1 page)
30 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1998New director appointed (2 pages)
15 April 1998Director's particulars changed (1 page)
27 March 1998Full accounts made up to 31 May 1997 (15 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
27 March 1997Full accounts made up to 1 June 1996 (16 pages)
27 March 1997Full accounts made up to 1 June 1996 (16 pages)
21 June 1996Director's particulars changed (1 page)
21 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 16/06/95
(4 pages)
8 December 1987Company name changed dicepack LIMITED\certificate issued on 09/12/87 (2 pages)
17 July 1987Incorporation (15 pages)