Company NameSAB Logisticks Limited
DirectorAsad Ullah
Company StatusActive - Proposal to Strike off
Company Number08283161
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 53201Licensed carriers

Directors

Director NameMr Asad Ullah
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Boundary Ind Estate Millfield Road
Bolton
BL2 6QY
Secretary NameMr Asad Ullah
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Correspondence Address34 Bertrand Road
Bolton
BL1 4RS
Director NameMr Sana Ullah
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2015(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Moss Gate Workshops
Gladys Street
Bolton
BL3 2QG

Location

Registered AddressUnit 5 Boundary Ind Estate
Millfield Road
Bolton
BL2 6QY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBreightmet
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 July 2022 (1 year, 8 months ago)
Next Return Due11 August 2023 (overdue)

Filing History

17 November 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
28 September 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
27 September 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
22 September 2018Compulsory strike-off action has been suspended (1 page)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
1 June 2018Registered office address changed from Unit 2 Moss Gate Workshops Gladys Street Bolton BL3 2QG England to Unit 5 Boundary Ind Estate Millfield Road Bolton BL2 6QY on 1 June 2018 (1 page)
28 September 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
28 September 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
8 January 2017Amended total exemption small company accounts made up to 30 September 2015 (12 pages)
8 January 2017Amended total exemption small company accounts made up to 30 September 2015 (12 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
17 August 2016Termination of appointment of Sana Ullah as a director on 27 July 2016 (1 page)
17 August 2016Termination of appointment of Sana Ullah as a director on 27 July 2016 (1 page)
17 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
9 September 2015Registered office address changed from 34 Bertrand Road Bolton BL1 4RS to Unit 2 Moss Gate Workshops Gladys Street Bolton BL3 2QG on 9 September 2015 (1 page)
9 September 2015Registered office address changed from 34 Bertrand Road Bolton BL1 4RS to Unit 2 Moss Gate Workshops Gladys Street Bolton BL3 2QG on 9 September 2015 (1 page)
28 July 2015Appointment of Mr Sana Ullah as a director on 22 July 2015 (2 pages)
28 July 2015Appointment of Mr Sana Ullah as a director on 22 July 2015 (2 pages)
28 July 2015Appointment of Mr Asad Ullah as a director on 11 September 2014 (2 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Appointment of Mr Asad Ullah as a director on 11 September 2014 (2 pages)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
1 July 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
29 June 2015Previous accounting period shortened from 30 November 2014 to 30 September 2014 (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
17 March 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
17 March 2015Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
13 March 2015Current accounting period shortened from 30 November 2015 to 31 July 2015 (1 page)
13 March 2015Current accounting period shortened from 30 November 2015 to 31 July 2015 (1 page)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
28 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(3 pages)
27 November 2014Termination of appointment of Asad Ullah as a secretary on 4 August 2014 (1 page)
27 November 2014Termination of appointment of Asad Ullah as a secretary on 4 August 2014 (1 page)
27 November 2014Termination of appointment of Sana Ullah as a director on 4 August 2014 (1 page)
27 November 2014Termination of appointment of Sana Ullah as a director on 4 August 2014 (1 page)
27 November 2014Termination of appointment of Sana Ullah as a director on 4 August 2014 (1 page)
27 November 2014Termination of appointment of Sana Ullah as a director on 4 August 2014 (1 page)
27 November 2014Termination of appointment of Sana Ullah as a director on 4 August 2014 (1 page)
27 November 2014Termination of appointment of Sana Ullah as a director on 4 August 2014 (1 page)
27 November 2014Termination of appointment of Asad Ullah as a secretary on 4 August 2014 (1 page)
1 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
1 July 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
20 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
6 November 2012Incorporation (44 pages)
6 November 2012Incorporation (44 pages)