Company NameLogistic Global Solutions Ltd
DirectorBevan Martin Mayall
Company StatusActive
Company Number08327028
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation

Director

Director NameMr Bevan Martin Mayall
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ

Location

Registered AddressUnit 5 Riverside Court Huddersfield Road
Delph
Oldham
OL3 5FZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Bevan Mayall
100.00%
Ordinary

Financials

Year2014
Net Worth-£47,966
Cash£9,192
Current Liabilities£99,633

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 November 2023 (6 months ago)
Next Return Due17 November 2024 (6 months, 2 weeks from now)

Charges

3 January 2013Delivered on: 12 January 2013
Persons entitled: Inxpress Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest present and future under or arising out of or evidenced by the contracts with customers including the agreements and any other agreement contract or documents from time to time and negotiable or non-negotiable instruments guarantees indemnities and security in respect of them and all book debts and other debts revenues and claims see image for full details.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
3 November 2023Confirmation statement made on 3 November 2023 with updates (4 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
2 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
13 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
2 August 2018Amended total exemption full accounts made up to 31 March 2017 (8 pages)
24 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
24 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(3 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
31 March 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Registered office address changed from Tanner Business Centre Unit 333-335, Chew Valley Road Greenfield Oldham Lancashire OL3 7NH United Kingdom on 7 January 2014 (1 page)
7 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Registered office address changed from Tanner Business Centre Unit 333-335, Chew Valley Road Greenfield Oldham Lancashire OL3 7NH United Kingdom on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Tanner Business Centre Unit 333-335, Chew Valley Road Greenfield Oldham Lancashire OL3 7NH United Kingdom on 7 January 2014 (1 page)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)