Company NameSomco Logistics Ltd
DirectorAbdullah Mohammed Awes
Company StatusActive
Company Number12063230
CategoryPrivate Limited Company
Incorporation Date21 June 2019(4 years, 10 months ago)
Previous NamesSomco Courier Limited and Somco C Ltd

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Abdullah Mohammed Awes
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2019(same day as company formation)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakington Avenue
Manchester
Lancashire
M14 4AR
Director NameMr Mohamud Adan Mohamed
Date of BirthJuly 1974 (Born 49 years ago)
NationalityNorwegian
StatusResigned
Appointed21 June 2019(same day as company formation)
RoleDriver
Country of ResidenceEngland
Correspondence Address1 Oakington Avenue
Manchester
Lancashire
M14 4AR
Director NameMr Baashe Mohamed Liban
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2021(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2022)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address1 Oakington Avenue
Manchester
Lancashire
M14 4AR

Location

Registered Address1 Oakington Avenue
Manchester
Lancashire
M14 4AR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Charges

25 July 2022Delivered on: 25 July 2022
Persons entitled: Regency Factors Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in regency factors limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Outstanding

Filing History

28 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
4 September 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
4 September 2022Micro company accounts made up to 30 June 2022 (5 pages)
25 July 2022Registration of charge 120632300001, created on 25 July 2022 (37 pages)
30 May 2022Company name changed somco c LTD\certificate issued on 30/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-27
(3 pages)
25 May 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
19 May 2022Termination of appointment of Baashe Mohamed Liban as a director on 19 May 2022 (1 page)
19 August 2021Confirmation statement made on 20 June 2021 with updates (4 pages)
21 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
23 March 2021Appointment of Mr Baashe Mohamed Liban as a director on 23 March 2021 (2 pages)
6 November 2020Change of details for Mr Abdullah Mohammed Awes as a person with significant control on 5 November 2020 (2 pages)
25 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-24
(3 pages)
24 August 2020Termination of appointment of Mohamud Adan Mohamed as a director on 24 August 2020 (1 page)
24 August 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
24 August 2020Cessation of Mohamud Adan Mohamed as a person with significant control on 23 August 2020 (1 page)
18 August 2020Registered office address changed from Flat 11 Grafton Court Chorlton Road Manchester M15 4AQ to 1 Oakington Avenue Manchester Lancashire M14 4AR on 18 August 2020 (2 pages)
29 July 2020Registered office address changed from M4 Ledburn Close Manchester M15 4HR England to Flat 11 Grafton Court Chorlton Road Manchester M15 4AQ on 29 July 2020 (2 pages)
21 June 2019Incorporation
Statement of capital on 2019-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)