Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AFRICA GLOBAL LOGISTICS UK LIMITED
Company Information for

AFRICA GLOBAL LOGISTICS UK LIMITED

PROVIDENCE HOUSE, 141-145, PRINCES STREET, IPSWICH, SUFFOLK, IP1 1QJ,
Company Registration Number
03000568
Private Limited Company
Active

Company Overview

About Africa Global Logistics Uk Ltd
AFRICA GLOBAL LOGISTICS UK LIMITED was founded on 1994-12-12 and has its registered office in Ipswich. The organisation's status is listed as "Active". Africa Global Logistics Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AFRICA GLOBAL LOGISTICS UK LIMITED
 
Legal Registered Office
PROVIDENCE HOUSE, 141-145
PRINCES STREET
IPSWICH
SUFFOLK
IP1 1QJ
Other companies in UB11
 
Previous Names
SDV OILFIELD LIMITED10/08/2023
Filing Information
Company Number 03000568
Company ID Number 03000568
Date formed 1994-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB667589173  
Last Datalog update: 2023-12-05 23:23:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFRICA GLOBAL LOGISTICS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AFRICA GLOBAL LOGISTICS UK LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID GAVIN LOVE
Company Secretary 2011-03-15
PHILIPPE JACQUES BALZING
Director 2017-03-24
THIERRY JOSEPH EHRENBOGEN
Director 2015-10-31
ERIC PIERRE MELET
Director 2005-12-13
ERIC SANCHEZ
Director 2005-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
THIERRY HUBERT GEORGES EMILE BALLARD
Director 2013-10-11 2017-03-24
HERBERT GUY RAOUL JOSEPH MARIE DE ROUVROY DE SAINT SIMON
Director 2013-10-11 2015-10-30
DANIEL DELVA
Director 2000-05-22 2013-10-10
DOMINIQUE LAFONT
Director 2003-12-17 2013-10-10
ALEXANDER JOHN HOUGH
Company Secretary 2003-12-31 2011-03-15
JEAN-PIERRE AGNEAU
Director 1994-12-12 2007-12-31
GEORGES COGNON
Director 2000-05-22 2007-01-05
SIMMLAW SERVICES LIMITED
Company Secretary 1999-05-06 2003-12-31
BERNARD MARTINEAU
Director 1994-12-12 2003-12-17
DIDIER BELOT
Director 1997-01-03 2000-05-22
ETIENNE GIROS
Director 1994-12-12 2000-05-22
RENE LERICHE
Director 1997-01-03 2000-05-22
CLAUDE MATTHYS
Director 1995-10-05 2000-05-22
JEAN FRANCOIS MIGNONNEAU
Director 1995-10-05 2000-05-22
BERNARD SALAMI
Director 1994-12-12 2000-05-22
ANTHONY CHARLES DOVE
Company Secretary 1994-12-12 1999-05-06
PETER VAGN JENSEN
Director 1995-01-12 1998-09-11
JEAN-PASCAL NAUD
Director 1995-10-05 1997-01-03
JEAN DE POUILLY
Director 1994-12-12 1995-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC PIERRE MELET FREETOWN TERMINAL HOLDING LIMITED Director 2010-10-29 CURRENT 2010-10-29 Active
ERIC PIERRE MELET INTERNATIONAL HUMAN RESOURCES MANAGEMENT LIMITED Director 2009-06-18 CURRENT 2009-06-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11SECRETARY'S DETAILS CHNAGED FOR BIRKETTS SECRETARIES LIMIED on 2023-07-13
2023-08-10Company name changed sdv oilfield LIMITED\certificate issued on 10/08/23
2023-08-01Register(s) moved to registered office address Providence House, 141-145 Princes Street Ipswich Suffolk IP1 1QJ
2023-07-20Termination of appointment of John David Gavin Love on 2023-06-27
2023-07-20APPOINTMENT TERMINATED, DIRECTOR JEROME GILLES PETIT
2023-07-20Appointment of Birketts Secretaries Limied as company secretary on 2023-07-13
2023-07-20REGISTERED OFFICE CHANGED ON 20/07/23 FROM Unit 1, Skyline Great South West Road Heathrow London TW14 8NT England
2023-04-12CESSATION OF BOLLORE AS A PERSON OF SIGNIFICANT CONTROL
2023-04-12Notification of a person with significant control statement
2022-12-16CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-10CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2021-01-27AP01DIRECTOR APPOINTED MR JEROME GILLES PETIT
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY JOSEPH EHRENBOGEN
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM Lakeside House 1 Furzeground Way Stockley Park Uxbridge UB11 1BD
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP01DIRECTOR APPOINTED MR PHILIPPE JACQUES BALZING
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY HUBERT GEORGES EMILE BALLARD
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 27500
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 27500
2015-12-16AR0123/11/15 ANNUAL RETURN FULL LIST
2015-12-16AP01DIRECTOR APPOINTED MR THIERRY JOSEPH EHRENBOGEN
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR HERBERT GUY RAOUL JOSEPH MARIE DE ROUVROY DE SAINT SIMON
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 27500
2015-01-19AR0123/11/14 ANNUAL RETURN FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07AP01DIRECTOR APPOINTED MR HERBERT GUY RAOUL JOSEPH MARIE DE ROUVROY DE SAINT SIMON
2014-01-07AP01DIRECTOR APPOINTED MR THIERRY HUBERT GEORGES EMILE BALLARD
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 27500
2013-12-20AR0123/11/13 ANNUAL RETURN FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE LAFONT
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DELVA
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE LAFONT
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DELVA
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AR0123/11/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-05AR0123/11/11 FULL LIST
2012-01-05AD02SAIL ADDRESS CHANGED FROM: C/O C/O SDV LTD NO 1 TITHEBARN TITHEBARN STREET LIVERPOOL L2 2NZ ENGLAND
2011-11-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AP03SECRETARY APPOINTED MR JOHN DAVID GAVIN LOVE
2011-03-21TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER HOUGH
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM UNITS 4&5 LAKESIDE INDUSTRIAL ESTATE COLNBROOK BYPASS COLNBROOK SLOUGH SL3 0EE
2010-12-15AR0123/11/10 FULL LIST
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12AR0123/11/09 FULL LIST
2010-02-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-12AD02SAIL ADDRESS CREATED
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIQUE LAFONT / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC SANCHEZ / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC PIERRE MELET / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL DELVA / 12/02/2010
2009-11-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM SDV HOUSE 673 SPUR ROAD NORTH FELTHAM TRADING ESTATE FELTHAM MIDDLESEX TW14 0SL
2009-01-26363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2009-01-26288bAPPOINTMENT TERMINATED DIRECTOR JEAN-PIERRE AGNEAU
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-27288aDIRECTOR APPOINTED ERIC MELET
2008-10-27288aDIRECTOR APPOINTED ERIC SANCHEZ
2008-04-28363sRETURN MADE UP TO 23/11/07; CHANGE OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-20288bDIRECTOR RESIGNED
2007-03-19363sRETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-23363sRETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-31AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-10363sRETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-17288aNEW DIRECTOR APPOINTED
2004-02-17288bDIRECTOR RESIGNED
2004-02-17288aNEW SECRETARY APPOINTED
2004-02-16363sRETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS
2004-01-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-04244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-09287REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 20 NORTHFIELD PUTNEY BRIDGE ROAD LONDON SW18 1PE
2003-05-09363sRETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS
2002-07-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-11-26363sRETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS
2001-08-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-28363sRETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-21288bDIRECTOR RESIGNED
2000-07-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
We could not find any licences issued to AFRICA GLOBAL LOGISTICS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AFRICA GLOBAL LOGISTICS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AFRICA GLOBAL LOGISTICS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

Intangible Assets
Patents
We have not found any records of AFRICA GLOBAL LOGISTICS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFRICA GLOBAL LOGISTICS UK LIMITED
Trademarks
We have not found any records of AFRICA GLOBAL LOGISTICS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFRICA GLOBAL LOGISTICS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as AFRICA GLOBAL LOGISTICS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AFRICA GLOBAL LOGISTICS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AFRICA GLOBAL LOGISTICS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AFRICA GLOBAL LOGISTICS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.