Company Information for GRACEFUL SKIES LOGISTICS LTD
UNIT A6 CHAUCER BUSINESS PARK, DITTONS ROAD, POLEGATE, EAST SUSSEX, BN26 6QH,
|
Company Registration Number
03485938
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
GRACEFUL SKIES LOGISTICS LTD | ||
Legal Registered Office | ||
UNIT A6 CHAUCER BUSINESS PARK DITTONS ROAD POLEGATE EAST SUSSEX BN26 6QH Other companies in BN21 | ||
Previous Names | ||
|
Company Number | 03485938 | |
---|---|---|
Company ID Number | 03485938 | |
Date formed | 1997-12-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 19/09/2015 | |
Return next due | 17/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-09 08:26:57 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN WILLIAM O`HARA |
||
MALCOLM CRAIG |
||
MICHELLE NASH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WIMPOLE STREET SECRETARIES LIMITED |
Company Secretary | ||
WIMPOLE STREET NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPRESS EXPORT SERVICES LIMITED | Company Secretary | 2005-01-31 | CURRENT | 1974-05-31 | Active | |
EXPRESS AIR AND SEA SERVICES LIMITED | Company Secretary | 1991-10-31 | CURRENT | 1983-10-21 | Active | |
EXPRESS EXPORT SERVICES LIMITED | Director | 1991-12-31 | CURRENT | 1974-05-31 | Active | |
EXPRESS AIR AND SEA SERVICES LIMITED | Director | 1991-10-31 | CURRENT | 1983-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/16 FROM Third Floor Map House 34-36 st Leonards Road Eastbourne East Sussex BN21 3UT | |
LATEST SOC | 21/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 19/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/09/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AR01 | 19/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
RES15 | CHANGE OF NAME 14/08/2013 | |
CERTNM | Company name changed worldwide services de internacional transport LIMITED\certificate issued on 15/08/13 | |
AP01 | DIRECTOR APPOINTED MS MICHELLE NASH | |
AR01 | 24/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 24/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 24/12/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 24/12/09 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
RES01 | ADOPT ARTICLES 05/03/2009 | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: FIRST FLOOR 19 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: SOUTHERN FLIGHT CENTRE SHOREHAM AIRPORT WEST SUSSEX BN43 5FF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/01/02 | |
363s | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 9 WIMPOLE STREET LONDON W1M 8LB | |
363a | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363a | RETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS | |
88(2)R | AD 24/12/97--------- £ SI 74@1=74 £ IC 2/76 | |
88(2)R | AD 24/12/97--------- £ SI 24@1=24 £ IC 76/100 | |
CERTNM | COMPANY NAME CHANGED WALDENFIELD LIMITED CERTIFICATE ISSUED ON 07/05/98 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GRACEFUL SKIES LOGISTICS LTD
Cash Bank In Hand | 2013-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 100 |
Shareholder Funds | 2013-01-01 | £ 100 |
Shareholder Funds | 2012-01-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as GRACEFUL SKIES LOGISTICS LTD are:
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. |