Active
Company Information for LOGISTICS & DISTRIBUTION SERVICES LIMITED
C/O MSS PRODUCTS LTD BANKFIELD ROAD, TYLDESLEY, MANCHESTER, M29 8QH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
LOGISTICS & DISTRIBUTION SERVICES LIMITED | ||
Legal Registered Office | ||
C/O MSS PRODUCTS LTD BANKFIELD ROAD TYLDESLEY MANCHESTER M29 8QH Other companies in M29 | ||
Previous Names | ||
|
Company Number | 04006703 | |
---|---|---|
Company ID Number | 04006703 | |
Date formed | 2000-06-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB927591785 |
Last Datalog update: | 2025-04-05 08:42:46 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
LOGISTICS & DISTRIBUTION SERVICES CORPORATION | 4785 CAUGHLIN PARKWAY RENO NV 89519 | Active | Company formed on the 2001-03-06 |
LOGISTICS & DISTRIBUTION SERVICES, LLC | 8264 NW 14TH STREET DORAL FL 33126 | Active | Company formed on the 2017-02-24 |
Officer | Role | Date Appointed |
---|---|---|
ALEXA JAYE SINACOLA |
||
GEOFFREY DYLAN BILTON |
||
JUDITH ANNE DUNN |
||
BRIAN JOSEPH HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL CAMILLUS PATRICK DINEEN |
Director | ||
JUDITH ANNE DUNN |
Company Secretary | ||
ROY PHILIP CALVIN |
Director | ||
LIAM GREGORY HALL |
Director | ||
DAVID WITHERS |
Director | ||
GERRARD FRANCIS HALL |
Director | ||
MICHAEL CAMILUS DINNEEN |
Director | ||
DAVID WITHERS |
Company Secretary | ||
GERARD FRANCIS HALL |
Company Secretary | ||
JACINTA CONWAY |
Director | ||
GERARD FRANCIS HALL |
Director | ||
ANTHONY VAIL PROPHET |
Company Secretary | ||
ANTHONY VAIL PROPHET |
Director | ||
ONE ELECTRICAL LIMITED |
Director | ||
HALLIWELLS SECRETARIES LIMITED |
Nominated Secretary | ||
MARK LESLIE FAIRWEATHER |
Director | ||
HALLIWELLS DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FALCON (FD) LTD | Director | 2017-01-23 | CURRENT | 2017-01-23 | Dissolved 2018-05-01 | |
GHAM LTD | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active - Proposal to Strike off | |
FALCON PROPERTY DEVELOPMENTS LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active - Proposal to Strike off | |
CHAMBERTIN CAPITAL LIMITED | Director | 2011-11-01 | CURRENT | 2005-11-09 | Active | |
MSS POWER COMPONENTS LTD | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
PADDOCKS INVESTMENTS LTD | Director | 2015-04-30 | CURRENT | 2015-04-30 | Active - Proposal to Strike off | |
GREEN WORLD SOLUTIONS LTD | Director | 2014-10-13 | CURRENT | 2014-10-13 | Active | |
BASE METAL REFINING LTD | Director | 2014-05-27 | CURRENT | 2014-05-27 | Active | |
MSS INDIA PRIVATE LIMITED | Director | 2012-01-03 | CURRENT | 2012-01-01 | Active | |
G. CORNER ELECTRICAL SYSTEMS LTD | Director | 2009-03-27 | CURRENT | 2002-01-28 | Active | |
ELECTROWINNING RESOURCES LIMITED | Director | 2006-10-05 | CURRENT | 2006-07-20 | Dissolved 2015-10-22 | |
CHAMBERTIN CAPITAL LIMITED | Director | 2005-12-19 | CURRENT | 2005-11-09 | Active | |
MSS SOUTH AFRICA LIMITED | Director | 2004-06-07 | CURRENT | 2004-03-18 | Dissolved 2014-12-02 | |
CHAMBERTIN CAPITAL (UK) LIMITED | Director | 1999-09-30 | CURRENT | 1999-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Compulsory strike-off action has been suspended | ||
CONFIRMATION STATEMENT MADE ON 23/11/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
CESSATION OF BRYDEN CAPITAL LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES | ||
Current accounting period shortened from 31/03/24 TO 31/12/23 | ||
REGISTERED OFFICE CHANGED ON 21/09/23 FROM Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England | ||
Termination of appointment of Alexa Jaye Sinacola on 2023-05-31 | ||
APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE DUNN | ||
APPOINTMENT TERMINATED, DIRECTOR BRIAN JOSEPH HALL | ||
CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040067030006 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
PSC05 | Change of details for Bryden Capital Ltd as a person with significant control on 2019-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DYLAN BILTON | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/19 FROM Bankfield Road Tyldesley Manchester M29 8QH | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS JUDITH ANNE DUNN | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMILLUS PATRICK DINEEN | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 8 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES | |
TM02 | Termination of appointment of Judith Anne Dunn on 2017-05-10 | |
AP03 | Appointment of Miss Alexa Jaye Sinacola as company secretary on 2017-05-10 | |
AP01 | DIRECTOR APPOINTED MR GEOFFREY DYLAN BILTON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 02/06/16 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 02/06/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040067030006 | |
LATEST SOC | 23/06/14 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 02/06/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040067030005 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13 | |
AR01 | 02/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH HALL / 25/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE DUNN / 25/07/2012 | |
AR01 | 02/06/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/09/2012 TO 31/03/2013 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 FULL LIST | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 12/01/2011 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 12/01/11 STATEMENT OF CAPITAL GBP 8.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM HALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAMILLUS PATRICK DINEEN / 01/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY CALVIN | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WITHERS | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
122 | S-DIV | |
363a | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR GERRARD HALL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07 | |
363a | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES14 | CAPIT £1.76 23/11/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 23/11/06--------- £ SI 24@.01 £ IC 3/3 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 23/11/06--------- £ SI 176@.01=1 £ IC 2/3 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/03/06 FROM: KINGFISHER CENTRE FUTURES PARK BACUP LANCASHIRE OL13 0BB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as LOGISTICS & DISTRIBUTION SERVICES LIMITED 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. |