Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST LOGISTICS 1998 LIMITED
Company Information for

FIRST LOGISTICS 1998 LIMITED

SUITE 43 ,EUROPA HOUSE, BARCROFT STREET, BURY, BL9 5BT,
Company Registration Number
06182871
Private Limited Company
Active

Company Overview

About First Logistics 1998 Ltd
FIRST LOGISTICS 1998 LIMITED was founded on 2007-03-26 and has its registered office in Bury. The organisation's status is listed as "Active". First Logistics 1998 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FIRST LOGISTICS 1998 LIMITED
 
Legal Registered Office
SUITE 43 ,EUROPA HOUSE
BARCROFT STREET
BURY
BL9 5BT
Other companies in BL9
 
Previous Names
FIRST LOGISTICS (HOLDINGS) LIMITED11/04/2014
BRAND NEW CO (362) LIMITED24/10/2008
Filing Information
Company Number 06182871
Company ID Number 06182871
Date formed 2007-03-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/03/2016
Return next due 23/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB182438203  
Last Datalog update: 2024-04-06 17:03:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST LOGISTICS 1998 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.
Companies with same name FIRST LOGISTICS 1998 LIMITED
The following companies were found which have the same name as FIRST LOGISTICS 1998 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST LOGISTICS 1998 HOLDINGS LIMITED SUITE 43 ,EUROPA HOUSE BARCROFT STREET BURY BL9 5BT Active Company formed on the 2017-06-22

Company Officers of FIRST LOGISTICS 1998 LIMITED

Current Directors
Officer Role Date Appointed
IAN PILKINGTON
Company Secretary 2007-07-26
IAN PILKINGTON
Director 2007-07-26
MARK STEPHEN TICKLE
Director 2017-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL PHILLIP DAVIES
Director 2007-07-26 2017-10-04
CAROLYN FRODSHAM
Director 2007-07-26 2017-10-04
KRISTA HALLIWELL
Director 2007-07-26 2008-09-02
SARIE HYLAND
Director 2007-07-26 2008-09-02
PAUL MATTHEW RAFTERY
Company Secretary 2007-03-26 2007-07-26
ALAN CHRISTOPHER THOMPSON
Nominated Director 2007-03-26 2007-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN PILKINGTON CORPORATE INVESTMENT STRATEGIES LIMITED Company Secretary 2002-02-11 CURRENT 2002-02-11 Dissolved 2014-10-02
IAN PILKINGTON EMPLOYMENT SOLUTIONS LIMITED Company Secretary 1998-02-06 CURRENT 1998-02-03 Active
IAN PILKINGTON FIRST LOGISTICS 1998 HOLDINGS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
IAN PILKINGTON THE OLD COURTHOUSE (BURY) MANAGEMENT COMPANY LIMITED Director 2017-03-21 CURRENT 2007-02-12 Active
IAN PILKINGTON EMPLOYMENT SOLUTIONS (HOLDINGS) LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
IAN PILKINGTON TENTERDEN SOLUTIONS LIMITED Director 2010-11-29 CURRENT 2009-01-22 Active
IAN PILKINGTON CORPORATE INVESTMENT STRATEGIES LIMITED Director 2007-08-16 CURRENT 2002-02-11 Dissolved 2014-10-02
MARK STEPHEN TICKLE FIRST LOGISTICS 1998 HOLDINGS LIMITED Director 2017-10-18 CURRENT 2017-06-22 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
2024-04-02CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES
2023-07-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2022-07-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-07-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM Unit 4 the Old Courthouse Tenterden Street Bury Lancashire BL9 0AL
2020-12-09AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES
2018-11-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES
2018-04-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEVEN TICKLE
2018-04-04PSC07CESSATION OF CAROLYN FRODSHAM AS A PSC
2018-04-04PSC07CESSATION OF NEIL PHILLIP DAVIES AS A PSC
2017-12-22AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-04AP01DIRECTOR APPOINTED MR MARK STEPHEN TICKLE
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN FRODSHAM
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES
2017-04-08LATEST SOC08/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-08CS01CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-21AR0126/03/16 ANNUAL RETURN FULL LIST
2015-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-15AR0126/03/15 ANNUAL RETURN FULL LIST
2014-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 061828710002
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-16AR0126/03/14 ANNUAL RETURN FULL LIST
2014-04-16RES01ADOPT ARTICLES 16/04/14
2014-04-11RES15CHANGE OF NAME 10/04/2014
2014-04-11CERTNMCompany name changed first logistics (holdings) LIMITED\certificate issued on 11/04/14
2014-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-08RES15CHANGE OF COMPANY NAME 11/01/21
2014-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/14 FROM 308 Burnley Road Accrington Lancashire BB5 6HG
2013-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-17AR0126/03/13 ANNUAL RETURN FULL LIST
2012-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-04-19AR0126/03/12 FULL LIST
2011-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-03-28AR0126/03/11 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PILKINGTON / 31/01/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PHILLIP BRIERLEY-DAVIES / 31/01/2011
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLYN FRODSHAM / 31/01/2011
2011-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN PILKINGTON / 31/01/2011
2011-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-15AR0126/03/10 FULL LIST
2010-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-22363aRETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS
2008-10-23CERTNMCOMPANY NAME CHANGED BRAND NEW CO (362) LIMITED CERTIFICATE ISSUED ON 24/10/08
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR SARIE HYLAND
2008-10-16288bAPPOINTMENT TERMINATED DIRECTOR KRISTA HALLIWELL
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS
2007-08-23123NC INC ALREADY ADJUSTED 16/08/07
2007-08-23287REGISTERED OFFICE CHANGED ON 23/08/07 FROM: PALL MALL COURT 61-67 KING STREET MANCHESTER GREATER MANCHESTER M2 4PD
2007-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-23RES04£ NC 1000/100000 16/08
2007-08-2388(2)RAD 16/08/07--------- £ SI 50000@1=50000 £ IC 1/50001
2007-08-22395PARTICULARS OF MORTGAGE/CHARGE
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-07288bSECRETARY RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-03-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to FIRST LOGISTICS 1998 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 FIRST LOGISTICS 1998 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-24 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2007-08-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of FIRST LOGISTICS 1998 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST LOGISTICS 1998 LIMITED
Trademarks
We have not found any records of FIRST LOGISTICS 1998 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST LOGISTICS 1998 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 (78200 - Temporary employment agency activities) as FIRST LOGISTICS 1998 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FIRST LOGISTICS 1998 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 FIRST LOGISTICS 1998 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 FIRST LOGISTICS 1998 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.