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

SYMMETRY LOGISTICS LIMITED

LITTLEBROOK DC1, SHIELD ROAD, DARTFORD, DA1 5UR,
Company Registration Number
08589960
Private Limited Company
Active

Company Overview

About Symmetry Logistics Ltd
SYMMETRY LOGISTICS LIMITED was founded on 2013-06-28 and has its registered office in Dartford. The organisation's status is listed as "Active". Symmetry Logistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SYMMETRY LOGISTICS LIMITED
 
Legal Registered Office
LITTLEBROOK DC1
SHIELD ROAD
DARTFORD
DA1 5UR
Other companies in DA18
 
Filing Information
Company Number 08589960
Company ID Number 08589960
Date formed 2013-06-28
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 28/05/2016
Return next due 25/06/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 23:00:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYMMETRY LOGISTICS 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 SYMMETRY LOGISTICS LIMITED
The following companies were found which have the same name as SYMMETRY LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYMMETRY LOGISTICS HOLDINGS LIMITED LITTLEBROOK DC1 SHIELD ROAD DARTFORD KENT DA1 5UR Active Company formed on the 2013-06-28
SYMMETRY LOGISTICS LLC 3230 S GESSNER RD APT 1701 HOUSTON TX 77063 Active Company formed on the 2023-11-07

Company Officers of SYMMETRY LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM GILBERT ROSS
Company Secretary 2015-11-16
ANDREW NEVILLE BAXTER
Director 2013-06-28
DANIEL PAUL COOK
Director 2013-11-18
ANGUS HIND
Director 2013-11-18
RICHARD LITCHFIELD
Director 2013-10-03
DIONNE REDPATH
Director 2013-11-18
ROBERT WILLIAM GILBERT ROSS
Director 2015-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW NEVILLE BAXTER
Company Secretary 2013-06-28 2015-11-16
RUSSELL LINDSAY KEEP
Director 2013-08-14 2015-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW NEVILLE BAXTER EUROPA SYMMETRY LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active
ANDREW NEVILLE BAXTER EUROPA FREIGHT CORPORATION LIMITED Director 2013-08-14 CURRENT 1973-02-20 Active
ANDREW NEVILLE BAXTER EUROPA EUROPEAN EXPRESS LIMITED Director 2013-08-14 CURRENT 1973-08-21 Active
ANDREW NEVILLE BAXTER EUROPA ROAD LIMITED Director 2013-08-14 CURRENT 1975-11-17 Active
ANDREW NEVILLE BAXTER FRICTIONLESS TRADE SERVICES LIMITED Director 2013-08-14 CURRENT 1984-05-15 Active
ANDREW NEVILLE BAXTER EUROPA WORLDWIDE GROUP LIMITED Director 2013-08-14 CURRENT 2007-01-18 Active
ANDREW NEVILLE BAXTER EUROPA FREIGHT HOLDINGS LIMITED Director 2013-08-14 CURRENT 2009-09-08 Active
ANDREW NEVILLE BAXTER EUROPA FREIGHT GROUP LIMITED Director 2013-08-14 CURRENT 2009-09-08 Active
ANDREW NEVILLE BAXTER SYMMETRY LOGISTICS HOLDINGS LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
DANIEL PAUL COOK EUROPA ROAD LIMITED Director 2018-03-08 CURRENT 1975-11-17 Active
ROBERT WILLIAM GILBERT ROSS EUROPA SHOWFREIGHT LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ROBERT WILLIAM GILBERT ROSS EUROPA AIR & SEA LIMITED Director 2017-11-09 CURRENT 2017-11-09 Active
ROBERT WILLIAM GILBERT ROSS EUROPA FREIGHT CORPORATION LIMITED Director 2015-11-16 CURRENT 1973-02-20 Active
ROBERT WILLIAM GILBERT ROSS EUROPA EUROPEAN EXPRESS LIMITED Director 2015-11-16 CURRENT 1973-08-21 Active
ROBERT WILLIAM GILBERT ROSS EUROPA ROAD LIMITED Director 2015-11-16 CURRENT 1975-11-17 Active
ROBERT WILLIAM GILBERT ROSS FRICTIONLESS TRADE SERVICES LIMITED Director 2015-11-16 CURRENT 1984-05-15 Active
ROBERT WILLIAM GILBERT ROSS EUROPA WORLDWIDE GROUP LIMITED Director 2015-11-16 CURRENT 2007-01-18 Active
ROBERT WILLIAM GILBERT ROSS EUROPA FREIGHT HOLDINGS LIMITED Director 2015-11-16 CURRENT 2009-09-08 Active
ROBERT WILLIAM GILBERT ROSS EUROPA FREIGHT GROUP LIMITED Director 2015-11-16 CURRENT 2009-09-08 Active
ROBERT WILLIAM GILBERT ROSS EUROPA SYMMETRY LIMITED Director 2015-11-16 CURRENT 2014-09-19 Active
ROBERT WILLIAM GILBERT ROSS SYMMETRY LOGISTICS HOLDINGS LIMITED Director 2015-11-16 CURRENT 2013-06-28 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
2024-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-07CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-03-20Previous accounting period extended from 26/12/22 TO 31/12/22
2022-10-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH UPDATES
2022-03-30RP04AR01Second filing of the annual return made up to 2015-05-28
2021-12-30FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26PSC07CESSATION OF ANDREW NEVILLE BAXTER AS A PERSON OF SIGNIFICANT CONTROL
2021-07-13RP04CS01
2021-06-12CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MCBRIDE
2021-04-27TM02Termination of appointment of Adam Mcbride on 2021-04-23
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LITCHFIELD
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-02-13AP01DIRECTOR APPOINTED MR ROBERT JOHN JONES
2020-01-03AP01DIRECTOR APPOINTED MR ADAM MCBRIDE
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM GILBERT ROSS
2020-01-03AP03Appointment of Mr Adam Mcbride as company secretary on 2019-12-31
2020-01-03TM02Termination of appointment of Robert William Gilbert Ross on 2019-12-31
2019-12-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM Littlebrook Dc1 Sheild Road Dartford Kent DA1 5RU
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-06-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-07-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 100000
2017-06-06CS01Clarification A second filed CS01(amending RLE) was registered on 13/07/2021.
2016-12-04AUDAUDITOR'S RESIGNATION
2016-10-09AAFULL ACCOUNTS MADE UP TO 26/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 100000
2016-06-23AR0128/05/16 ANNUAL RETURN FULL LIST
2015-12-02AP03Appointment of Mr Robert William Gilbert Ross as company secretary on 2015-11-16
2015-12-01TM02Termination of appointment of Andrew Neville Baxter on 2015-11-16
2015-12-01AP01DIRECTOR APPOINTED MR ROBERT WILLIAM GILBERT ROSS
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL LINDSAY KEEP
2015-07-30AAFULL ACCOUNTS MADE UP TO 26/12/14
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100000
2015-06-23AR0128/05/15 ANNUAL RETURN FULL LIST
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM Littlebrook Dc1 Shield Road Dartford Kent DA1 5UR England
2015-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/15 FROM Europa House 68 Hailey Road Erith Kent DA18 4AU
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DIONNE REDPATH / 01/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LITCHFIELD / 01/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL COOK / 01/06/2015
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGUS HIND / 01/06/2015
2015-04-12AA01Previous accounting period shortened from 27/12/14 TO 26/12/14
2015-04-10AA01Previous accounting period extended from 30/06/14 TO 27/12/14
2014-11-17SH03Purchase of own shares
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-21SH06Cancellation of shares. Statement of capital on 2014-10-03 GBP 100,000
2014-10-21RES13DISAPPLICATION OF ARTS 18 & 19 02/10/2014
2014-10-21RES01ADOPT ARTICLES 02/10/2014
2014-10-21SH0103/10/14 STATEMENT OF CAPITAL GBP 115000
2014-07-24AR0128/06/14 FULL LIST
2013-12-10AP01DIRECTOR APPOINTED DIONNE REDPATH
2013-12-10AP01DIRECTOR APPOINTED ANGUS HIND
2013-12-10AP01DIRECTOR APPOINTED DANIEL COOK
2013-12-10AP01DIRECTOR APPOINTED RICHARD LITCHFIELD
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM OSBERTON HALL WORKSOP NOTTINGHAMSHIRE S81 0UF UNITED KINGDOM
2013-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-09-12RES01ADOPT ARTICLES 14/08/2013
2013-09-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-09-12SH0114/08/13 STATEMENT OF CAPITAL GBP 100000
2013-09-09AP01DIRECTOR APPOINTED MR RUSSELL LINDSAY KEEP
2013-06-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to SYMMETRY LOGISTICS 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 SYMMETRY LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYMMETRY LOGISTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of SYMMETRY LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYMMETRY LOGISTICS LIMITED
Trademarks
We have not found any records of SYMMETRY LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYMMETRY LOGISTICS 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 (70100 - Activities of head offices) as SYMMETRY LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SYMMETRY LOGISTICS 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 SYMMETRY LOGISTICS 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 SYMMETRY LOGISTICS 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.