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

AU LOGISTICS LIMITED

UNIT E, TWELVETREES BUSINESS PARK, TWELVETREES CRESCENT, LONDON, E3 3JG,
Company Registration Number
04438361
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Au Logistics Ltd
AU LOGISTICS LIMITED was founded on 2002-05-14 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Au Logistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AU LOGISTICS LIMITED
 
Legal Registered Office
UNIT E, TWELVETREES BUSINESS PARK
TWELVETREES CRESCENT
LONDON
E3 3JG
Other companies in TW14
 
Filing Information
Company Number 04438361
Company ID Number 04438361
Date formed 2002-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-13 11:55:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AU 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 AU LOGISTICS LIMITED
The following companies were found which have the same name as AU LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AU LOGISTICS INC. 8401 NW 197 TERR MIAMI FL 33015 Inactive Company formed on the 2004-07-15
AU LOGISTICS LTD 23 MORLEY STREET LONDON SE1 7QZ Active - Proposal to Strike off Company formed on the 2021-08-27

Company Officers of AU LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
JOHN FRANCIS ALEXANDER GEDDES
Company Secretary 2014-05-30
MARK STEPHEN CASSIE
Director 2016-08-05
PAUL RAYMOND PATRICK MCCOURT
Director 2013-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
FORSYTH RUTHERFORD BLACK
Director 2014-06-02 2016-08-05
BARRY PETER TIPPING
Director 2008-12-03 2015-04-01
PAUL MARKLAND
Director 2008-12-03 2014-12-31
DAVID DENNIS MCINTOSH
Director 2012-11-27 2014-06-30
DAVID ALISTAIR TURNBULL
Company Secretary 2012-11-27 2014-05-30
CATHERINE MARY BLAND
Director 2012-11-27 2013-11-29
DIANA PAULINE BURFORD
Director 2008-12-03 2013-05-01
RONALD ALBERT BURFORD
Director 2008-12-03 2013-05-01
BARRY PETER TIPPING
Company Secretary 2008-12-03 2012-11-27
GRAHAM MURRAY
Director 2002-05-14 2011-06-30
GRAHAM MURRAY
Company Secretary 2002-05-14 2008-12-02
EDWARD ARTHUR BUCKLEY
Director 2005-03-01 2008-12-02
RICHARD MENZIES
Director 2002-05-14 2008-12-02
GARRY WINTERBURN
Director 2002-05-14 2008-12-02
CHARLES GEORGE TRIPLOW
Director 2002-05-15 2003-07-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-05-14 2002-05-14
COMPANY DIRECTORS LIMITED
Nominated Director 2002-05-14 2002-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK STEPHEN CASSIE EDINBURGH ARTS AND ENTERTAINMENT LIMITED Director 2016-09-30 CURRENT 2000-03-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE LEISURE TARGET TOURISM SERVICES LIMITED Director 2016-08-05 CURRENT 2006-02-28 Active - Proposal to Strike off
MARK STEPHEN CASSIE OBAN EXPRESS PARCEL SERVICE LIMITED Director 2016-08-05 CURRENT 2012-05-02 Active - Proposal to Strike off
MARK STEPHEN CASSIE JOHN MENZIES DIGITAL LIMITED Director 2016-08-05 CURRENT 2007-04-13 Active - Proposal to Strike off
MARK STEPHEN CASSIE THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED Director 2016-08-05 CURRENT 1995-05-19 Liquidation
MARK STEPHEN CASSIE TAKE ONE MEDIA LIMITED Director 2016-08-05 CURRENT 2000-06-21 Active
MARK STEPHEN CASSIE TOP ATTRACTIONS LIMITED Director 2016-08-05 CURRENT 2000-11-10 Active - Proposal to Strike off
MARK STEPHEN CASSIE MDL LIMITED Director 2016-08-05 CURRENT 2010-04-06 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES DIGITAL LIMITED Director 2016-08-05 CURRENT 2010-09-29 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES PARCELS LIMITED Director 2016-08-05 CURRENT 1999-10-28 Active
MARK STEPHEN CASSIE ORBITAL MAILING LIMITED Director 2016-08-05 CURRENT 1989-05-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE ORBITAL MAILING SERVICES LIMITED Director 2016-08-05 CURRENT 1973-02-14 Active - Proposal to Strike off
MARK STEPHEN CASSIE DNDS LIMITED Director 2016-08-05 CURRENT 1995-07-20 Active
MARK STEPHEN CASSIE PMD HEALTHCARE MARKETING SERVICES LIMITED Director 2016-08-05 CURRENT 1996-06-20 Active - Proposal to Strike off
MARK STEPHEN CASSIE ORBITAL PRINT LIMITED Director 2016-08-05 CURRENT 1998-09-17 Active - Proposal to Strike off
MARK STEPHEN CASSIE MEDIA ON THE MOVE LIMITED Director 2016-08-05 CURRENT 2001-06-29 Liquidation
MARK STEPHEN CASSIE MAGAZINE SOLUTIONS LIMITED Director 2016-08-05 CURRENT 2005-11-15 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES TRAVEL MEDIA LIMITED Director 2016-08-05 CURRENT 2009-07-03 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES SELECT LIMITED Director 2016-08-05 CURRENT 1978-06-30 Active - Proposal to Strike off
MARK STEPHEN CASSIE MENZIES RESPONSE LIMITED Director 2016-08-05 CURRENT 1980-01-04 Active
MARK STEPHEN CASSIE JONES,YARRELL & CO.LIMITED Director 2016-08-05 CURRENT 1946-09-26 Active
MARK STEPHEN CASSIE JEM EDUCATION DIRECT LIMITED Director 2016-08-05 CURRENT 1984-08-08 Active - Proposal to Strike off
MARK STEPHEN CASSIE CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED Director 2016-08-05 CURRENT 1970-12-31 Active - Proposal to Strike off
MARK STEPHEN CASSIE EM NEWS DISTRIBUTION (NI) LIMITED Director 2016-06-03 CURRENT 2006-10-19 Active
MARK STEPHEN CASSIE THISTLE COURIERS LIMITED Director 2016-02-10 CURRENT 2000-03-09 Active - Proposal to Strike off
MARK STEPHEN CASSIE NEWSTRAID BENEVOLENT FUND Director 2013-06-13 CURRENT 2006-10-20 Active
MARK STEPHEN CASSIE MENZIES DISTRIBUTION LIMITED Director 2011-07-01 CURRENT 1979-06-15 Active
PAUL RAYMOND PATRICK MCCOURT GNEWT CARGO LIMITED Director 2017-08-31 CURRENT 2008-01-09 Liquidation
PAUL RAYMOND PATRICK MCCOURT EDINBURGH ARTS AND ENTERTAINMENT LIMITED Director 2016-09-30 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT THISTLE COURIERS LIMITED Director 2016-02-09 CURRENT 2000-03-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT OBAN EXPRESS PARCEL SERVICE LIMITED Director 2015-11-26 CURRENT 2012-05-02 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES PARCELS LIMITED Director 2015-06-08 CURRENT 1999-10-28 Active
PAUL RAYMOND PATRICK MCCOURT MDL LIMITED Director 2014-03-28 CURRENT 2010-04-06 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES TRAVEL MEDIA LIMITED Director 2014-03-28 CURRENT 2009-07-03 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT JOHN MENZIES CORPORATE SERVICES LIMITED Director 2013-12-20 CURRENT 1992-04-07 Active
PAUL RAYMOND PATRICK MCCOURT RYDLINGS LIMITED Director 2013-11-29 CURRENT 2010-03-10 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT MAILBAG LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT PRECISION MEDIA GROUP LIMITED Director 2013-11-29 CURRENT 1981-06-01 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT HOLIDAYFINDER LIMITED Director 2013-11-29 CURRENT 1989-05-30 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT CAXTON TAKE-ONE MEDIA LIMITED Director 2013-11-29 CURRENT 1995-11-22 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISPLAY LIMITED Director 2013-11-29 CURRENT 2004-04-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHURE DISTRIBUTION SERVICE LIMITED Director 2013-11-29 CURRENT 1990-11-27 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BROCHUREBANK LIMITED Director 2013-11-29 CURRENT 1989-06-14 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL TRADE SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-26 Dissolved 2015-11-03
PAUL RAYMOND PATRICK MCCOURT ORBITAL MARKETING LIMITED Director 2013-11-29 CURRENT 2002-09-04 Dissolved 2015-12-15
PAUL RAYMOND PATRICK MCCOURT LEISURE TARGET TOURISM SERVICES LIMITED Director 2013-11-29 CURRENT 2006-02-28 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT EM NEWS DISTRIBUTION (NI) LIMITED Director 2013-11-29 CURRENT 2006-10-19 Active
PAUL RAYMOND PATRICK MCCOURT JOHN MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2007-04-13 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT THE NETWORK (FIELD MARKETING & PROMOTIONS) COMPANY LIMITED Director 2013-11-29 CURRENT 1995-05-19 Liquidation
PAUL RAYMOND PATRICK MCCOURT TAKE ONE MEDIA LIMITED Director 2013-11-29 CURRENT 2000-06-21 Active
PAUL RAYMOND PATRICK MCCOURT TOP ATTRACTIONS LIMITED Director 2013-11-29 CURRENT 2000-11-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DIGITAL LIMITED Director 2013-11-29 CURRENT 2010-09-29 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING LIMITED Director 2013-11-29 CURRENT 1989-05-09 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL MAILING SERVICES LIMITED Director 2013-11-29 CURRENT 1973-02-14 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT DNDS LIMITED Director 2013-11-29 CURRENT 1995-07-20 Active
PAUL RAYMOND PATRICK MCCOURT PMD HEALTHCARE MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 1996-06-20 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT ORBITAL PRINT LIMITED Director 2013-11-29 CURRENT 1998-09-17 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MEDIA ON THE MOVE LIMITED Director 2013-11-29 CURRENT 2001-06-29 Liquidation
PAUL RAYMOND PATRICK MCCOURT MAGAZINE SOLUTIONS LIMITED Director 2013-11-29 CURRENT 2005-11-15 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT FORE RETAIL CONSULTANCY LIMITED Director 2013-11-29 CURRENT 2007-05-10 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES SELECT LIMITED Director 2013-11-29 CURRENT 1978-06-30 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT MENZIES DISTRIBUTION LIMITED Director 2013-11-29 CURRENT 1979-06-15 Active
PAUL RAYMOND PATRICK MCCOURT MENZIES RESPONSE LIMITED Director 2013-11-29 CURRENT 1980-01-04 Active
PAUL RAYMOND PATRICK MCCOURT JEM EDUCATION DIRECT LIMITED Director 2013-11-29 CURRENT 1984-08-08 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT CHESTER INDEPENDENT WHOLESALE NEWSAGENTS LIMITED Director 2013-11-29 CURRENT 1970-12-31 Active - Proposal to Strike off
PAUL RAYMOND PATRICK MCCOURT BP TRAVEL MARKETING SERVICES LIMITED Director 2013-11-29 CURRENT 2001-07-10 Active - Proposal to Strike off

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
2019-12-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-11DS01Application to strike the company off the register
2019-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044383610004
2019-11-15SH20Statement by Directors
2019-11-15SH19Statement of capital on 2019-11-15 GBP 1
2019-11-15CAP-SSSolvency Statement dated 13/11/19
2019-11-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of reduction of capital
  • Resolution of allotment of securities
2019-11-14SH0113/11/19 STATEMENT OF CAPITAL GBP 81294
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES
2019-05-09RP04AP01Second filing of director appointment of Mr Gregory John Michael
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 044383610004
2019-04-02CC04Statement of company's objects
2018-09-21RES13Resolutions passed:
  • Debenture 04/09/2018
  • ADOPT ARTICLES
2018-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 044383610003
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
2018-09-11TM02Termination of appointment of John Francis Alexander Geddes on 2018-09-04
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK STEPHEN CASSIE
2018-09-11AP01DIRECTOR APPOINTED MR GREGGORY JOHN MICHAEL
2018-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-09LATEST SOC09/05/18 STATEMENT OF CAPITAL;GBP 75000
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-01-02PSC05Change of details for Orbital Marketing Services Group Limited as a person with significant control on 2018-01-02
2017-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 75000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-09-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-09AP01DIRECTOR APPOINTED MR MARK STEPHEN CASSIE
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR FORSYTH RUTHERFORD BLACK
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 75000
2016-06-21AR0130/04/16 ANNUAL RETURN FULL LIST
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30LATEST SOC30/04/15 STATEMENT OF CAPITAL;GBP 75000
2015-04-30AR0130/04/15 ANNUAL RETURN FULL LIST
2015-04-23CH01Director's details changed for Mr Forsyth Rutherford Black on 2015-04-23
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR BARRY PETER TIPPING
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM 4 New Square Bedfont Lakes Middlesex TW14 8HA
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARKLAND
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH
2014-06-13AP01DIRECTOR APPOINTED MR FORSYTH RUTHERFORD BLACK
2014-06-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID TURNBULL
2014-06-12AP03SECRETARY APPOINTED MR JOHN FRANCIS ALEXANDER GEDDES
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 75000
2014-05-06AR0130/04/14 FULL LIST
2013-12-19AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BURFORD
2013-12-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD BURFORD
2013-11-29AP01DIRECTOR APPOINTED PAUL RAYMOND PATRICK MCCOURT
2013-11-29TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE BLAND
2013-05-30AR0130/04/13 FULL LIST
2012-12-24AUDAUDITOR'S RESIGNATION
2012-12-19AP01DIRECTOR APPOINTED MR DAVID DENNIS MCINTOSH
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM C/O ORBITAL MARKETING SERVICES GRP THE BOULEVARD ORBITAL PARK ASHFORD KENT TN24 0GA UNITED KINGDOM
2012-12-19AP03SECRETARY APPOINTED DAVID ALISTAIR TURNBULL
2012-12-19AP01DIRECTOR APPOINTED MRS CATHERINE MARY BLAND
2012-12-19TM02APPOINTMENT TERMINATED, SECRETARY BARRY TIPPING
2012-12-11AUDAUDITOR'S RESIGNATION
2012-12-05AUDAUDITOR'S RESIGNATION
2012-11-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-03AR0130/04/12 FULL LIST
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MURRAY
2011-05-05AR0130/04/11 FULL LIST
2011-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2011 FROM OMSG THE BOULEVARD, ORBITAL PARK ASHFORD KENT TN24 0GA UNITED KINGDOM
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-12AR0128/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MURRAY / 01/10/2009
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-09AP01DIRECTOR APPOINTED RONALD ALBERT BURFORD
2009-11-09AP01DIRECTOR APPOINTED DIANA PAULINE BURFORD
2009-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-09-25225PREVSHO FROM 31/08/2009 TO 31/03/2009
2009-05-12363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-05-12287REGISTERED OFFICE CHANGED ON 12/05/2009 FROM ORBITAL PARK ASHFORD KENT
2009-05-12353LOCATION OF REGISTER OF MEMBERS
2009-05-12190LOCATION OF DEBENTURE REGISTER
2009-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM OCEAN PARK, DOCK ROAD SEACOMBE BIRKENHEAD MERSEYSIDE CH41 1HW
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY GRAHAM MURRAY
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR GARRY WINTERBURN
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MENZIES
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR EDWARD BUCKLEY
2008-12-11288aDIRECTOR APPOINTED PAUL MARKLAND
2008-12-11288aDIRECTOR AND SECRETARY APPOINTED BARRY TIPPING
2008-05-21363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2007-05-23363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2007-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2006-05-18363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2006-05-18190LOCATION OF DEBENTURE REGISTER
2006-05-18353LOCATION OF REGISTER OF MEMBERS
2006-05-18287REGISTERED OFFICE CHANGED ON 18/05/06 FROM: OCEAN PARK DOCK ROAD SEACOMBE BIRKENHEAD CH41 1JW
2006-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2005-06-27363aRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-05-17288cDIRECTOR'S PARTICULARS CHANGED
2005-03-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AU 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 AU LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of AU LOGISTICS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31

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 AU LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of AU LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AU LOGISTICS LIMITED
Trademarks
We have not found any records of AU LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AU LOGISTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford Metropolitan District Council 2011-02-07 GBP £ Marketing Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

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