Feltham
TW14 0HS
Director Name | Mr Martin John Rue |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 1998(27 years, 11 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Unit 1, The Griffin Centre Staines Road Feltham TW14 0HS |
Director Name | Logicall Group Bv (Corporation) |
---|---|
Status | Current |
Appointed | 14 March 2023(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | Newtonweg 10 5928 Pn Venlo Netherlands |
Director Name | Mr Desmond Dennis Salmon |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(21 years after company formation) |
Appointment Duration | 1 year (resigned 30 June 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Chiltern Lodge , Old Hill Wood Studham Dunstable Beds LU6 2NE |
Director Name | Mr Ian Terence Terry |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(21 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 23 February 2005) |
Role | Shipping & Forwarding Agent |
Correspondence Address | Thatched Cottage Honor End Lane Prestwood Great Missenden Buckinghamshire HP16 9QY |
Secretary Name | Mr Desmond Dennis Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(21 years after company formation) |
Appointment Duration | 6 months (resigned 01 January 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern Lodge , Old Hill Wood Studham Dunstable Beds LU6 2NE |
Director Name | Nigel Leslie Short |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(21 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 27 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 The Griffin Centre Staines Road Feltham Middlesex TW14 0HS |
Director Name | Mr Gary Dean |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(21 years, 7 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 14 December 2022) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS |
Secretary Name | Nigel Leslie Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(21 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 27 April 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 1 The Griffin Centre Staines Road Feltham Middlesex TW14 0HS |
Director Name | Mr Kevin John McNamara |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(41 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 14 March 2023) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | Unit 1, The Griffin Centre Staines Road Feltham TW14 0HS |
Secretary Name | Mr Gary Dean |
---|---|
Status | Resigned |
Appointed | 27 April 2012(41 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 14 December 2022) |
Role | Company Director |
Correspondence Address | James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS |
Secretary Name | Mr Martin John Rue |
---|---|
Status | Resigned |
Appointed | 14 December 2022(52 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 14 March 2023) |
Role | Company Director |
Correspondence Address | James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS |
Website | norman.co.uk |
---|---|
Telephone | 020 89170299 |
Telephone region | London |
Registered Address | Unit 1, The Griffin Centre Staines Road Feltham TW14 0HS |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
20.1k at £1 | Ng Logistics LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,999,966 |
Gross Profit | £5,961,652 |
Net Worth | £2,838,059 |
Cash | £1,298,443 |
Current Liabilities | £6,398,450 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
7 September 2017 | Delivered on: 7 September 2017 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
17 March 2000 | Delivered on: 1 April 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 February 2000 | Delivered on: 22 February 2000 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 February 2000 | Delivered on: 22 February 2000 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the agreement or otherwise. Particulars: By way of fixed charge all debts purchased or to be purchased or purported to be purchased by the security holder pursuant to an invoice finance agreement dated 10TH february 2000, by way of floating charge all the undertakings and all the property rights and assets whatsoever and wheresoever both present and future including stock in trade and uncalled capital. Outstanding |
10 February 2000 | Delivered on: 25 February 2000 Satisfied on: 7 October 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title benefit and interest in and to the following life policies with guardian insurance numbered LO19 0868811 LO19 4968811 LO19 5868811 with assured names being nigel leslie short peter damian o'brien gary dean martin john rue and all monies payable under said policies. See the mortgage charge document for full details. Fully Satisfied |
7 February 1996 | Delivered on: 21 February 1996 Satisfied on: 23 February 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
4 March 1982 | Delivered on: 11 March 1982 Satisfied on: 22 September 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
1 February 2021 | Full accounts made up to 30 September 2020 (27 pages) |
---|---|
26 June 2020 | Confirmation statement made on 12 June 2020 with updates (4 pages) |
5 May 2020 | Full accounts made up to 30 September 2019 (27 pages) |
10 January 2020 | Change of details for Ng Logistics Limited as a person with significant control on 25 November 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 12 June 2019 with updates (4 pages) |
27 March 2019 | Full accounts made up to 30 September 2018 (27 pages) |
13 July 2018 | Confirmation statement made on 12 June 2018 with updates (4 pages) |
18 April 2018 | Full accounts made up to 30 September 2017 (26 pages) |
7 September 2017 | Registration of charge 009817710007, created on 7 September 2017 (9 pages) |
7 September 2017 | Registration of charge 009817710007, created on 7 September 2017 (9 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
15 March 2017 | Full accounts made up to 30 September 2016 (26 pages) |
15 March 2017 | Full accounts made up to 30 September 2016 (26 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
19 February 2016 | Full accounts made up to 30 September 2015 (22 pages) |
19 February 2016 | Full accounts made up to 30 September 2015 (22 pages) |
18 February 2016 | Registered office address changed from 3 Wesley Gate, Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 (1 page) |
18 February 2016 | Registered office address changed from 3 Wesley Gate, Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 (1 page) |
7 October 2015 | Satisfaction of charge 5 in full (4 pages) |
7 October 2015 | Satisfaction of charge 5 in full (4 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
21 February 2015 | Full accounts made up to 30 September 2014 (21 pages) |
21 February 2015 | Full accounts made up to 30 September 2014 (21 pages) |
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
8 January 2014 | Full accounts made up to 30 September 2013 (22 pages) |
8 January 2014 | Full accounts made up to 30 September 2013 (22 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
26 February 2013 | Accounts for a medium company made up to 30 September 2012 (20 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Director's details changed for Mr Kevin John Mcnamara on 12 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Gary Dean on 12 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Mr Kevin John Mcnamara on 12 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Gary Dean on 12 June 2012 (2 pages) |
15 May 2012 | Appointment of Mr Gary Dean as a secretary (1 page) |
15 May 2012 | Registered office address changed from Unit 1 the Griffin Centre Staines Road Feltham Middlesex TW14 0HS on 15 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Nigel Short as a director (1 page) |
15 May 2012 | Termination of appointment of Nigel Short as a secretary (1 page) |
15 May 2012 | Appointment of Mr Gary Dean as a secretary (1 page) |
15 May 2012 | Registered office address changed from Unit 1 the Griffin Centre Staines Road Feltham Middlesex TW14 0HS on 15 May 2012 (1 page) |
15 May 2012 | Termination of appointment of Nigel Short as a director (1 page) |
15 May 2012 | Termination of appointment of Nigel Short as a secretary (1 page) |
29 November 2011 | Full accounts made up to 30 September 2011 (18 pages) |
29 November 2011 | Full accounts made up to 30 September 2011 (18 pages) |
15 July 2011 | Secretary's details changed for Nigel Leslie Short on 15 July 2011 (1 page) |
15 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Director's details changed for Gary Dean on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Peter Damian O'brien on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Nigel Leslie Short on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Peter Damian O'brien on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Martin John Rue on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Gary Dean on 15 July 2011 (2 pages) |
15 July 2011 | Secretary's details changed for Nigel Leslie Short on 15 July 2011 (1 page) |
15 July 2011 | Director's details changed for Nigel Leslie Short on 15 July 2011 (2 pages) |
15 July 2011 | Director's details changed for Martin John Rue on 15 July 2011 (2 pages) |
15 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Appointment of Mr Kevin John Mcnamara as a director (2 pages) |
17 June 2011 | Appointment of Mr Kevin John Mcnamara as a director (2 pages) |
8 December 2010 | Full accounts made up to 30 September 2010 (17 pages) |
8 December 2010 | Full accounts made up to 30 September 2010 (17 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Nigel Leslie Short on 11 June 2010 (2 pages) |
9 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (6 pages) |
9 July 2010 | Director's details changed for Nigel Leslie Short on 11 June 2010 (2 pages) |
15 December 2009 | Full accounts made up to 30 September 2009 (16 pages) |
15 December 2009 | Full accounts made up to 30 September 2009 (16 pages) |
7 July 2009 | Director's change of particulars / gary dean fiff / 31/05/2009 (2 pages) |
7 July 2009 | Director and secretary's change of particulars / nigel short / 31/05/2009 (2 pages) |
7 July 2009 | Director and secretary's change of particulars / nigel short / 31/05/2009 (2 pages) |
7 July 2009 | Director's change of particulars / gary dean fiff / 31/05/2009 (2 pages) |
7 July 2009 | Director's change of particulars / peter o'brien / 31/05/2009 (1 page) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / peter o'brien / 31/05/2009 (1 page) |
7 July 2009 | Return made up to 12/06/09; full list of members (4 pages) |
12 December 2008 | Full accounts made up to 30 September 2008 (17 pages) |
12 December 2008 | Full accounts made up to 30 September 2008 (17 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
7 December 2007 | Full accounts made up to 30 September 2007 (18 pages) |
7 December 2007 | Full accounts made up to 30 September 2007 (18 pages) |
16 July 2007 | Return made up to 12/06/07; no change of members (8 pages) |
16 July 2007 | Return made up to 12/06/07; no change of members (8 pages) |
11 December 2006 | Full accounts made up to 30 September 2006 (20 pages) |
11 December 2006 | Full accounts made up to 30 September 2006 (20 pages) |
10 July 2006 | Return made up to 12/06/06; full list of members
|
10 July 2006 | Return made up to 12/06/06; full list of members
|
20 December 2005 | Full accounts made up to 30 September 2005 (20 pages) |
20 December 2005 | Full accounts made up to 30 September 2005 (20 pages) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Return made up to 12/06/05; full list of members
|
2 August 2005 | Return made up to 12/06/05; full list of members
|
2 August 2005 | Director resigned (1 page) |
6 May 2005 | Full accounts made up to 30 September 2004 (21 pages) |
6 May 2005 | Full accounts made up to 30 September 2004 (21 pages) |
3 March 2005 | Resolutions
|
3 March 2005 | Resolutions
|
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Resolutions
|
3 March 2005 | Declaration of assistance for shares acquisition (7 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Resolutions
|
3 March 2005 | Declaration of assistance for shares acquisition (7 pages) |
26 November 2004 | Resolutions
|
26 November 2004 | Resolutions
|
26 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
26 July 2004 | Return made up to 12/06/04; full list of members (8 pages) |
12 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Resolutions
|
12 December 2003 | Resolutions
|
12 December 2003 | Declaration of assistance for shares acquisition (7 pages) |
12 December 2003 | Resolutions
|
12 December 2003 | Resolutions
|
10 December 2003 | Full accounts made up to 30 September 2003 (20 pages) |
10 December 2003 | Full accounts made up to 30 September 2003 (20 pages) |
3 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
3 July 2003 | Return made up to 12/06/03; full list of members (8 pages) |
17 December 2002 | Full accounts made up to 30 September 2002 (23 pages) |
17 December 2002 | Full accounts made up to 30 September 2002 (23 pages) |
7 June 2002 | Return made up to 12/06/02; full list of members
|
7 June 2002 | Return made up to 12/06/02; full list of members
|
2 April 2002 | Full accounts made up to 30 September 2001 (24 pages) |
2 April 2002 | Full accounts made up to 30 September 2001 (24 pages) |
7 July 2001 | Return made up to 12/06/01; full list of members
|
7 July 2001 | Return made up to 12/06/01; full list of members
|
23 January 2001 | Accounts for a medium company made up to 30 September 2000 (23 pages) |
23 January 2001 | Accounts for a medium company made up to 30 September 2000 (23 pages) |
17 November 2000 | Company name changed norman shipping services LIMITED\certificate issued on 20/11/00 (3 pages) |
17 November 2000 | Company name changed norman shipping services LIMITED\certificate issued on 20/11/00 (3 pages) |
11 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
11 July 2000 | Return made up to 12/06/00; full list of members (7 pages) |
1 April 2000 | Particulars of mortgage/charge (6 pages) |
1 April 2000 | Particulars of mortgage/charge (6 pages) |
8 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
8 March 2000 | Resolutions
|
8 March 2000 | Declaration of assistance for shares acquisition (6 pages) |
25 February 2000 | Particulars of mortgage/charge (4 pages) |
25 February 2000 | Particulars of mortgage/charge (4 pages) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2000 | Particulars of mortgage/charge (4 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Particulars of mortgage/charge (4 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
6 January 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
6 December 1999 | Resolutions
|
6 December 1999 | Resolutions
|
14 November 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
14 November 1999 | Full group accounts made up to 30 September 1998 (21 pages) |
22 June 1999 | Return made up to 12/06/99; full list of members (8 pages) |
22 June 1999 | Return made up to 12/06/99; full list of members (8 pages) |
25 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
25 July 1998 | Return made up to 12/06/98; no change of members (4 pages) |
29 May 1998 | New director appointed (2 pages) |
29 May 1998 | New director appointed (2 pages) |
23 December 1997 | Full group accounts made up to 30 September 1997 (22 pages) |
23 December 1997 | Full group accounts made up to 30 September 1997 (22 pages) |
13 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
13 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
7 May 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
7 May 1997 | Full group accounts made up to 30 September 1996 (20 pages) |
31 July 1996 | Return made up to 12/06/96; full list of members
|
31 July 1996 | Return made up to 12/06/96; full list of members
|
21 February 1996 | Particulars of mortgage/charge (3 pages) |
21 February 1996 | Particulars of mortgage/charge (3 pages) |
6 February 1996 | Full accounts made up to 30 September 1995 (21 pages) |
6 February 1996 | Full accounts made up to 30 September 1995 (21 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 July 1995 | Return made up to 12/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 12/06/95; no change of members (4 pages) |
10 June 1970 | Incorporation (27 pages) |
10 June 1970 | Incorporation (27 pages) |
10 June 1970 | Certificate of incorporation (1 page) |
10 June 1970 | Certificate of incorporation (1 page) |