Company NameQ.E. Logistics Limited
DirectorGeorge Heley
Company StatusActive
Company Number04138565
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMr Michael Schultz
NationalityBritish
StatusCurrent
Appointed01 January 2002(11 months, 3 weeks after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address690 London Road
West Thurrock
Essex
RM20 3LD
Director NameMr George Heley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2002(1 year after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address690 London Road
West Thurrock
Essex
RM20 3LD
Director NameTerry Martin Bonner
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(5 days after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address26 Kendal Avenue
Epping
Essex
CM16 4PR
Director NameMr George Alexander Frederick Heley
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(5 days after company formation)
Appointment Duration19 years, 11 months (resigned 18 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address690 London Road
West Thurrock
Essex
RM20 3LD
Secretary NameMr George Heley
NationalityBritish
StatusResigned
Appointed15 January 2001(5 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBriarfield Goat Hall Lane
Galleywood
Essex
CM2 8PQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.qelogistics.com/home/
Email address[email protected]
Telephone01708 865335
Telephone regionRomford

Location

Registered Address690 London Road
West Thurrock
Essex
RM20 3LD
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Heley Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£273,426
Cash£37,035
Current Liabilities£178,862

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

28 August 2020Delivered on: 9 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
28 July 2022Accounts for a small company made up to 31 December 2021 (10 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
15 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
12 January 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
23 December 2020Termination of appointment of George Alexander Frederick Heley as a director on 18 December 2020 (1 page)
22 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
9 September 2020Registration of charge 041385650001, created on 28 August 2020 (5 pages)
14 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
16 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
17 August 2018Accounts for a small company made up to 31 December 2017 (10 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (11 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
30 September 2016Full accounts made up to 31 December 2015 (11 pages)
30 September 2016Full accounts made up to 31 December 2015 (11 pages)
5 April 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
5 April 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(4 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
31 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
6 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Director's details changed for Mr George Alexander Frederick Heley on 9 January 2014 (2 pages)
15 January 2014Secretary's details changed for Mr Michael Schultz on 9 January 2014 (1 page)
15 January 2014Secretary's details changed for Mr Michael Schultz on 9 January 2014 (1 page)
15 January 2014Secretary's details changed for Mr Michael Schultz on 9 January 2014 (1 page)
15 January 2014Director's details changed for George Heley on 9 January 2014 (2 pages)
15 January 2014Director's details changed for George Heley on 9 January 2014 (2 pages)
15 January 2014Director's details changed for Mr George Alexander Frederick Heley on 9 January 2014 (2 pages)
15 January 2014Director's details changed for Mr George Alexander Frederick Heley on 9 January 2014 (2 pages)
15 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
15 January 2014Director's details changed for George Heley on 9 January 2014 (2 pages)
18 September 2013Auditor's resignation (1 page)
18 September 2013Auditor's resignation (1 page)
17 September 2013Auditor's resignation (1 page)
17 September 2013Auditor's resignation (1 page)
8 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
21 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
14 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
18 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
28 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
28 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
24 February 2009Return made up to 10/01/09; full list of members (3 pages)
24 February 2009Return made up to 10/01/09; full list of members (3 pages)
26 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
26 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
15 August 2008Return made up to 10/01/08; full list of members (3 pages)
15 August 2008Return made up to 10/01/08; full list of members (3 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 January 2007Return made up to 10/01/07; full list of members (7 pages)
20 January 2007Return made up to 10/01/07; full list of members (7 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 July 2006Accounts for a small company made up to 31 December 2005 (7 pages)
15 March 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2006Return made up to 10/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
22 November 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
22 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
22 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
15 February 2005Return made up to 10/01/05; full list of members (7 pages)
15 February 2005Return made up to 10/01/05; full list of members (7 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
1 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
17 January 2004Return made up to 10/01/04; full list of members (7 pages)
17 January 2004Return made up to 10/01/04; full list of members (7 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
5 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
29 January 2003Return made up to 10/01/03; full list of members (7 pages)
29 January 2003Return made up to 10/01/03; full list of members (7 pages)
3 May 2002Accounts for a dormant company made up to 31 October 2001 (7 pages)
3 May 2002Accounts for a dormant company made up to 31 October 2001 (7 pages)
22 February 2002Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
22 February 2002Accounting reference date shortened from 31/01/02 to 31/10/01 (1 page)
12 February 2002Ad 16/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Ad 16/01/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 February 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2002New director appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
30 August 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Registered office changed on 12/02/01 from: trafalgar house 712 london road west thurrous essex RM20 3NE (1 page)
12 February 2001Registered office changed on 12/02/01 from: trafalgar house 712 london road west thurrous essex RM20 3NE (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
18 January 2001Registered office changed on 18/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
18 January 2001Secretary resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Registered office changed on 18/01/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
18 January 2001Secretary resigned (1 page)
10 January 2001Incorporation (16 pages)
10 January 2001Incorporation (16 pages)