Company NameAMER Logistics Limited
DirectorRickin Gadani
Company StatusActive
Company Number08751849
CategoryPrivate Limited Company
Incorporation Date29 October 2013(10 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Rickin Gadani
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 Drury Way Industrial Estate
Laxcon Close
London
NW10 0TG
Secretary NameMr Rickin Gadani
StatusCurrent
Appointed29 October 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10 Drury Way Industrial Estate
Laxcon Close
London
NW10 0TG
Director NameMr Russell James Start
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(2 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2018)
RoleLogistics And Transport Consultant
Country of ResidenceEngland
Correspondence AddressUnit 10 Drury Way Industrial Estate
Laxcon Close
London
NW10 0TG

Contact

Websitewww.e2blogistics.co.uk
Telephone01494 790700
Telephone regionHigh Wycombe

Location

Registered AddressUnit 10 Drury Way Industrial Estate
Laxcon Close
London
NW10 0TG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

10 at £1Rickin Gadani
100.00%
Ordinary

Financials

Year2014
Turnover£922,956
Gross Profit£45,914
Net Worth£35,745
Cash£97,772
Current Liabilities£151,633

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Charges

30 June 2020Delivered on: 1 July 2020
Persons entitled: Centry Services Limited

Classification: A registered charge
Outstanding

Filing History

16 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
1 July 2020Registration of charge 087518490001, created on 30 June 2020 (22 pages)
28 May 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
8 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
16 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
24 April 2018Termination of appointment of Russell James Start as a director on 24 April 2018 (1 page)
22 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
4 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
21 June 2016Registered office address changed from Unit 7 Garnett Close Greycaine Industrial Estate Watford Hertfordshire WD24 7GN to Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Unit 7 Garnett Close Greycaine Industrial Estate Watford Hertfordshire WD24 7GN to Unit 10 Drury Way Industrial Estate Laxcon Close London NW10 0TG on 21 June 2016 (1 page)
19 May 2016Appointment of Mr Russell James Start as a director on 18 May 2016 (2 pages)
19 May 2016Appointment of Mr Russell James Start as a director on 18 May 2016 (2 pages)
29 April 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
29 April 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
19 April 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
19 April 2016Previous accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
10 November 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
10 November 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(3 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10
(3 pages)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
8 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
2 April 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10
(3 pages)
2 April 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
2 April 2015Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10
(3 pages)
22 January 2015Registered office address changed from Unit 17 Garnett Close Greycaine Industrial Estate Watford WD24 7GN United Kingdom to Unit 7 Garnett Close Greycaine Industrial Estate Watford Hertfordshire WD24 7GN on 22 January 2015 (2 pages)
22 January 2015Registered office address changed from Unit 17 Garnett Close Greycaine Industrial Estate Watford WD24 7GN United Kingdom to Unit 7 Garnett Close Greycaine Industrial Estate Watford Hertfordshire WD24 7GN on 22 January 2015 (2 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 October 2013Incorporation
Statement of capital on 2013-10-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)