New Generation Courier Logistics Ltd

DataGardener
new generation courier logistics ltd
dissolved
Unknown

New Generation Courier Logistics Ltd

06628754Private Limited With Share Capital

Recovery House, Hainault Business Park, Essex, IG63TU
Incorporated

24/06/2008

Company Age

17 years

Directors

1

Employees

SIC Code

53202

Risk

not scored

Company Overview

Registration, classification & business activity

New Generation Courier Logistics Ltd (06628754) is a private limited with share capital incorporated on 24/06/2008 (17 years old) and registered in essex, IG63TU. The company operates under SIC code 53202 - other postal and courier activities.

New generation courier logistics ltd is a transportation/trucking/railroad company based out of unit 6a stag industrial estate, oxford street, bilston, west midlands, united kingdom.

Private Limited With Share Capital
SIC: 53202
Unknown
Incorporated 24/06/2008
IG63TU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

2

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

70
Gazette Dissolved Liquidation
Category:Gazette
Date:06-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-04-2024
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:06-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-10-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:21-09-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:20-10-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-04-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:30-03-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-10-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:17-06-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:24-05-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:20-04-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:27-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2021
Confirmation Statement
Category:Confirmation Statement
Date:11-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:06-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2020
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-10-2019
Memorandum Articles
Category:Incorporation
Date:26-07-2019
Resolution
Category:Resolution
Date:26-07-2019
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:25-07-2019
Capital Allotment Shares
Category:Capital
Date:25-07-2019
Capital Name Of Class Of Shares
Category:Capital
Date:25-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2018
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
Category:Mortgage
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:16-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2010
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-03-2010
Legacy
Category:Address
Date:04-09-2009
Legacy
Category:Officers
Date:04-09-2009
Legacy
Category:Officers
Date:04-09-2009
Legacy
Category:Annual Return
Date:13-08-2009
Incorporation Company
Category:Incorporation
Date:24-06-2008

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/04/2021
Filing Date30/07/2020
Latest Accounts31/07/2019

Trading Addresses

Recovery House, Hainault Business Park, Essex, Ig6 3Tu, IG63TURegistered

Contact

01212894455
ngclogistics.com
Recovery House, Hainault Business Park, Essex, IG63TU