Active
Company Information for SEKO LOGISTICS SOLUTIONS LIMITED
SEKO LOGISTICS, MINTON PLACE, VICTORIA STREET, WINDSOR, SL4 1EG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SEKO LOGISTICS SOLUTIONS LIMITED | |
Legal Registered Office | |
SEKO LOGISTICS, MINTON PLACE VICTORIA STREET WINDSOR SL4 1EG Other companies in AL5 | |
Company Number | 07625230 | |
---|---|---|
Company ID Number | 07625230 | |
Date formed | 2011-05-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/05/2016 | |
Return next due | 03/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-03-05 05:31:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL LIAM JACOBS |
||
KEITH O'BRIEN |
||
DEAN TOWNSEND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL CURD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROFAIT LIMITED | Director | 2015-09-10 | CURRENT | 2015-09-10 | Active | |
SEKO LOGISTICS (MANCHESTER) LIMITED | Director | 2015-07-09 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
SEKO LOGISTICS (FELIXSTOWE) LTD | Director | 2015-01-08 | CURRENT | 2015-01-08 | Active - Proposal to Strike off | |
SEKO LOGISTICS (NORTH) LIMITED | Director | 2014-01-10 | CURRENT | 2014-01-10 | Active | |
SEKO OMNI-CHANNEL LOGISTICS LIMITED | Director | 2013-11-13 | CURRENT | 2013-11-13 | Active | |
SEKO LOGISTICS GROUP LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active | |
SEKO LOGISTICS SCOTLAND LIMITED | Director | 2009-04-14 | CURRENT | 2009-04-14 | Active | |
ACME CAPITAL LIMITED | Director | 2008-05-22 | CURRENT | 2008-05-22 | Liquidation | |
SEKO LOGISTICS (LONDON) LIMITED | Director | 2002-11-14 | CURRENT | 2002-11-14 | Active | |
MAEN INVESTMENTS LTD | Director | 2018-03-10 | CURRENT | 2018-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR DANIEL LIAM JACOBS | ||
REGISTERED OFFICE CHANGED ON 24/02/25 FROM 30 Old Bailey London EC4M 7AU United Kingdom | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
REGISTERED OFFICE CHANGED ON 16/07/24 FROM Mazars 30 Old Bailey London EC4M 7AU United Kingdom | ||
Change of details for Seko Logistics Group Limited as a person with significant control on 2024-07-16 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR PAUL CHRISTOPHER ROBERT LOCKWOOD | ||
APPOINTMENT TERMINATED, DIRECTOR KEITH O'BRIEN | ||
DIRECTOR APPOINTED MR GARETH BRIAN STOFBERG | ||
DIRECTOR APPOINTED MS CHAR LYNNETTE DALTON | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/22 FROM Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom | |
PSC05 | Change of details for Seko Logistics Group Limited as a person with significant control on 2022-05-03 | |
CH01 | Director's details changed for Mr Keith O'brien on 2017-04-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN TOWNSEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076252300004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076252300003 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Dean Townsend on 2019-07-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076252300001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES | |
PSC05 | Change of details for Seko Logistics Group Limited as a person with significant control on 2019-04-12 | |
CH01 | Director's details changed for Mr Dean Townsend on 2019-03-22 | |
CH01 | Director's details changed for Daniel Liam Jacobs on 2018-08-29 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076252300003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076252300002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CURD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Keith O'brien on 2017-04-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/16 FROM 1 Waterside Station Road Harpenden Hertfordshire AL5 4US | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076252300001 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-05-06 | |
ANNOTATION | Clarification | |
CH01 | Director's details changed for Mr Dean Townsend on 2015-03-05 | |
CH01 | Director's details changed for Mr Dean Townsend on 2015-03-05 | |
AP01 | DIRECTOR APPOINTED PAUL CURD | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/05/14 FULL LIST | |
AR01 | 06/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED DANIEL LIAM JACOBS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | Previous accounting period shortened from 30/06/13 TO 31/12/12 | |
AR01 | 06/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH O'BRIEN / 02/06/2012 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 8 WATERSIDE STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4US UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2012 FROM, 8 WATERSIDE, STATION ROAD, HARPENDEN, HERTFORDSHIRE, AL5 4US, UNITED KINGDOM | |
AR01 | 06/05/12 FULL LIST | |
RES01 | ADOPT ARTICLES 13/09/2011 | |
AA01 | CURREXT FROM 31/05/2012 TO 30/06/2012 | |
SH01 | 13/09/11 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR DEAN TOWNSEND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
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 SEKO LOGISTICS SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SEKO LOGISTICS SOLUTIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90132000 | Lasers (excl. laser diodes) | ||
![]() | 90132000 | Lasers (excl. laser diodes) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |