Active
Company Information for SEKO LOGISTICS (NORTH) LIMITED
SEKO LOGISTICS, MINTON PLACE, VICTORIA STREET, WINDSOR, SL4 1EG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SEKO LOGISTICS (NORTH) LIMITED | |
Legal Registered Office | |
SEKO LOGISTICS, MINTON PLACE VICTORIA STREET WINDSOR SL4 1EG Other companies in AL5 | |
Company Number | 08840012 | |
---|---|---|
Company ID Number | 08840012 | |
Date formed | 2014-01-10 | |
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 | 10/01/2016 | |
Return next due | 07/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2025-03-05 06:31:21 |
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 |
---|---|---|
GERARD CHARLES EMMERSON |
||
KEITH O'BRIEN |
||
MARK LINCOLN WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY MORTER |
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 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 SOLUTIONS LIMITED | Director | 2011-05-06 | CURRENT | 2011-05-06 | 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 | |
SEKO LOGISTICS (MANCHESTER) LIMITED | Director | 2015-07-09 | CURRENT | 2013-10-30 | Active - Proposal to Strike off | |
SEKO LOGISTICS (FELIXSTOWE) LTD | Director | 2015-07-09 | CURRENT | 2015-01-08 | Active - Proposal to Strike off | |
RHP2 LIMITED | Director | 2014-02-28 | CURRENT | 2005-04-18 | Active - Proposal to Strike off | |
METAKINETIC LIMITED | Director | 2014-02-28 | CURRENT | 2014-02-17 | Active - Proposal to Strike off | |
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 | |
SHEKINAH HAIR AND BEAUTY LIMITED | Director | 2012-09-17 | CURRENT | 2012-09-17 | Dissolved 2015-02-17 | |
RHPDM LIMITED | Director | 2012-05-23 | CURRENT | 2012-05-23 | Active - Proposal to Strike off | |
ETLOGIC LIMITED | Director | 2011-12-02 | CURRENT | 2011-09-01 | Liquidation | |
GLUUB LIMITED | Director | 2008-05-30 | CURRENT | 2008-05-22 | Dissolved 2015-12-29 | |
ACME CAPITAL LIMITED | Director | 2008-05-22 | CURRENT | 2008-05-22 | Liquidation | |
INDIGINA TECHNOLOGIES LIMITED | Director | 2007-03-02 | CURRENT | 2007-03-02 | Active | |
SEKO GLOBAL LOGISTICS EMEA LIMITED | Director | 2006-09-11 | CURRENT | 2006-09-11 | Dissolved 2014-08-05 | |
SEKO LOGISTICS (LONDON) LIMITED | Director | 2004-09-01 | CURRENT | 2002-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 24/02/25 FROM 30 Old Bailey London EC4M 7AU United Kingdom | ||
CONFIRMATION STATEMENT MADE ON 10/01/25, WITH NO UPDATES | ||
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 | ||
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 | ||
REGISTERED OFFICE CHANGED ON 17/07/24 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 2024-07-17 | ||
APPOINTMENT TERMINATED, DIRECTOR MARK LINCOLN WHITE | ||
CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
DIRECTOR APPOINTED MR PAUL CHRISTOPHER ROBERT LOCKWOOD | ||
DIRECTOR APPOINTED MR GARETH BRIAN STOFBERG | ||
APPOINTMENT TERMINATED, DIRECTOR KEITH O'BRIEN | ||
DIRECTOR APPOINTED MS CHAR LYNNETTE DALTON | ||
CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
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 Mark Lincoln White on 2017-04-28 | |
CH01 | Director's details changed for Mr Keith O'brien on 2017-04-28 | |
CH01 | Director's details changed for Gerard Charles Emmerson on 2017-04-28 | |
Director's details changed for Gerard Charles Emmerson on 2022-01-07 | ||
CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES | |
CH01 | Director's details changed for Gerard Charles Emmerson on 2022-01-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088400120004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088400120003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088400120001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088400120001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088400120003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088400120002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD CHARLES EMMERSON / 27/04/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH O'BRIEN / 27/04/2017 | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES | |
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 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088400120001 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 10/01/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR MARK LINCOLN WHITE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MORTER | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 10/01/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 11/11/14 | |
AA01 | Current accounting period shortened from 31/01/15 TO 31/12/14 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 10000 | |
NEWINC | New incorporation |
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 (NORTH) LIMITED
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as SEKO LOGISTICS (NORTH) LIMITED are:
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. |