Moran Logistics Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 28, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-12-28 | |
Gross Profit | £11,611,799 | -17.45% |
Trade Debtors | £18,213,159 | -17.63% |
Employees | £433 | +9.46% |
Operating Profit | £1,400,774 | +70.30% |
Total assets | £10,342,855 | +36.12% |
A.R.M. FASTFREIGHT LIMITED
A.R.M. LOGISTICS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05589050 |
Record last updated |
Saturday, October 22, 2016 6:47:49 AM UTC |
Official Address |
21 Moat Way Barwell
There are 32 companies registered at this street
|
Locality |
Barwell |
Region |
Leicestershire, England |
Postal Code |
LE98EY
|
Sector |
Freight transport by road |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Apr 6, 2016 |
Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Financials |
Mar 14, 2014 |
Annual accounts
|  |
Registry |
Nov 29, 2013 |
Annual return
|  |
Financials |
Nov 23, 2012 |
Annual accounts
|  |
Registry |
Nov 20, 2012 |
Annual return
|  |
Registry |
Oct 29, 2012 |
Change of registered office address
|  |
Financials |
Jun 30, 2012 |
Annual accounts
|  |
Registry |
Jan 27, 2012 |
Company name change
|  |
Registry |
Jan 27, 2012 |
Change of name certificate
|  |
Registry |
Dec 1, 2011 |
Annual return
|  |
Registry |
Jul 29, 2011 |
Change of registered office address
|  |
Financials |
Jun 30, 2011 |
Annual accounts
|  |
Registry |
Jun 1, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 29, 2010 |
Annual return
|  |
Registry |
May 4, 2010 |
Change of name certificate
|  |
Registry |
May 4, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
May 4, 2010 |
Company name change
|  |
Registry |
Feb 4, 2010 |
Change of registered office address
|  |
Financials |
Jan 27, 2010 |
Annual accounts
|  |
Registry |
Dec 1, 2009 |
Annual return
|  |
Registry |
Dec 1, 2009 |
Change of particulars for director
|  |
Financials |
Jan 21, 2009 |
Annual accounts
|  |
Registry |
Dec 3, 2008 |
Annual return
|  |
Registry |
Dec 3, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Oct 24, 2008 |
Resignation of a director
|  |
Registry |
May 9, 2008 |
Resignation of one Driving Consultant and one Director (a man)
|  |
Financials |
Apr 10, 2008 |
Annual accounts
|  |
Registry |
Dec 20, 2007 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Nov 21, 2007 |
Annual return
|  |
Financials |
May 29, 2007 |
Annual accounts
|  |
Registry |
Nov 15, 2006 |
Annual return
|  |
Registry |
Dec 7, 2005 |
Change of accounting reference date
|  |
Registry |
Dec 7, 2005 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Oct 27, 2005 |
Resignation of a director
|  |
Registry |
Oct 27, 2005 |
Change in situation or address of registered office
|  |
Registry |
Oct 27, 2005 |
Resignation of a secretary
|  |
Registry |
Oct 27, 2005 |
Appointment of a secretary
|  |
Registry |
Oct 27, 2005 |
Appointment of a director
|  |
Registry |
Oct 27, 2005 |
Appointment of a director 5589...
|  |
Registry |
Oct 11, 2005 |
Four appointments: 2 women and 2 men
|  |