21ST CENTURY GLOBAL LOGISTICS LTD

Register to unlock more data on OkredoRegister

21ST CENTURY GLOBAL LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08846688

Incorporation date

15/01/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Unit 10, Tower Industrial Estate, Tower Lane, Eastleigh, Hampshire SO50 6NZCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2014)
dot icon13/01/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon15/07/2025
Total exemption full accounts made up to 2025-02-28
dot icon15/04/2025
Change of details for Mr Pankaj Meghji Shah as a person with significant control on 2025-03-19
dot icon15/04/2025
Director's details changed for Pankaj Meghji Shah on 2025-03-19
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon20/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon17/01/2024
Confirmation statement made on 2024-01-15 with updates
dot icon18/04/2023
Total exemption full accounts made up to 2023-02-28
dot icon30/03/2023
Resolutions
dot icon28/03/2023
Purchase of own shares.
dot icon28/03/2023
Cancellation of shares. Statement of capital on 2023-03-15
dot icon19/01/2023
Confirmation statement made on 2023-01-15 with updates
dot icon03/10/2022
Statement of capital following an allotment of shares on 2022-09-05
dot icon25/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon21/01/2022
Confirmation statement made on 2022-01-15 with updates
dot icon31/08/2021
Resolutions
dot icon27/08/2021
Cancellation of shares. Statement of capital on 2021-06-01
dot icon27/08/2021
Registered office address changed from 42-46 Station Road Edgware HA8 7AB England to Unit 10 Unit 10 Tower Industrial Estate, Tower Lane Eastleigh Hampshire SO50 6NZ on 2021-08-27
dot icon27/08/2021
Purchase of own shares.
dot icon10/08/2021
Total exemption full accounts made up to 2021-02-28
dot icon04/05/2021
Registration of charge 088466880001, created on 2021-04-23
dot icon04/05/2021
Registration of charge 088466880002, created on 2021-04-23
dot icon26/04/2021
Change of details for Mr Pankaj Meghji Shah as a person with significant control on 2021-04-26
dot icon26/04/2021
Director's details changed for Mr Pankaj Meghji Shah on 2021-04-26
dot icon01/03/2021
Confirmation statement made on 2021-01-15 with updates
dot icon24/02/2021
Cancellation of shares. Statement of capital on 2020-10-15
dot icon24/02/2021
Purchase of own shares.
dot icon15/02/2021
Total exemption full accounts made up to 2020-02-29
dot icon11/02/2021
Resolutions
dot icon23/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon18/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon15/05/2019
Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD to 42-46 Station Road Edgware HA8 7AB on 2019-05-15
dot icon05/02/2019
Confirmation statement made on 2019-01-15 with updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/08/2018
Change of details for Mrs Jane Richards as a person with significant control on 2018-08-01
dot icon01/08/2018
Change of details for Mr Pankaj Meghji Shah as a person with significant control on 2018-08-01
dot icon01/08/2018
Director's details changed for Mr Pankaj Meghji Shah on 2018-08-01
dot icon01/08/2018
Director's details changed for Mr Gary Richards on 2018-08-01
dot icon13/02/2018
Confirmation statement made on 2018-01-15 with updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/09/2017
Sub-division of shares on 2017-02-23
dot icon10/03/2017
Sub-division of shares on 2017-02-23
dot icon07/03/2017
Resolutions
dot icon06/03/2017
Particulars of variation of rights attached to shares
dot icon01/03/2017
Change of share class name or designation
dot icon19/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-02-29
dot icon01/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/04/2015
Previous accounting period extended from 2015-01-31 to 2015-02-28
dot icon29/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon15/01/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon-87.37 % *

* during past year

Cash in Bank

£23,060.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
697.25K
-
0.00
27.48K
-
2022
5
1.24M
-
0.00
182.57K
-
2023
5
521.35K
-
0.00
23.06K
-
2023
5
521.35K
-
0.00
23.06K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

521.35K £Descended-58.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

23.06K £Descended-87.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Richards
Director
15/01/2014 - Present
3
Shah, Pankaj Meghji
Director
15/01/2014 - Present
64

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21ST CENTURY GLOBAL LOGISTICS LTD

21ST CENTURY GLOBAL LOGISTICS LTD is an(a) Active company incorporated on 15/01/2014 with the registered office located at Unit 10 Unit 10, Tower Industrial Estate, Tower Lane, Eastleigh, Hampshire SO50 6NZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of 21ST CENTURY GLOBAL LOGISTICS LTD?

toggle

21ST CENTURY GLOBAL LOGISTICS LTD is currently Active. It was registered on 15/01/2014 .

Where is 21ST CENTURY GLOBAL LOGISTICS LTD located?

toggle

21ST CENTURY GLOBAL LOGISTICS LTD is registered at Unit 10 Unit 10, Tower Industrial Estate, Tower Lane, Eastleigh, Hampshire SO50 6NZ.

What does 21ST CENTURY GLOBAL LOGISTICS LTD do?

toggle

21ST CENTURY GLOBAL LOGISTICS LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does 21ST CENTURY GLOBAL LOGISTICS LTD have?

toggle

21ST CENTURY GLOBAL LOGISTICS LTD had 5 employees in 2023.

What is the latest filing for 21ST CENTURY GLOBAL LOGISTICS LTD?

toggle

The latest filing was on 13/01/2026: Confirmation statement made on 2026-01-13 with no updates.