ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04132378

Incorporation date

29/12/2000

Size

Full

Contacts

Registered address

Registered address

Unit 5 Argent Court Sylvan Way, Southfields Business Park, Basildon, Essex SS15 6THCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2000)
dot icon10/02/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-29 with no updates
dot icon05/08/2022
Full accounts made up to 2021-12-31
dot icon05/01/2022
Confirmation statement made on 2021-12-29 with no updates
dot icon07/09/2021
Full accounts made up to 2020-12-31
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon19/04/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon30/10/2020
Full accounts made up to 2019-12-31
dot icon03/02/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon03/02/2020
Director's details changed for Ms Jacqueline Ann Hutchinson on 2020-02-03
dot icon03/02/2020
Director's details changed for Ms Jacqueline Ann Hutchinson on 2019-06-17
dot icon03/02/2020
Change of details for Atlantic Pacific International Limited as a person with significant control on 2019-06-17
dot icon17/10/2019
Appointment of Mr Kevan John Childs as a director on 2019-10-17
dot icon20/08/2019
Full accounts made up to 2018-12-31
dot icon28/03/2019
Registered office address changed from Unit 5 Sylvan Way Southfields Business Park Basildon Essex SS15 6th England to Unit 5 Argent Court Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2019-03-28
dot icon28/03/2019
Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN to Unit 5 Sylvan Way Southfields Business Park Basildon Essex SS15 6th on 2019-03-28
dot icon04/01/2019
Confirmation statement made on 2018-12-29 with no updates
dot icon18/06/2018
Full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-29 with updates
dot icon22/07/2016
Accounts for a medium company made up to 2015-12-31
dot icon30/12/2015
Annual return made up to 2015-12-29 with full list of shareholders
dot icon21/07/2015
Accounts for a medium company made up to 2014-12-31
dot icon29/12/2014
Annual return made up to 2014-12-29 with full list of shareholders
dot icon20/06/2014
Accounts for a small company made up to 2013-12-31
dot icon25/03/2014
Appointment of Jacqueline Ann Hutchinson as a director
dot icon20/01/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon20/06/2013
Accounts for a medium company made up to 2012-12-31
dot icon11/01/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon17/07/2012
Accounts for a small company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon03/08/2011
Accounts for a small company made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon06/10/2010
Director's details changed for Christine Linda Nichols on 2010-09-01
dot icon06/10/2010
Director's details changed for Ashley Russell Nichols on 2010-09-01
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon04/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon04/02/2010
Director's details changed for Ashley Russell Nichols on 2009-12-15
dot icon04/02/2010
Director's details changed for Christine Linda Nichols on 2009-12-15
dot icon04/02/2010
Secretary's details changed for Jacqueline Hutchinson on 2009-12-15
dot icon20/07/2009
Accounts for a medium company made up to 2008-12-31
dot icon02/03/2009
Return made up to 29/12/08; full list of members
dot icon09/02/2009
Secretary appointed jacqueline ann hutchinson
dot icon09/02/2009
Appointment terminated secretary ashley nichols
dot icon01/07/2008
Accounts for a small company made up to 2007-12-31
dot icon29/05/2008
Appointment terminated director rodney nichols
dot icon30/04/2008
Return made up to 29/12/07; full list of members
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon27/11/2007
Particulars of mortgage/charge
dot icon03/08/2007
Accounts for a small company made up to 2006-12-31
dot icon13/02/2007
Return made up to 29/12/06; full list of members
dot icon03/10/2006
Accounts for a small company made up to 2005-12-31
dot icon03/02/2006
Return made up to 29/12/05; full list of members
dot icon17/11/2005
New director appointed
dot icon18/07/2005
Accounts for a small company made up to 2004-12-31
dot icon17/03/2005
Return made up to 29/12/04; full list of members
dot icon21/09/2004
Accounts for a small company made up to 2003-12-31
dot icon08/04/2004
Return made up to 29/12/03; full list of members
dot icon01/04/2004
Declaration of satisfaction of mortgage/charge
dot icon24/03/2004
Particulars of contract relating to shares
dot icon24/03/2004
Ad 08/12/03--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon24/03/2004
Resolutions
dot icon24/03/2004
Resolutions
dot icon11/03/2004
New director appointed
dot icon19/11/2003
New secretary appointed
dot icon19/11/2003
Secretary resigned
dot icon12/08/2003
Particulars of mortgage/charge
dot icon11/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/07/2003
Secretary resigned
dot icon12/07/2003
New secretary appointed
dot icon04/07/2003
Particulars of mortgage/charge
dot icon24/05/2003
Ad 17/03/03--------- £ si 15000@1=15000 £ ic 10000/25000
dot icon13/02/2003
Particulars of contract relating to shares
dot icon13/02/2003
Ad 30/10/02--------- £ si 9998@1
dot icon13/02/2003
Return made up to 29/12/02; full list of members
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/03/2002
Return made up to 29/12/01; full list of members
dot icon24/08/2001
Nc inc already adjusted 09/07/01
dot icon24/08/2001
Resolutions
dot icon24/08/2001
Resolutions
dot icon24/08/2001
Resolutions
dot icon24/08/2001
Resolutions
dot icon23/07/2001
Registered office changed on 23/07/01 from: c/o uk companyshop LIMITED the sheilling, bank lane, abberley worcester worcestershire WR6 6BQ
dot icon10/07/2001
New director appointed
dot icon10/07/2001
New secretary appointed
dot icon08/01/2001
Director resigned
dot icon08/01/2001
Secretary resigned
dot icon29/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adey, Jane
Nominee Director
29/12/2000 - 03/01/2001
598
Childs, Kevan John
Director
17/10/2019 - Present
4
Nichols, Christine Linda
Director
12/10/2005 - Present
6
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/01/2001 - 17/06/2003
68517
Nichols, Ashley Russell
Director
20/01/2004 - Present
40

Persons with Significant Control

1
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 ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED

ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED is an(a) Active company incorporated on 29/12/2000 with the registered office located at Unit 5 Argent Court Sylvan Way, Southfields Business Park, Basildon, Essex SS15 6TH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED?

toggle

ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED is currently Active. It was registered on 29/12/2000 .

Where is ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED located?

toggle

ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED is registered at Unit 5 Argent Court Sylvan Way, Southfields Business Park, Basildon, Essex SS15 6TH.

What does ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED do?

toggle

ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

What is the latest filing for ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2025-12-29 with no updates.