CORPORATE SOLUTIONS (LOGISTICS) LIMITED

Register to unlock more data on OkredoRegister

CORPORATE SOLUTIONS (LOGISTICS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03459849

Incorporation date

29/10/1997

Size

Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham B3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1997)
dot icon20/01/2026
Final Gazette dissolved following liquidation
dot icon20/10/2025
Notice of move from Administration to Dissolution
dot icon13/05/2025
Administrator's progress report
dot icon18/11/2024
Administrator's progress report
dot icon04/10/2024
Notice of extension of period of Administration
dot icon18/05/2024
Administrator's progress report
dot icon27/03/2024
Registered office address changed from Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street Birmingham B3 2HB to C/O Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 2024-03-27
dot icon15/11/2023
Administrator's progress report
dot icon16/10/2023
Notice of extension of period of Administration
dot icon18/05/2023
Administrator's progress report
dot icon29/12/2022
Notice of deemed approval of proposals
dot icon01/12/2022
Statement of administrator's proposal
dot icon24/10/2022
Appointment of an administrator
dot icon24/10/2022
Registered office address changed from 6100 Knights Court Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7WY to Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street Birmingham B3 2HB on 2022-10-24
dot icon14/10/2022
Termination of appointment of Stuart Timothy Payne as a director on 2022-10-05
dot icon15/07/2022
Full accounts made up to 2021-06-30
dot icon13/12/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon01/06/2021
Full accounts made up to 2020-06-30
dot icon25/03/2021
Termination of appointment of Desmond Joseph Ponsonby as a director on 2021-03-01
dot icon25/03/2021
Termination of appointment of Brian Michael Croghan as a director on 2021-03-01
dot icon25/03/2021
Appointment of Mr Joe Mangan as a secretary on 2021-03-01
dot icon25/03/2021
Termination of appointment of Mark Ponsonby as a director on 2021-03-01
dot icon25/03/2021
Termination of appointment of John Joseph Mangan as a secretary on 2021-03-01
dot icon25/03/2021
Termination of appointment of John Joseph Mangan as a director on 2021-03-01
dot icon25/03/2021
Appointment of Mr Joe Mangan as a director on 2021-03-01
dot icon25/03/2021
Registration of charge 034598490004, created on 2021-03-01
dot icon01/03/2021
Registration of charge 034598490003, created on 2021-02-25
dot icon30/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon28/04/2020
Resolutions
dot icon28/04/2020
Memorandum and Articles of Association
dot icon28/04/2020
Statement of company's objects
dot icon14/04/2020
Statement of capital following an allotment of shares on 2020-03-20
dot icon07/04/2020
Full accounts made up to 2019-06-30
dot icon07/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon04/04/2019
Full accounts made up to 2018-06-30
dot icon02/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon02/11/2018
Appointment of Mr Stuart Timothy Payne as a director on 2017-11-01
dot icon27/03/2018
Full accounts made up to 2017-06-30
dot icon06/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon04/04/2017
Full accounts made up to 2016-06-30
dot icon22/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon11/04/2016
Full accounts made up to 2015-06-30
dot icon17/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon22/02/2015
Full accounts made up to 2014-06-30
dot icon21/11/2014
Auditor's resignation
dot icon17/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon14/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon13/11/2013
Full accounts made up to 2013-06-30
dot icon29/01/2013
Full accounts made up to 2012-06-30
dot icon14/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon13/11/2012
Register(s) moved to registered office address
dot icon08/02/2012
Full accounts made up to 2011-06-30
dot icon16/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon16/11/2011
Register inspection address has been changed from C/O Fields Asden House 1-5 Victoria Street West Bromwich West Midlands B70 8HA England
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon16/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon16/11/2010
Register inspection address has been changed from Fields Asden House 1-5 Victoria Street West Bromwich West Midlands B70 8HA
dot icon15/11/2010
Director's details changed for Mr John Joseph Mangan on 2010-10-20
dot icon15/11/2010
Director's details changed for Mark Ponsonby on 2010-10-20
dot icon15/11/2010
Director's details changed for Brian Michael Croghan on 2010-10-20
dot icon15/11/2010
Director's details changed for Desmond Joseph Ponsonby on 2010-10-20
dot icon15/11/2010
Secretary's details changed for John Joseph Mangan on 2010-10-20
dot icon07/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/01/2010
Register(s) moved to registered inspection location
dot icon16/01/2010
Register inspection address has been changed
dot icon25/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon16/01/2009
Accounts for a small company made up to 2008-06-30
dot icon30/12/2008
Return made up to 20/10/08; no change of members
dot icon11/04/2008
Accounts for a small company made up to 2007-06-30
dot icon08/04/2008
Registered office changed on 08/04/2008 from, c/o fields asden house, victoria street, west bromwich, west midlands, B70 8HA
dot icon28/01/2008
Director's particulars changed
dot icon08/11/2007
Return made up to 20/10/07; change of members
dot icon14/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon11/11/2006
Return made up to 20/10/06; full list of members
dot icon24/08/2006
Nc inc already adjusted 20/12/97
dot icon24/08/2006
Resolutions
dot icon31/10/2005
Return made up to 20/10/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon22/11/2004
Return made up to 29/10/04; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2004-06-30
dot icon27/11/2003
Total exemption small company accounts made up to 2002-10-31
dot icon27/11/2003
Total exemption small company accounts made up to 2003-06-30
dot icon04/11/2003
Return made up to 29/10/03; full list of members
dot icon11/04/2003
New director appointed
dot icon01/04/2003
New director appointed
dot icon01/04/2003
Accounting reference date shortened from 31/10/03 to 30/06/03
dot icon31/03/2003
Registered office changed on 31/03/03 from: river works brookvale road, witton birmingham west midlands B6 7EU
dot icon25/03/2003
Certificate of change of name
dot icon03/12/2002
Return made up to 29/10/02; full list of members
dot icon17/07/2002
Accounts for a small company made up to 2001-10-31
dot icon05/12/2001
Return made up to 29/10/01; full list of members
dot icon11/10/2001
Particulars of mortgage/charge
dot icon13/06/2001
Full accounts made up to 2000-10-31
dot icon26/01/2001
Registered office changed on 26/01/01 from: 43 middleton road, streetly, sutton coldfield, west midlands B74 3ES
dot icon03/01/2001
Return made up to 29/10/00; no change of members
dot icon22/03/2000
Full accounts made up to 1999-10-31
dot icon05/11/1999
Return made up to 29/10/99; no change of members
dot icon08/04/1999
Accounts for a small company made up to 1998-10-31
dot icon23/12/1998
Ad 29/10/97-01/04/98 £ si 44000@1
dot icon08/12/1998
Return made up to 29/10/98; full list of members
dot icon31/10/1997
Secretary resigned
dot icon29/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
20/10/2022
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ponsonby, Mark Gerard
Director
10/03/2003 - 01/03/2021
9
Mangan, John Joseph
Director
29/10/1997 - 01/03/2021
6
Brewer, Kevin, Dr
Nominee Secretary
29/10/1997 - 29/10/1997
198
Mr Stuart Timothy Payne
Director
01/11/2017 - 05/10/2022
6
Mangan, Joe
Director
01/03/2021 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CORPORATE SOLUTIONS (LOGISTICS) LIMITED

CORPORATE SOLUTIONS (LOGISTICS) LIMITED is an(a) Dissolved company incorporated on 29/10/1997 with the registered office located at C/O Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham B3 3BD. There are currently 2 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 CORPORATE SOLUTIONS (LOGISTICS) LIMITED?

toggle

CORPORATE SOLUTIONS (LOGISTICS) LIMITED is currently Dissolved. It was registered on 29/10/1997 and dissolved on 20/01/2026.

Where is CORPORATE SOLUTIONS (LOGISTICS) LIMITED located?

toggle

CORPORATE SOLUTIONS (LOGISTICS) LIMITED is registered at C/O Frp Advisory Trading Limited 2nd Floor 120, Colmore Row, Birmingham B3 3BD.

What does CORPORATE SOLUTIONS (LOGISTICS) LIMITED do?

toggle

CORPORATE SOLUTIONS (LOGISTICS) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CORPORATE SOLUTIONS (LOGISTICS) LIMITED?

toggle

The latest filing was on 20/01/2026: Final Gazette dissolved following liquidation.