EAST COAST LOGISTICS LTD

Register to unlock more data on OkredoRegister

EAST COAST LOGISTICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11303036

Incorporation date

11/04/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11303036 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2018)
dot icon24/03/2026
Satisfaction of charge 113030360006 in full
dot icon10/02/2026
Compulsory strike-off action has been suspended
dot icon06/01/2026
First Gazette notice for compulsory strike-off
dot icon01/12/2025
Registered office address changed to PO Box 4385, 11303036 - Companies House Default Address, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of officer Mr Matthew Parry changed to 11303036 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon01/12/2025
Address of person with significant control Mr Matthew Parry changed to 11303036 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-12-01
dot icon09/09/2025
Notification of Matthew Parry as a person with significant control on 2025-09-09
dot icon09/09/2025
Appointment of Mr Matthew Parry as a director on 2025-09-09
dot icon09/09/2025
Cessation of Hammad Taj as a person with significant control on 2025-09-09
dot icon09/09/2025
Termination of appointment of Hammad Taj as a director on 2025-09-09
dot icon05/09/2025
Cessation of Gerald Flinders as a person with significant control on 2025-09-05
dot icon05/09/2025
Cessation of Janice Elizabeth Flinders as a person with significant control on 2025-09-05
dot icon05/09/2025
Termination of appointment of Janice Elizabeth Flinders as a secretary on 2025-09-05
dot icon05/09/2025
Termination of appointment of Gerald Flinders as a director on 2025-09-05
dot icon05/09/2025
Termination of appointment of Janice Elizabeth Flinders as a director on 2025-09-05
dot icon05/09/2025
Notification of Hammad Taj as a person with significant control on 2025-09-05
dot icon05/09/2025
Appointment of Mr Hammad Taj as a director on 2025-09-05
dot icon05/09/2025
Registered office address changed from Crane Court 302 London Road Ipswich Suffolk IP2 0AJ United Kingdom to 62-64 High Street Alfreton DE55 7BE on 2025-09-05
dot icon06/05/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon03/12/2024
Director's details changed for Mr Gerald Flinders on 2024-11-27
dot icon02/12/2024
Registered office address changed from C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ England to Crane Court 302 London Road Ipswich Suffolk IP2 0AJ on 2024-12-02
dot icon02/12/2024
Change of details for Mr Gerald Flinders as a person with significant control on 2024-11-27
dot icon02/12/2024
Director's details changed for Mrs Janice Elizabeth Flinders on 2024-11-27
dot icon02/12/2024
Change of details for Mrs Janice Elizabeth Flinders as a person with significant control on 2024-11-27
dot icon02/12/2024
Secretary's details changed for Mrs Janice Elizabeth Flinders on 2024-11-27
dot icon18/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon13/11/2024
Registration of charge 113030360006, created on 2024-11-13
dot icon12/11/2024
Satisfaction of charge 113030360002 in full
dot icon08/07/2024
Secretary's details changed for Mrs Janice Elizabeth Flinders on 2024-07-08
dot icon08/07/2024
Director's details changed for Mrs Janice Elizabeth Flinders on 2024-07-08
dot icon08/07/2024
Director's details changed for Mr Gerald Flinders on 2024-07-08
dot icon08/07/2024
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ United Kingdom to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08
dot icon08/07/2024
Change of details for Mr Gerald Flinders as a person with significant control on 2024-07-08
dot icon08/07/2024
Change of details for Mrs Janice Elizabeth Flinders as a person with significant control on 2024-07-08
dot icon08/07/2024
Registered office address changed from C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on 2024-07-08
dot icon18/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon27/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon26/07/2022
Satisfaction of charge 113030360003 in full
dot icon26/07/2022
Satisfaction of charge 113030360004 in full
dot icon03/05/2022
Confirmation statement made on 2022-04-10 with updates
dot icon10/03/2022
Registration of charge 113030360005, created on 2022-03-01
dot icon19/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon23/04/2021
Registration of charge 113030360004, created on 2021-04-08
dot icon16/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon16/04/2021
Director's details changed for Mr Gerald Flinders on 2021-04-06
dot icon16/04/2021
Change of details for Mr Gerald Flinders as a person with significant control on 2021-04-06
dot icon12/02/2021
Satisfaction of charge 113030360001 in full
dot icon13/10/2020
Registered office address changed from Englands Lane Business Centre 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE England to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ on 2020-10-13
dot icon09/10/2020
Micro company accounts made up to 2020-04-30
dot icon22/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon03/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon20/11/2019
All of the property or undertaking has been released from charge 113030360002
dot icon17/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon27/03/2019
Director's details changed for Mrs Janice Elizabeth Flinders on 2019-03-27
dot icon27/03/2019
Secretary's details changed for Mrs Janice Elizabeth Flinders on 2019-03-27
dot icon27/03/2019
Change of details for Mrs Janice Elizabeth Flinders as a person with significant control on 2019-03-27
dot icon03/12/2018
Registration of charge 113030360003, created on 2018-11-30
dot icon31/08/2018
Registration of charge 113030360002, created on 2018-08-31
dot icon30/08/2018
Appointment of Mr Gerald Flinders as a director on 2018-08-28
dot icon30/08/2018
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Englands Lane Business Centre 47 Englands Lane Gorleston Great Yarmouth Norfolk NR31 6BE on 2018-08-30
dot icon21/06/2018
Termination of appointment of Gerald Flinders as a director on 2018-06-13
dot icon09/05/2018
Registration of charge 113030360001, created on 2018-04-18
dot icon11/04/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

21
2023
change arrow icon0 % *

* during past year

Cash in Bank

£85,164.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
54.08K
-
0.00
57.98K
-
2023
21
48.66K
-
0.00
85.16K
-
2023
21
48.66K
-
0.00
85.16K
-

Employees

2023

Employees

21 Ascended- *

Net Assets(GBP)

48.66K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

85.16K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Flinders, Janice Elizabeth
Director
11/04/2018 - 05/09/2025
-
Taj, Hammad
Director
05/09/2025 - 09/09/2025
67
Flinders, Gerald
Director
28/08/2018 - 05/09/2025
-
Flinders, Janice Elizabeth
Secretary
11/04/2018 - 05/09/2025
-
Mr Matthew Parry
Director
09/09/2025 - Present
395

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About EAST COAST LOGISTICS LTD

EAST COAST LOGISTICS LTD is an(a) Active company incorporated on 11/04/2018 with the registered office located at 4385, 11303036 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of EAST COAST LOGISTICS LTD?

toggle

EAST COAST LOGISTICS LTD is currently Active. It was registered on 11/04/2018 .

Where is EAST COAST LOGISTICS LTD located?

toggle

EAST COAST LOGISTICS LTD is registered at 4385, 11303036 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does EAST COAST LOGISTICS LTD do?

toggle

EAST COAST LOGISTICS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does EAST COAST LOGISTICS LTD have?

toggle

EAST COAST LOGISTICS LTD had 21 employees in 2023.

What is the latest filing for EAST COAST LOGISTICS LTD?

toggle

The latest filing was on 24/03/2026: Satisfaction of charge 113030360006 in full.