WS LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

WS LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04604924

Incorporation date

29/11/2002

Size

Full

Contacts

Registered address

Registered address

7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich IP10 0BFCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2002)
dot icon03/12/2025
Confirmation statement made on 2025-11-29 with updates
dot icon03/07/2025
Full accounts made up to 2024-10-31
dot icon03/12/2024
Confirmation statement made on 2024-11-29 with updates
dot icon13/08/2024
Satisfaction of charge 2 in full
dot icon13/08/2024
Satisfaction of charge 3 in full
dot icon13/08/2024
Satisfaction of charge 046049240004 in full
dot icon05/07/2024
Full accounts made up to 2023-10-31
dot icon12/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon25/07/2023
Full accounts made up to 2022-10-31
dot icon17/01/2023
Termination of appointment of Dennis Edwin Simmonds as a director on 2023-01-13
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon13/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon18/01/2021
Confirmation statement made on 2020-11-29 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-10-31
dot icon03/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-10-31
dot icon06/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon04/12/2017
Confirmation statement made on 2017-11-29 with updates
dot icon29/11/2017
Cessation of Keith Francis Hunter as a person with significant control on 2017-06-01
dot icon29/11/2017
Notification of Links Holdings Limited as a person with significant control on 2017-06-01
dot icon29/11/2017
Cessation of Dennis Edwin Simmonds as a person with significant control on 2017-06-01
dot icon12/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon05/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/12/2015
Registration of charge 046049240004, created on 2015-11-24
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon23/11/2015
Registered office address changed from York House, 2 - 4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 2015-11-23
dot icon17/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon05/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon29/11/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon29/11/2012
Director's details changed for Mr Dennis Edwin Simmonds on 2012-11-28
dot icon29/11/2012
Director's details changed for Mr Keith Francis Hunter on 2012-11-28
dot icon27/09/2012
Director's details changed for Mr Keith Francis Hunter on 2012-09-18
dot icon23/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/11/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon29/11/2011
Director's details changed for Mr Dennis Edwin Simmonds on 2011-11-29
dot icon29/11/2011
Director's details changed for Mr Keith Francis Hunter on 2011-11-29
dot icon29/11/2011
Director's details changed for Mr Dennis Edwin Simmonds on 2011-11-28
dot icon29/11/2011
Director's details changed for Mr Keith Francis Hunter on 2011-11-28
dot icon29/11/2011
Secretary's details changed for Lisa Anne Hunter on 2011-11-28
dot icon28/11/2011
Resolutions
dot icon02/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/11/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon12/02/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/11/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon04/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 29/11/08; full list of members
dot icon25/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/12/2007
Return made up to 29/11/07; full list of members
dot icon01/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/12/2006
Return made up to 29/11/06; full list of members
dot icon24/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon06/12/2005
Return made up to 29/11/05; full list of members
dot icon06/12/2005
Registered office changed on 06/12/05 from: york house, 2/4 york road felixstowe suffolk IP11 7SS
dot icon29/11/2005
Director's particulars changed
dot icon13/05/2005
Total exemption small company accounts made up to 2004-10-31
dot icon21/04/2005
Particulars of mortgage/charge
dot icon06/12/2004
Return made up to 29/11/04; full list of members
dot icon06/07/2004
Resolutions
dot icon04/06/2004
Resolutions
dot icon17/02/2004
Accounts for a small company made up to 2003-10-31
dot icon19/12/2003
Return made up to 29/11/03; full list of members
dot icon11/07/2003
Particulars of mortgage/charge
dot icon05/07/2003
New secretary appointed
dot icon05/07/2003
Secretary resigned
dot icon13/05/2003
Resolutions
dot icon13/05/2003
Ad 22/04/03--------- £ si 98@1=98 £ ic 2/100
dot icon13/05/2003
Director resigned
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon23/01/2003
Accounting reference date shortened from 30/11/03 to 31/10/03
dot icon23/01/2003
Ad 07/01/03--------- £ si 1@1=1 £ ic 1/2
dot icon29/11/2002
Secretary resigned
dot icon29/11/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
738.25K
-
0.00
1.77M
-
2022
28
1.03M
-
15.64M
3.83M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 WS LOGISTICS LIMITED

WS LOGISTICS LIMITED is an(a) Active company incorporated on 29/11/2002 with the registered office located at 7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich IP10 0BF. 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 WS LOGISTICS LIMITED?

toggle

WS LOGISTICS LIMITED is currently Active. It was registered on 29/11/2002 .

Where is WS LOGISTICS LIMITED located?

toggle

WS LOGISTICS LIMITED is registered at 7 Three Rivers Business Park Felixstowe Road, Foxhall, Ipswich IP10 0BF.

What does WS LOGISTICS LIMITED do?

toggle

WS LOGISTICS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for WS LOGISTICS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-29 with updates.