DAIFUKU LOGAN LTD

Sutton Road Sutton Road, East Yorkshire, HU7 0DR
StatusACTIVE
Company No.03116545
CategoryPrivate Limited Company
Incorporated20 Oct 1995
Age28 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

DAIFUKU LOGAN LTD is an active private limited company with number 03116545. It was incorporated 28 years, 7 months, 8 days ago, on 20 October 1995. The company address is Sutton Road Sutton Road, East Yorkshire, HU7 0DR.



Company Fillings

Accounts with accounts type full

Date: 17 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yuzuru Takimoto

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcio Douglas Soares

Termination date: 2024-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Yasushi Ueda

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Masayuki Izutsu

Appointment date: 2022-04-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-07

Capital : 3,000,000 GBP

Documents

View document PDF

Legacy

Date: 07 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/12/21

Documents

View document PDF

Resolution

Date: 07 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-06

Capital : 26,000,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-01

Officer name: Mr Marcio Douglas Soares

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Osborne

Termination date: 2021-05-31

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Capital

Type: SH19

Date: 2020-12-21

Capital : 3,000,000 GBP

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 09/12/20

Documents

View document PDF

Resolution

Date: 21 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2020

Action Date: 08 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-08

Capital : 15,300,000 GBP

Documents

View document PDF

Resolution

Date: 18 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-10

Charge number: 031165450003

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shuichi Honda

Termination date: 2020-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Patrick William Teo

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-01

Officer name: Hiroshi Shirako

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen John Fullerton

Termination date: 2020-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Yasushi Ueda

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Takaya Uemoto

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Capital

Type: SH01

Capital : 9,800,000 GBP

Date: 2019-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Jan 2017

Action Date: 17 Jan 2017

Category: Capital

Type: SH19

Date: 2017-01-17

Capital : 2,500,000 GBP

Documents

View document PDF

Legacy

Date: 17 Dec 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 Dec 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/12/16

Documents

View document PDF

Resolution

Date: 17 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-01

Capital : 11,048,210 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2016

Action Date: 31 May 2016

Category: Capital

Type: SH01

Date: 2016-05-31

Capital : 10,048,210 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2016

Action Date: 31 May 2016

Category: Capital

Type: SH01

Capital : 9,500,000 GBP

Date: 2016-05-31

Documents

View document PDF

Resolution

Date: 12 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 12 May 2016

Category: Miscellaneous

Type: MISC

Description: Court order - completion of cross border merger

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Capital

Type: SH01

Capital : 9,380,804 GBP

Date: 2016-04-20

Documents

View document PDF

Miscellaneous

Date: 04 Feb 2016

Category: Miscellaneous

Type: MISC

Description: CB01 draft terms of merger

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Capital : 7,000,000 GBP

Date: 2015-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-01

Officer name: Mr Stephen John Fullerton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Patrick William Teo

Appointment date: 2015-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Takashi Hiramoto

Termination date: 2015-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shuichi Honda

Appointment date: 2015-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 11 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Gerard Stewart

Termination date: 2015-02-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Jeffery

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Gerard Stewart

Documents

View document PDF

Termination director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Hamel

Documents

View document PDF

Certificate change of name company

Date: 09 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed logan teleflex (uk) LIMITED\certificate issued on 09/01/14

Documents

View document PDF

Change of name notice

Date: 09 Jan 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 11 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Dec 2011

Action Date: 01 Dec 2011

Category: Capital

Type: SH01

Capital : 24,511,062 GBP

Date: 2011-12-01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Capital

Type: SH19

Date: 2011-12-05

Capital : 3,000,000 GBP

Documents

View document PDF

Legacy

Date: 05 Dec 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 05 Dec 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 01/12/11

Documents

View document PDF

Resolution

Date: 05 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Auditors resignation company

Date: 07 Oct 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2011

Action Date: 30 Mar 2011

Category: Capital

Type: SH01

Capital : 18,011,062 GBP

Date: 2011-03-30

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Takashi Hiramoto

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hiroshi Shirako

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kenneth M. Hamel

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xavier Sinechal

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pascal Lambet

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Xavier Sinechal

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Ronald Osborne

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Pascal Lambet

Change date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Mr Michael Jeffery

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed pascal lambet

Documents

View document PDF

Legacy

Date: 20 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 05/09/08\gbp si 8500000@1=8500000\gbp ic 6300000/14800000\

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/09/08

Documents

View document PDF


Some Companies

ARROW SECURITY + K9 LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11806304
Status:ACTIVE
Category:Private Limited Company

BVS TRAINING LIMITED

SUITE 139, THE LIGHTBOX 111 POWER ROAD,LONDON,W4 5PY

Number:03826869
Status:ACTIVE
Category:Private Limited Company

CURED FILMS UK LIMITED

318 UPLAND ROAD,LONDON,SE22 0DP

Number:10385155
Status:ACTIVE
Category:Private Limited Company

MCPHERSON EDUCATION LIMITED

EXCEL HOUSE, 312,LONDON,N15 4BN

Number:09126215
Status:ACTIVE
Category:Private Limited Company

NOSTELL DEVELOPMENTS LIMITED

39 GLEDHOW GRANGE VIEW,LEEDS,LS8 1PH

Number:10440614
Status:ACTIVE
Category:Private Limited Company

SAFE 2 SHORE LTD

6TH FLOOR,DEAN PARK CRESCENT,BH1 1HP

Number:06545912
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source