Company NameSmart Logistics Limited
DirectorsPeter Brown and Sharon Long
Company StatusActive
Company Number02843129
CategoryPrivate Limited Company
Incorporation Date6 August 1993(30 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePeter Brown
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(2 weeks, 3 days after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumber House
Iveston Lane
Iveston Village
County Durham
DH8 7TB
Director NameSharon Long
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1995(2 years after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Thornwood Gardens
Lobley Hill
Gateshead
Tyne & Wear
NE11 0DB
Secretary NameMrs Maureen Brown
NationalityBritish
StatusResigned
Appointed25 August 1993(2 weeks, 5 days after company formation)
Appointment Duration26 years, 2 months (resigned 05 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumber House
57 Iveston Lane
Consett
County Durham
DH8 7TB
Director NameMrs Maureen Brown
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(8 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHumber House
57 Iveston Lane
Consett
County Durham
DH8 7TB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.smart-logistics.co.uk
Telephone0191 5160996
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£2,686
Cash£18,971
Current Liabilities£67,403

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

15 December 2023Micro company accounts made up to 30 June 2023 (3 pages)
29 September 2023Confirmation statement made on 21 August 2023 with updates (4 pages)
3 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
28 February 2023Appointment of Mr Adam John Brown as a director on 27 February 2023 (2 pages)
4 October 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
15 October 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
1 September 2020Termination of appointment of Maureen Brown as a secretary on 5 November 2019 (1 page)
1 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
19 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 30 June 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 May 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
28 January 2014Termination of appointment of Maureen Brown as a director (1 page)
28 January 2014Termination of appointment of Maureen Brown as a director (1 page)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
16 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Sharon Long on 6 August 2010 (2 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Peter Brown on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Sharon Long on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Sharon Long on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Peter Brown on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Maureen Brown on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Peter Brown on 6 August 2010 (2 pages)
11 August 2010Director's details changed for Mrs Maureen Brown on 6 August 2010 (2 pages)
11 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
11 August 2010Director's details changed for Mrs Maureen Brown on 6 August 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
21 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 September 2008Return made up to 06/08/08; full list of members (4 pages)
9 September 2008Return made up to 06/08/08; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from 2ND floor norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
6 May 2008Registered office changed on 06/05/2008 from 2ND floor norham house 12 new bridge street west newcastle upon tyne NE1 8AS (1 page)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
29 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 October 2007Return made up to 06/08/07; no change of members (7 pages)
2 October 2007Return made up to 06/08/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
8 September 2006Return made up to 06/08/06; full list of members (7 pages)
8 September 2006Return made up to 06/08/06; full list of members (7 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 August 2005Return made up to 06/08/05; full list of members (7 pages)
26 August 2005Return made up to 06/08/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 July 2004Return made up to 06/08/04; full list of members (7 pages)
28 July 2004Return made up to 06/08/04; full list of members (7 pages)
15 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
15 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
29 July 2003Return made up to 06/08/03; full list of members (7 pages)
29 July 2003Return made up to 06/08/03; full list of members (7 pages)
14 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
14 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
1 August 2002Return made up to 06/08/02; full list of members (7 pages)
1 August 2002Return made up to 06/08/02; full list of members (7 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
28 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
28 November 2001Accounts for a small company made up to 30 June 2001 (6 pages)
6 August 2001Return made up to 06/08/01; full list of members (6 pages)
6 August 2001Return made up to 06/08/01; full list of members (6 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
21 August 2000Return made up to 06/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 August 2000Return made up to 06/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
31 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
20 August 1999Return made up to 06/08/99; full list of members
  • 363(287) ‐ Registered office changed on 20/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 1999Return made up to 06/08/99; full list of members
  • 363(287) ‐ Registered office changed on 20/08/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1998Return made up to 06/08/98; full list of members (5 pages)
27 November 1998Return made up to 06/08/98; full list of members (5 pages)
9 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
9 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
18 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
22 August 1997Return made up to 06/08/97; no change of members (6 pages)
22 August 1997Return made up to 06/08/97; no change of members (6 pages)
19 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
19 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
4 September 1996Return made up to 06/08/96; full list of members (5 pages)
4 September 1996Return made up to 06/08/96; full list of members (5 pages)
7 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
7 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
7 September 1995New director appointed (4 pages)
7 September 1995New director appointed (4 pages)
24 August 1995Return made up to 06/08/95; no change of members (4 pages)
24 August 1995Return made up to 06/08/95; no change of members (4 pages)
21 July 1995Ad 15/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
21 July 1995Ad 15/05/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)