Company NameT29 Logistic Partners Ltd
DirectorsChristopher Francis Strong and Diane Marie King
Company StatusActive
Company Number02818403
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 12 months ago)
Previous NamesThe Packing Company Limited and T29 Distributors Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameMrs Diane Marie King
NationalityBritish
StatusCurrent
Appointed09 March 2006(12 years, 9 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 British Legion Road
Chingford
London
E4 6DP
Director NameMr Christopher Francis Strong
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2011(17 years, 8 months after company formation)
Appointment Duration13 years, 3 months
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapleford Airfield
Stapleford Tawney
Romford
Essex
RM4 1SJ
Director NameMrs Diane Marie King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(21 years, 11 months after company formation)
Appointment Duration9 years
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressStapleford Airfield
Stapleford Tawney
Romford
Essex
RM4 1SJ
Director NameMr John Strong
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleAdministrator
Correspondence Address40 The Charter Road
Woodford Green
Essex
IG8 0EB
Secretary NamePatrick Malpass
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleProduct Manager
Correspondence AddressHolly Cottage
Church Lane, Stapleford Abbotts
Romford
Essex
RM4 1ES
Director NameMrs Diane Marie King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1999(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 04 July 2007)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 British Legion Road
Chingford
London
E4 6DP
Director NameJohn Strong
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(12 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 May 2011)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressStapleford Airfield
Stapleford Tawney
Romford
Essex
RM4 1SJ
Director NameMrs Rosemary Strong
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(17 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 January 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressMtd Group Distribution Centre Stapleford Aerodrome
Stapleford Tawney
Romford
Essex
RM4 1SJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressStapleford Airfield
Stapleford Tawney
Romford
Essex
RM4 1SJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1John Strong
100.00%
Ordinary

Financials

Year2014
Net Worth£9,191
Cash£1,831
Current Liabilities£165,284

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (3 weeks, 1 day from now)

Filing History

19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
13 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
3 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
23 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
22 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
22 August 2016Micro company accounts made up to 31 December 2015 (3 pages)
22 August 2016Micro company accounts made up to 31 December 2015 (3 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
1 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(4 pages)
7 May 2015Appointment of Mrs Diane Marie King as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mrs Diane Marie King as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mrs Diane Marie King as a director on 5 May 2015 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 February 2012Appointment of Mr Christopher Francis Strong as a director (2 pages)
21 February 2012Termination of appointment of Rosemary Strong as a director (1 page)
21 February 2012Appointment of Mr Christopher Francis Strong as a director (2 pages)
21 February 2012Termination of appointment of Rosemary Strong as a director (1 page)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Appointment of Mrs Rosemary Strong as a director (2 pages)
21 September 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
21 September 2011Appointment of Mrs Rosemary Strong as a director (2 pages)
21 September 2011Termination of appointment of John Strong as a director (1 page)
21 September 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
21 September 2011Termination of appointment of John Strong as a director (1 page)
21 September 2011Appointment of Mrs Rosemary Strong as a director (2 pages)
21 September 2011Appointment of Mrs Rosemary Strong as a director (2 pages)
29 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 November 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 September 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
15 September 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
6 May 2010Change of name notice (2 pages)
6 May 2010Company name changed T29 distributors LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
6 May 2010Company name changed T29 distributors LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
6 May 2010Change of name notice (2 pages)
27 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
27 April 2010Change of name notice (1 page)
27 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-21
(2 pages)
27 April 2010Change of name notice (1 page)
5 October 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
5 October 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
18 June 2009Return made up to 17/05/09; full list of members (3 pages)
18 June 2009Return made up to 17/05/09; full list of members (3 pages)
17 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
17 September 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
14 July 2008Return made up to 17/05/08; full list of members (3 pages)
14 July 2008Return made up to 17/05/08; full list of members (3 pages)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
13 July 2007Return made up to 17/05/07; no change of members (7 pages)
13 July 2007Return made up to 17/05/07; no change of members (7 pages)
18 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
18 June 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006Return made up to 17/05/06; full list of members (7 pages)
6 July 2006Return made up to 17/05/06; full list of members (7 pages)
6 July 2006New secretary appointed (2 pages)
10 March 2006Company name changed the packing company LIMITED\certificate issued on 10/03/06 (2 pages)
10 March 2006Company name changed the packing company LIMITED\certificate issued on 10/03/06 (2 pages)
9 March 2006Secretary resigned (1 page)
9 March 2006Secretary resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
12 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
12 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
8 July 2005Return made up to 17/05/05; full list of members (6 pages)
8 July 2005Return made up to 17/05/05; full list of members (6 pages)
12 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
12 April 2005Accounts for a dormant company made up to 31 May 2004 (1 page)
30 June 2004Return made up to 17/05/04; full list of members (6 pages)
30 June 2004Return made up to 17/05/04; full list of members (6 pages)
6 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
6 May 2004Accounts for a dormant company made up to 31 May 2003 (1 page)
29 May 2003Return made up to 17/05/03; full list of members (6 pages)
29 May 2003Return made up to 17/05/03; full list of members (6 pages)
21 May 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
21 May 2003Total exemption full accounts made up to 31 May 2002 (6 pages)
18 June 2002Return made up to 17/05/02; no change of members (6 pages)
18 June 2002Return made up to 17/05/02; no change of members (6 pages)
19 September 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
19 September 2001Total exemption full accounts made up to 31 May 2001 (6 pages)
14 August 2001Return made up to 17/05/01; no change of members (6 pages)
14 August 2001Return made up to 17/05/01; no change of members (6 pages)
26 June 2000Return made up to 17/05/00; full list of members (6 pages)
26 June 2000Full accounts made up to 31 May 2000 (6 pages)
26 June 2000Full accounts made up to 31 May 2000 (6 pages)
26 June 2000Return made up to 17/05/00; full list of members (6 pages)
10 August 1999Secretary's particulars changed (1 page)
10 August 1999Secretary's particulars changed (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
5 July 1999Full accounts made up to 31 May 1999 (6 pages)
5 July 1999Full accounts made up to 31 May 1999 (6 pages)
7 June 1999Full accounts made up to 31 May 1998 (6 pages)
7 June 1999Full accounts made up to 31 May 1998 (6 pages)
7 June 1999Registered office changed on 07/06/99 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
7 June 1999Registered office changed on 07/06/99 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
19 August 1997Compulsory strike-off action has been discontinued (1 page)
19 August 1997First Gazette notice for compulsory strike-off (1 page)
19 August 1997Compulsory strike-off action has been discontinued (1 page)
18 August 1997Full accounts made up to 31 May 1996 (6 pages)
18 August 1997Full accounts made up to 31 May 1996 (6 pages)
18 August 1997Full accounts made up to 31 May 1997 (6 pages)
18 August 1997Full accounts made up to 31 May 1997 (6 pages)
4 April 1996Full accounts made up to 31 May 1995 (5 pages)
4 April 1996Full accounts made up to 31 May 1995 (5 pages)
7 August 1995Return made up to 17/05/95; no change of members (4 pages)
7 August 1995Return made up to 17/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)