Company NameSLA Logistics Limited
DirectorsStephen Terry Wise and Michael William Wise
Company StatusActive
Company Number07144193
CategoryPrivate Limited Company
Incorporation Date2 February 2010(14 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Stephen Terry Wise
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2010(same day as company formation)
RoleFreight
Country of ResidenceEngland
Correspondence AddressUnit D Broomshawbury Farms
Hatfield Broad Oak
Essex
CM22 7JY
Director NameMr Michael William Wise
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(13 years, 8 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D Broomshawbury Farms
Hatfield Broad Oak
Essex
CM22 7JY
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed02 February 2010(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Gerald Philip Sint
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2019(9 years, 4 months after company formation)
Appointment Duration1 month (resigned 21 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Limetree Avenue
Benfleet
Essex
SS7 5AB
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2010(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.slalogistics.co.uk

Location

Registered AddressUnit D
Broomshawbury Farms
Hatfield Broad Oak
Essex
CM22 7JY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHatfield Broad Oak
WardBroad Oak & the Hallingburys

Shareholders

100 at £1Stephen Wise
62.50%
Ordinary
30 at £1Gillian Wise
18.75%
Ordinary
30 at £1Michael Wise
18.75%
Ordinary

Financials

Year2014
Net Worth-£22,887
Cash£14,448
Current Liabilities£237,368

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 February 2023Notification of Michael William Wise as a person with significant control on 1 March 2022 (2 pages)
2 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
26 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
2 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 August 2019Termination of appointment of Gerald Philip Sint as a director on 21 July 2019 (1 page)
4 July 2019Appointment of Mr Gerald Philip Sint as a director on 21 June 2019 (2 pages)
4 July 2019Registered office address changed from Unit 6, the Wolseley Centre Childerditch Lane West Horndon Essex CM13 3ED England to 40 Limetree Avenue Benfleet Essex SS7 5AB on 4 July 2019 (1 page)
6 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
15 January 2019Registered office address changed from 63 Thorney Bay Road Canvey Island Essex SS8 0HG to Unit 6, the Wolseley Centre Childerditch Lane West Horndon Essex CM13 3ED on 15 January 2019 (1 page)
14 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 160
(3 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 160
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 160
(3 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 160
(3 pages)
3 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 160
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 160
(3 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 160
(3 pages)
13 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 160
(3 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (3 pages)
31 December 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 99
(3 pages)
31 December 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 99
(3 pages)
31 December 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 99
(3 pages)
11 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 99
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 99
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 2 February 2010
  • GBP 99
(4 pages)
10 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (2 pages)
10 February 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (2 pages)
3 February 2010Termination of appointment of John Cowdry as a director (1 page)
3 February 2010Appointment of Stephen Terry Wise as a director (2 pages)
3 February 2010Termination of appointment of John Cowdry as a director (1 page)
3 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 February 2010 (1 page)
3 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 February 2010 (1 page)
3 February 2010Appointment of Stephen Terry Wise as a director (2 pages)
3 February 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
3 February 2010Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
3 February 2010Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 3 February 2010 (1 page)
2 February 2010Incorporation (34 pages)
2 February 2010Incorporation (34 pages)