Company NameBismark Logistics Limited
DirectorMahfuzur Rahman
Company StatusActive
Company Number12406660
CategoryPrivate Limited Company
Incorporation Date16 January 2020(4 years, 3 months ago)
Previous NameCaesar Logistic Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mahfuzur Rahman
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2020(8 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Corporation Road
Chelmsford
Essex
CM1 2AR
Director NameMs Elena Iachimciuc
Date of BirthMay 1975 (Born 49 years ago)
NationalityMoldovan
StatusResigned
Appointed16 January 2020(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Duncannon Street, Golden Cross House
Office 504
London
WC2N 4JF
Secretary NameW.I.S. International Ltd (Corporation)
StatusResigned
Appointed09 December 2020(10 months, 4 weeks after company formation)
Appointment Duration1 month (resigned 11 January 2021)
Correspondence AddressGolden Cross House 8 Duncannon Street
Office 504
London
WC2N 4JF

Location

Registered AddressThree Mile House London Road
Widford
Chelmsford
CM2 8TF
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardGoat Hall
Built Up AreaChelmsford
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 October 2022 (1 year, 7 months ago)
Next Return Due22 October 2023 (overdue)

Charges

20 February 2023Delivered on: 2 March 2023
Persons entitled: Gatehouse Bank PLC

Classification: A registered charge
Particulars: Legal charge in relation to the freehold property known as 146 maple road, london, SE20 8JB.
Outstanding

Filing History

11 January 2021Termination of appointment of W.I.S. International Ltd as a secretary on 11 January 2021 (1 page)
11 January 2021Registered office address changed from 8 Duncannon Street, Golden Cross House Office 504 London WC2N 4JF England to 28 Corporation Road Chelmsford Essex CM1 2AR on 11 January 2021 (1 page)
9 December 2020Appointment of W.I.S. International Ltd as a secretary on 9 December 2020 (2 pages)
8 October 2020Cessation of Elena Iachimciuc as a person with significant control on 8 October 2020 (1 page)
8 October 2020Notification of Mahfuzur Rahman as a person with significant control on 8 October 2020 (2 pages)
8 October 2020Registered office address changed from 91 Battersea Park Road London SW8 4DU England to 8 Duncannon Street, Golden Cross House Office 504 London WC2N 4JF on 8 October 2020 (1 page)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
8 October 2020Termination of appointment of Elena Iachimciuc as a director on 8 October 2020 (1 page)
8 October 2020Appointment of Mr Mahfuzur Rahman as a director on 8 October 2020 (2 pages)
16 January 2020Incorporation
Statement of capital on 2020-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)