Background WavePink WaveYellow Wave

ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED (04132378)

ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED (04132378) is an active UK company. incorporated on 29 December 2000. with registered office in Basildon. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219) and 3 other business activities. ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED has been registered for 25 years. Current directors include CHILDS, Kevan John, HUTCHINSON, Jacqueline Ann, NICHOLS, Ashley Russell and 1 others.

Company Number
04132378
Status
active
Type
ltd
Incorporated
29 December 2000
Age
25 years
Address
Unit 5 Argent Court Sylvan Way, Basildon, SS15 6TH
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
CHILDS, Kevan John, HUTCHINSON, Jacqueline Ann, NICHOLS, Ashley Russell, NICHOLS, Christine Linda
SIC Codes
52219, 52220, 52230, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED

ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED is an active company incorporated on 29 December 2000 with the registered office located in Basildon. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219) and 3 other business activities. ATLANTIC PACIFIC GLOBAL LOGISTICS LIMITED was registered 25 years ago.(SIC: 52219, 52220, 52230, 52290)

Status

active

Active since 25 years ago

Company No

04132378

LTD Company

Age

25 Years

Incorporated 29 December 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Unit 5 Argent Court Sylvan Way Southfields Business Park Basildon, SS15 6TH,

Previous Addresses

Unit 5 Sylvan Way Southfields Business Park Basildon Essex SS15 6th England
From: 28 March 2019To: 28 March 2019
40-42 High Street Maldon Essex CM9 5PN
From: 29 December 2000To: 28 March 2019
Timeline

3 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Dec 00
Director Joined
Mar 14
Director Joined
Oct 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HUTCHINSON, Jacqueline

Active
Sylvan Way, BasildonSS15 6TH
Secretary
Appointed 01 Jan 2009

CHILDS, Kevan John

Active
Sylvan Way, BasildonSS15 6TH
Born April 1961
Director
Appointed 17 Oct 2019

HUTCHINSON, Jacqueline Ann

Active
Sylvan Way, BasildonSS15 6TH
Born July 1967
Director
Appointed 12 Mar 2014

NICHOLS, Ashley Russell

Active
Sylvan Way, BasildonSS15 6TH
Born April 1968
Director
Appointed 20 Jan 2004

NICHOLS, Christine Linda

Active
Sylvan Way, BasildonSS15 6TH
Born August 1959
Director
Appointed 12 Oct 2005

NICHOLS, Ashley Russell

Resigned
355 Southbourne Grove, Westcliff On SeaSS0 0AH
Secretary
Appointed 01 Nov 2003
Resigned 01 Jan 2009

STUBBINGS, John Peter

Resigned
The Birches East Hannigfield Road, ChelmsfordCM2 7TQ
Secretary
Appointed 17 Jun 2003
Resigned 01 Nov 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 03 Jan 2001
Resigned 17 Jun 2003

UK COMPANYSHOP LTD

Resigned
The Sheilling, WorcesterWR6 6BQ
Corporate nominee secretary
Appointed 29 Dec 2000
Resigned 03 Jan 2001

ADEY, Jane

Resigned
The Sheilling, WorcesterWR6 6BQ
Born June 1961
Nominee director
Appointed 29 Dec 2000
Resigned 03 Jan 2001

NICHOLS, Rodney George

Resigned
62 Chalkwell Avenue, Westcliff On SeaSS0 8NN
Born May 1937
Director
Appointed 03 Jan 2001
Resigned 30 Dec 2007

Persons with significant control

1

West Station Business Park, MaldonCM9 6FF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Medium
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Accounts With Accounts Type Small
20 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Medium
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
20 July 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
10 December 2007
403aParticulars of Charge Subject to s859A
Legacy
27 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 August 2007
AAAnnual Accounts
Legacy
13 February 2007
363aAnnual Return
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
17 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 July 2005
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
403aParticulars of Charge Subject to s859A
Legacy
24 March 2004
88(3)88(3)
Legacy
24 March 2004
88(2)R88(2)R
Resolution
24 March 2004
RESOLUTIONSResolutions
Resolution
24 March 2004
RESOLUTIONSResolutions
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 August 2003
AAAnnual Accounts
Legacy
12 July 2003
288bResignation of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
395Particulars of Mortgage or Charge
Legacy
24 May 2003
88(2)R88(2)R
Legacy
13 February 2003
88(3)88(3)
Legacy
13 February 2003
88(2)R88(2)R
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
24 August 2001
123Notice of Increase in Nominal Capital
Resolution
24 August 2001
RESOLUTIONSResolutions
Resolution
24 August 2001
RESOLUTIONSResolutions
Resolution
24 August 2001
RESOLUTIONSResolutions
Resolution
24 August 2001
RESOLUTIONSResolutions
Legacy
23 July 2001
287Change of Registered Office
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288bResignation of Director or Secretary
Incorporation Company
29 December 2000
NEWINCIncorporation