Background WavePink WaveYellow Wave

FAR LOGISTICS LTD (04915916)

FAR LOGISTICS LTD (04915916) is an active UK company. incorporated on 30 September 2003. with registered office in Sharston. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. FAR LOGISTICS LTD has been registered for 22 years. Current directors include BOUCHER, Simon Philip, HAY, Brian Peter, KEARY, John Michael Roy and 1 others.

Company Number
04915916
Status
active
Type
ltd
Incorporated
30 September 2003
Age
22 years
Address
Leestone Road, Sharston, M22 4RB
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
BOUCHER, Simon Philip, HAY, Brian Peter, KEARY, John Michael Roy, MCGONAGLE, Liam Anthony
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAR LOGISTICS LTD

FAR LOGISTICS LTD is an active company incorporated on 30 September 2003 with the registered office located in Sharston. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. FAR LOGISTICS LTD was registered 22 years ago.(SIC: 50200)

Status

active

Active since 22 years ago

Company No

04915916

LTD Company

Age

22 Years

Incorporated 30 September 2003

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 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026

Previous Company Names

CARDINAL MARITIME (SOUTHERN) LTD
From: 30 September 2003To: 12 September 2012
Contact
Address

Leestone Road Sharston Industrial Estate Sharston, M22 4RB,

Timeline

15 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Feb 14
Director Joined
Feb 14
Funding Round
May 14
Loan Secured
Aug 16
Share Issue
Jun 20
Funding Round
Dec 20
Owner Exit
Dec 20
Share Issue
Jan 21
Director Joined
Feb 21
Funding Round
Aug 22
Loan Secured
May 23
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HAY, Brian Peter

Active
Pownall Avenue, StockportSK7 2HE
Secretary
Appointed 30 Sept 2003

BOUCHER, Simon Philip

Active
Leestone Road, SharstonM22 4RB
Born April 1975
Director
Appointed 11 Feb 2014

HAY, Brian Peter

Active
Pownall Avenue, StockportSK7 2HE
Born February 1971
Director
Appointed 30 Sept 2003

KEARY, John Michael Roy

Active
Leestone Road, SharstonM22 4RB
Born January 1979
Director
Appointed 05 Jan 2021

MCGONAGLE, Liam Anthony

Active
Leestone Road, SharstonM22 4RB
Born May 1979
Director
Appointed 11 Feb 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 30 Sept 2003
Resigned 30 Sept 2003

BLYTH, Stephen William

Resigned
Burnt House Farm, BraintreeCM7 5BD
Born April 1955
Director
Appointed 29 Dec 2004
Resigned 31 Mar 2005

CROSS, Robert William

Resigned
2 Heartwood Close, BlackburnBB2 7QP
Born July 1971
Director
Appointed 30 Sept 2003
Resigned 21 Jun 2010

GODFREY, Shaun Roy

Resigned
14 Summerhill Road, Saffron WaldenCB11 4AJ
Born May 1966
Director
Appointed 29 Dec 2004
Resigned 22 Jun 2010

MYSON, Richard Lee

Resigned
16 Meeson Meadows, MaldonCM9 6YS
Born April 1972
Director
Appointed 01 Oct 2007
Resigned 22 Jun 2010

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 30 Sept 2003
Resigned 30 Sept 2003

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Peter Hay

Ceased
Leestone Road, SharstonM22 4RB
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Leestone Road, ManchesterM22 4RB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
PARENT_ACCPARENT_ACC
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Legacy
26 January 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Legacy
5 November 2024
PARENT_ACCPARENT_ACC
Legacy
5 November 2024
GUARANTEE2GUARANTEE2
Legacy
5 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Capital Allotment Shares
12 August 2022
SH01Allotment of Shares
Resolution
4 August 2022
RESOLUTIONSResolutions
Memorandum Articles
2 August 2022
MAMA
Resolution
2 August 2022
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
20 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
2 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Resolution
28 January 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 January 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 January 2021
MAMA
Capital Variation Of Rights Attached To Shares
12 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 December 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
16 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
3 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 June 2020
MAMA
Resolution
3 June 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Resolution
7 May 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
7 May 2014
CC04CC04
Capital Variation Of Rights Attached To Shares
7 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 May 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Certificate Change Of Name Company
12 September 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
18 November 2005
363aAnnual Return
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
287Change of Registered Office
Legacy
20 November 2003
88(2)R88(2)R
Legacy
20 November 2003
225Change of Accounting Reference Date
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Incorporation Company
30 September 2003
NEWINCIncorporation