Background WavePink WaveYellow Wave

AKW GLOBAL LOGISTICS BIRMINGHAM LTD. (08506470)

AKW GLOBAL LOGISTICS BIRMINGHAM LTD. (08506470) is an active UK company. incorporated on 26 April 2013. with registered office in Telford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. AKW GLOBAL LOGISTICS BIRMINGHAM LTD. has been registered for 12 years. Current directors include BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth and 1 others.

Company Number
08506470
Status
active
Type
ltd
Incorporated
26 April 2013
Age
12 years
Address
Deer Park Court Deer Park Court, Telford, TF2 7NA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BLAKELEY, Allan, COX, Graham John, JENKINS, Gareth, WARRILLOW, Benjamin James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKW GLOBAL LOGISTICS BIRMINGHAM LTD.

AKW GLOBAL LOGISTICS BIRMINGHAM LTD. is an active company incorporated on 26 April 2013 with the registered office located in Telford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. AKW GLOBAL LOGISTICS BIRMINGHAM LTD. was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08506470

LTD Company

Age

12 Years

Incorporated 26 April 2013

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 29 September 2025 (6 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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

GLOBAL LOGISTICS CENTRAL LIMITED
From: 22 July 2013To: 4 April 2017
GLOBAL LOGISTICS GB (PW) LIMITED
From: 10 May 2013To: 22 July 2013
GLOBAL LOGISTICS GB (PW) INVALID ENDING
From: 26 April 2013To: 10 May 2013
Contact
Address

Deer Park Court Deer Park Court Donnington Wood Telford, TF2 7NA,

Previous Addresses

26 Bond Europa Way Trafford Park Manchester M17 1WF England
From: 30 May 2017To: 26 August 2022
Bromford Central Bromford Lane Birmingham B8 2SE
From: 12 January 2015To: 30 May 2017
Bromford Central Bromwell Lane Birmingham West Midlands B8 2SE
From: 13 November 2014To: 12 January 2015
Unit C & D Guinness Circle Trafford Park Manchester Greater Manchester M17 1EB
From: 26 April 2013To: 13 November 2014
Timeline

39 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Aug 13
Director Joined
Feb 14
Director Joined
Nov 15
Director Left
Jun 16
Director Left
Jul 16
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Loan Secured
Mar 18
Director Joined
Mar 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Apr 19
Loan Cleared
Aug 19
Loan Cleared
Aug 19
Director Left
Jun 21
Loan Secured
Dec 21
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Apr 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BLAKELEY, Allan

Active
Deer Park Court, TelfordTF2 7NA
Born December 1971
Director
Appointed 01 Feb 2026

COX, Graham John

Active
Deer Park Court, TelfordTF2 7NA
Born March 1968
Director
Appointed 07 Apr 2025

JENKINS, Gareth

Active
Deer Park Court, TelfordTF2 7NA
Born October 1967
Director
Appointed 21 Dec 2024

WARRILLOW, Benjamin James

Active
Deer Park Court, TelfordTF2 7NA
Born August 1974
Director
Appointed 21 Dec 2024

OWENS, Paula

Resigned
Europa Way, ManchesterM17 1WF
Secretary
Appointed 26 Apr 2013
Resigned 04 Oct 2018

FIELDS, Peter Richard

Resigned
Deer Park Court, TelfordTF2 7NA
Born July 1960
Director
Appointed 04 Oct 2018
Resigned 21 Dec 2024

GERMANY, Barry John

Resigned
Deer Park Court, TelfordTF2 7NA
Born November 1968
Director
Appointed 21 Dec 2024
Resigned 10 Dec 2025

LYONS, Michael James

Resigned
Deer Park Court, TelfordTF2 7NA
Born June 1962
Director
Appointed 14 Mar 2018
Resigned 31 Dec 2025

NORFOLK, Graham Richard

Resigned
Deer Park Court, TelfordTF2 7NA
Born October 1961
Director
Appointed 04 Oct 2018
Resigned 21 Dec 2024

OWENS, Paula

Resigned
Europa Way, ManchesterM17 1WF
Born May 1970
Director
Appointed 26 Apr 2013
Resigned 04 Oct 2018

RICHARDS, Julian Charles

Resigned
Europa Way, ManchesterM17 1WF
Born January 1961
Director
Appointed 05 Aug 2015
Resigned 22 Jun 2021

TURNER, Steven

Resigned
Arden Industrial Estate, Bromford Lane, BirminghamB8 2SE
Born October 1958
Director
Appointed 18 Dec 2013
Resigned 20 May 2016

WELSH, Paul Francis

Resigned
Europa Way, ManchesterM17 1WF
Born May 1970
Director
Appointed 26 Apr 2013
Resigned 04 Oct 2018

Persons with significant control

1

Europa Way, ManchesterM17 1WF

Nature of Control

Right to appoint and remove directors
Notified 18 Jul 2016
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Second Filing Of Director Appointment With Name
14 March 2025
RP04AP01RP04AP01
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
10 December 2018
AA01Change of Accounting Reference Date
Resolution
31 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
31 October 2018
CC04CC04
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2018
MR01Registration of a Charge
Change Person Secretary Company With Change Date
27 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Resolution
4 April 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
14 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
27 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Gazette Notice Compulsory
26 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
15 April 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
13 August 2013
MR01Registration of a Charge
Certificate Change Of Name Company
22 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2013
CONNOTConfirmation Statement Notification
Incorporation Company
26 April 2013
NEWINCIncorporation