Background WavePink WaveYellow Wave

AMER LOGISTICS LIMITED (08751849)

AMER LOGISTICS LIMITED (08751849) is an active UK company. incorporated on 29 October 2013. with registered office in London. The company operates in the Transportation and Storage sector, engaged in removal services and 3 other business activities. AMER LOGISTICS LIMITED has been registered for 12 years. Current directors include GADANI, Rickin.

Company Number
08751849
Status
active
Type
ltd
Incorporated
29 October 2013
Age
12 years
Address
Unit 10 Drury Way Industrial Estate, London, NW10 0TG
Industry Sector
Transportation and Storage
Business Activity
Removal services
Directors
GADANI, Rickin
SIC Codes
49420, 52101, 52102, 52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMER LOGISTICS LIMITED

AMER LOGISTICS LIMITED is an active company incorporated on 29 October 2013 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in removal services and 3 other business activities. AMER LOGISTICS LIMITED was registered 12 years ago.(SIC: 49420, 52101, 52102, 52103)

Status

active

Active since 12 years ago

Company No

08751849

LTD Company

Age

12 Years

Incorporated 29 October 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 22 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Unit 10 Drury Way Industrial Estate Laxcon Close London, NW10 0TG,

Previous Addresses

Unit 7 Garnett Close Greycaine Industrial Estate Watford Hertfordshire WD24 7GN
From: 22 January 2015To: 21 June 2016
Unit 17 Garnett Close Greycaine Industrial Estate Watford WD24 7GN United Kingdom
From: 29 October 2013To: 22 January 2015
Timeline

6 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Oct 13
Director Joined
May 16
Director Left
Apr 18
Loan Secured
Jun 20
Loan Cleared
May 21
Owner Exit
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GADANI, Rickin

Active
Drury Way Industrial Estate, LondonNW10 0TG
Secretary
Appointed 29 Oct 2013

GADANI, Rickin

Active
Drury Way Industrial Estate, LondonNW10 0TG
Born September 1982
Director
Appointed 29 Oct 2013

START, Russell James

Resigned
Drury Way Industrial Estate, LondonNW10 0TG
Born November 1964
Director
Appointed 18 May 2016
Resigned 24 Apr 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Rickin Gadani

Ceased
Drury Way Industrial Estate, LondonNW10 0TG
Born September 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jan 2026
Fundings
Financials
Latest Activities

Filing History

37

Notification Of A Person With Significant Control Statement
22 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Gazette Filings Brought Up To Date
8 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
2 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Incorporation Company
29 October 2013
NEWINCIncorporation