Background WavePink WaveYellow Wave

FAR LOGISTICS (LIVERPOOL) LIMITED (09317272)

FAR LOGISTICS (LIVERPOOL) LIMITED (09317272) is an active UK company. incorporated on 18 November 2014. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. FAR LOGISTICS (LIVERPOOL) LIMITED has been registered for 11 years. Current directors include BOUCHER, Simon Philip, HAY, Brian Peter, MCGONAGLE, Liam Anthony and 1 others.

Company Number
09317272
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
Sherbet Point Leestone Road, Manchester, M22 4RB
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
BOUCHER, Simon Philip, HAY, Brian Peter, MCGONAGLE, Liam Anthony, SHEILS, David William
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAR LOGISTICS (LIVERPOOL) LIMITED

FAR LOGISTICS (LIVERPOOL) LIMITED is an active company incorporated on 18 November 2014 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. FAR LOGISTICS (LIVERPOOL) LIMITED was registered 11 years ago.(SIC: 50200)

Status

active

Active since 11 years ago

Company No

09317272

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 January 2026 (3 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

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

Sherbet Point Leestone Road Sharston Industrial Area Manchester, M22 4RB,

Timeline

8 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 17
Director Joined
Feb 17
Loan Secured
Oct 17
Owner Exit
Apr 23
Director Left
Apr 24
Director Joined
Jul 24
Funding Round
Aug 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOUCHER, Simon Philip

Active
Leestone Road, ManchesterM22 4RB
Born April 1975
Director
Appointed 18 Nov 2014

HAY, Brian Peter

Active
Leestone Road, ManchesterM22 4RB
Born February 1971
Director
Appointed 18 Nov 2014

MCGONAGLE, Liam Anthony

Active
Leestone Road, ManchesterM22 4RB
Born May 1979
Director
Appointed 08 Feb 2017

SHEILS, David William

Active
Leestone Road, ManchesterM22 4RB
Born June 1993
Director
Appointed 17 Jul 2024

BRODERICK, John Maurice

Resigned
Leestone Road, ManchesterM22 4RB
Born June 1983
Director
Appointed 27 Jan 2017
Resigned 05 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Peter Hay

Ceased
Leestone Road, ManchesterM22 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

60

Change Person Director Company With Change Date
14 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 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
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Memorandum Articles
26 August 2025
MAMA
Resolution
26 August 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
22 August 2025
RP04CS01RP04CS01
Capital Allotment Shares
21 August 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Memorandum Articles
19 March 2024
MAMA
Resolution
19 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
15 July 2023
SH10Notice of Particulars of Variation
Resolution
26 May 2023
RESOLUTIONSResolutions
Memorandum Articles
26 May 2023
MAMA
Capital Name Of Class Of Shares
26 May 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
20 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Resolution
4 August 2022
RESOLUTIONSResolutions
Memorandum Articles
4 August 2022
MAMA
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Audited Abridged
10 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 May 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Gazette Notice Compulsory
16 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 November 2014
NEWINCIncorporation