Background WavePink WaveYellow Wave

FAR LOGISTICS (NOTTINGHAM) LTD (09845895)

FAR LOGISTICS (NOTTINGHAM) LTD (09845895) is an active UK company. incorporated on 28 October 2015. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in freight transport by road and 1 other business activities. FAR LOGISTICS (NOTTINGHAM) LTD has been registered for 10 years. Current directors include BOUCHER, Simon Philip, HAY, Brian Peter, MCGONAGLE, Liam Anthony and 1 others.

Company Number
09845895
Status
active
Type
ltd
Incorporated
28 October 2015
Age
10 years
Address
Leestone Road Sharston Industrial Estate, Manchester, M22 4RB
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
BOUCHER, Simon Philip, HAY, Brian Peter, MCGONAGLE, Liam Anthony, ROLLO, Giovanni
SIC Codes
49410, 50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAR LOGISTICS (NOTTINGHAM) LTD

FAR LOGISTICS (NOTTINGHAM) LTD is an active company incorporated on 28 October 2015 with the registered office located in Manchester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road and 1 other business activity. FAR LOGISTICS (NOTTINGHAM) LTD was registered 10 years ago.(SIC: 49410, 50200)

Status

active

Active since 10 years ago

Company No

09845895

LTD Company

Age

10 Years

Incorporated 28 October 2015

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

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Leestone Road Sharston Industrial Estate Wythenshawe Manchester, M22 4RB,

Timeline

4 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Joined
Apr 16
Loan Secured
Oct 17
Owner Exit
Apr 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

MCGONAGLE, Liam Anthony

Active
Sharston Industrial Estate, ManchesterM22 4RB
Secretary
Appointed 28 Oct 2015

BOUCHER, Simon Philip

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born April 1975
Director
Appointed 28 Oct 2015

HAY, Brian Peter

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born February 1971
Director
Appointed 28 Oct 2015

MCGONAGLE, Liam Anthony

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born May 1979
Director
Appointed 28 Oct 2015

ROLLO, Giovanni

Active
Sharston Industrial Estate, ManchesterM22 4RB
Born April 1987
Director
Appointed 13 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Brian Peter Hay

Ceased
Sharston Industrial Estate, 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

48

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
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
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
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
17 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No 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
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
Gazette Filings Brought Up To Date
19 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Memorandum Articles
4 August 2022
MAMA
Resolution
4 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
14 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2018
AAAnnual Accounts
Confirmation Statement With No 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
Change Account Reference Date Company Previous Extended
29 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2016
AP01Appointment of Director
Incorporation Company
28 October 2015
NEWINCIncorporation