Background WavePink WaveYellow Wave

FAR LOGISTICS (HEATHROW) LTD (10590092)

FAR LOGISTICS (HEATHROW) LTD (10590092) is an active UK company. incorporated on 30 January 2017. with registered office in Manchester. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. FAR LOGISTICS (HEATHROW) LTD has been registered for 9 years. Current directors include BOUCHER, Simon Philip, HAY, Brian Peter, MCGONAGLE, Liam Anthony.

Company Number
10590092
Status
active
Type
ltd
Incorporated
30 January 2017
Age
9 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
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAR LOGISTICS (HEATHROW) LTD

FAR LOGISTICS (HEATHROW) LTD is an active company incorporated on 30 January 2017 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 (HEATHROW) LTD was registered 9 years ago.(SIC: 50200)

Status

active

Active since 9 years ago

Company No

10590092

LTD Company

Age

9 Years

Incorporated 30 January 2017

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

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

FAR LOGISTICS BRADFORD LTD
From: 30 January 2017To: 24 May 2018
Contact
Address

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

Timeline

3 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Sept 20
Owner Exit
Apr 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

MCGONAGLE, Liam Anthony

Active
Leestone Road, ManchesterM22 4RB
Secretary
Appointed 30 Jan 2017

BOUCHER, Simon Philip

Active
Leestone Road, ManchesterM22 4RB
Born April 1975
Director
Appointed 30 Jan 2017

HAY, Brian Peter

Active
Leestone Road, ManchesterM22 4RB
Born February 1971
Director
Appointed 30 Jan 2017

MCGONAGLE, Liam Anthony

Active
Leestone Road, ManchesterM22 4RB
Born May 1979
Director
Appointed 30 Jan 2017

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 30 Jan 2017
Ceased 30 Jan 2017
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 30 Jan 2017
Fundings
Financials
Latest Activities

Filing History

43

Change Person Director Company With Change Date
3 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 January 2026
AAAnnual Accounts
Legacy
26 January 2026
PARENT_ACCPARENT_ACC
Legacy
26 January 2026
AGREEMENT2AGREEMENT2
Legacy
26 January 2026
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
20 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 February 2025
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
24 October 2024
AAAnnual Accounts
Legacy
24 October 2024
PARENT_ACCPARENT_ACC
Legacy
24 October 2024
AGREEMENT2AGREEMENT2
Legacy
24 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 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
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Resolution
8 August 2022
RESOLUTIONSResolutions
Resolution
8 August 2022
RESOLUTIONSResolutions
Memorandum Articles
8 August 2022
MAMA
Gazette Filings Brought Up To Date
12 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
19 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 February 2019
AAAnnual Accounts
Resolution
24 May 2018
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
5 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
17 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
14 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2017
NEWINCIncorporation