MPG WORLDWIDE LOGISTICS LIMITED
Status | ACTIVE |
Company No. | 01707724 |
Category | Private Limited Company |
Incorporated | 18 Mar 1983 |
Age | 41 years, 1 month, 11 days |
Jurisdiction | England Wales |
SUMMARY
MPG WORLDWIDE LOGISTICS LIMITED is an active private limited company with number 01707724. It was incorporated 41 years, 1 month, 11 days ago, on 18 March 1983. The company address is 7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 24 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-03
Officer name: Patricia Josephine Smith
Documents
Change to a person with significant control
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Patricia Josephine Smith
Change date: 2024-01-03
Documents
Change person secretary company with change date
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Malcolm David Smith
Change date: 2024-01-03
Documents
Change registered office address company with date old address new address
Date: 21 Dec 2023
Action Date: 21 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-21
Old address: 1 Nelson Street Southend on Sea Essex SS1 1EG
New address: 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 22 Feb 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-04
Psc name: Patricia Josephine Smith
Documents
Cessation of a person with significant control
Date: 22 Feb 2021
Action Date: 04 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Malcolm David Smith
Cessation date: 2021-01-04
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type dormant
Date: 21 Apr 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 24 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type dormant
Date: 18 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 23 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type dormant
Date: 31 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 11 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Accounts with accounts type dormant
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type dormant
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Accounts with accounts type dormant
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Accounts with accounts type dormant
Date: 25 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2013
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type dormant
Date: 26 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Nov 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Accounts with accounts type dormant
Date: 28 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Certificate change of name company
Date: 07 Nov 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mpg international express LIMITED\certificate issued on 07/11/11
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 10 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-10
Documents
Accounts with accounts type dormant
Date: 02 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 10 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-10
Documents
Accounts with accounts type dormant
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 10 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-10
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Josephine Smith
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 22 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Malcolm David Smith
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 29 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 10 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 30 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 13 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/05; full list of members
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 23 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 20 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/04; no change of members
Documents
Accounts with accounts type dormant
Date: 03 Jun 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 15 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 30 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/02; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 26 Nov 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/01; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 12 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/00; change of members
Documents
Legacy
Date: 21 Sep 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Sep 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 08 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 01 Aug 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 14 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/99; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jun 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 15 Oct 1998
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/98; full list of members
Documents
Legacy
Date: 15 Oct 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 29 Jun 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 19 Dec 1997
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/97; full list of members
Documents
Legacy
Date: 19 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Dec 1997
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 18 Jun 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 21 Jan 1997
Category: Address
Type: 287
Description: Registered office changed on 21/01/97 from: 151 alexandra road southend-on-sea essex SS1 1HE
Documents
Legacy
Date: 18 Dec 1996
Category: Annual-return
Type: 363a
Description: Return made up to 10/10/96; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 07 Nov 1995
Category: Annual-return
Type: 363x
Description: Return made up to 10/10/95; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jul 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 10 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 10/10/94; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 09 Jan 1994
Category: Annual-return
Type: 363x
Description: Return made up to 10/10/93; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Jun 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 27 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/10/92; no change of members
Documents
Accounts with accounts type dormant
Date: 08 Jun 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Resolution
Date: 08 Jun 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 10/10/91; no change of members
Documents
Accounts with accounts type full
Date: 08 Oct 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Accounts with accounts type full
Date: 18 Oct 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 18 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 10/10/90; full list of members
Documents
Legacy
Date: 11 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/10/89; no change of members
Documents
Legacy
Date: 20 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 15/10/88; no change of members
Documents
Accounts with accounts type full
Date: 06 Sep 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Accounts with accounts type full
Date: 10 Dec 1987
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 10 Dec 1987
Category: Annual-return
Type: 363
Description: Return made up to 15/10/87; full list of members
Documents
Certificate change of name company
Date: 20 Jul 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed P.M.G. international express lim ited\certificate issued on 21/07/87
Documents
Accounts with accounts type full
Date: 17 Apr 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 17 Apr 1987
Category: Annual-return
Type: 363
Description: Annual return made up to 15/10/86
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
MILLBAY,,PL1 3EW
Number: | 01080495 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLTOP HOUSE,BISHOP AUCKLAND,DL13 4PY
Number: | 04687384 |
Status: | ACTIVE |
Category: | Private Limited Company |
229 WHITTINGTON ROAD,LONDON,N22 8YW
Number: | 09091107 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUTCHINSON ENGINEERING LIMITED
9TH FLOOR,MANCHESTER,M3 3HF
Number: | 01266778 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 10736182 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN ETTLES JOINERY LIMITED
PARK HOUSE CENTRE,ELGIN,IV30 1JB
Number: | SC367790 |
Status: | ACTIVE |
Category: | Private Limited Company |