MPG WORLDWIDE LOGISTICS LIMITED

7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England
StatusACTIVE
Company No.01707724
CategoryPrivate Limited Company
Incorporated18 Mar 1983
Age41 years, 1 month, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/04; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/01; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/00; change of members

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 1999

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Oct 1998

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/98; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Dec 1997

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/97; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Dec 1996

Category: Annual-return

Type: 363a

Description: Return made up to 10/10/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Nov 1995

Category: Annual-return

Type: 363x

Description: Return made up to 10/10/95; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 10/10/94; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Jan 1994

Category: Annual-return

Type: 363x

Description: Return made up to 10/10/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 10/10/92; no change of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 08 Jun 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 10/10/91; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Oct 1990

Category: Annual-return

Type: 363

Description: Return made up to 10/10/90; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/10/89; no change of members

Documents

View document PDF

Legacy

Date: 20 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 15/10/88; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Dec 1987

Category: Annual-return

Type: 363

Description: Return made up to 15/10/87; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Apr 1987

Category: Annual-return

Type: 363

Description: Annual return made up to 15/10/86

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

B.A.I. (U.K.), LIMITED

MILLBAY,,PL1 3EW

Number:01080495
Status:ACTIVE
Category:Private Limited Company

CAMEO FINE ART LIMITED

HILLTOP HOUSE,BISHOP AUCKLAND,DL13 4PY

Number:04687384
Status:ACTIVE
Category:Private Limited Company

G.K.A. CONSTRUCTION LIMITED

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

MOSS TECH CONSULTING LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source