MOL LOGISTICS (UK) LTD.

365 Stockley Close, West Drayton, UB7 9BL, United Kingdom
StatusACTIVE
Company No.02233878
CategoryPrivate Limited Company
Incorporated22 Mar 1988
Age36 years, 1 month, 30 days
JurisdictionEngland Wales

SUMMARY

MOL LOGISTICS (UK) LTD. is an active private limited company with number 02233878. It was incorporated 36 years, 1 month, 30 days ago, on 22 March 1988. The company address is 365 Stockley Close, West Drayton, UB7 9BL, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 23 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-27

New address: 365 Stockley Close West Drayton UB7 9BL

Old address: Unit 6 Crown Business Centre Horton Road West Drayton UB7 8HP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hiroki Sakaya

Termination date: 2023-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-01

Officer name: Mr Kazunobu Sasano

Documents

View document PDF

Accounts with accounts type small

Date: 07 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-11

Officer name: Mr Toru Oikawa

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-08

Officer name: Mr Toru Oikawa

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2021

Action Date: 08 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Takeharu Matsuno

Termination date: 2021-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 28 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-27

Officer name: Yasuaki Yui

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-27

Officer name: Hiroki Sakaya

Documents

View document PDF

Accounts with accounts type small

Date: 22 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2018

Action Date: 23 Jul 2018

Category: Address

Type: AD01

Old address: Aero House Stone Close West Drayton Middlesex UB7 8JU

Change date: 2018-07-23

New address: Unit 6 Crown Business Centre Horton Road West Drayton UB7 8HP

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2018

Action Date: 27 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-27

Officer name: Takeharu Matsuno

Documents

View document PDF

Accounts with accounts type small

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yasuaki Yui

Appointment date: 2016-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ko Hyodo

Termination date: 2016-06-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-12

Officer name: Tsutomu Ono

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tsutomu Ono

Termination date: 2016-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Takeharu Matsuno

Appointment date: 2016-05-12

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-03

New address: Aero House Stone Close West Drayton Middlesex UB7 8JU

Old address: Aero House Stone Close West Drayton Middlesex UB7 8JU

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-09

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2013

Action Date: 24 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-24

Officer name: Mr Ko Hyodo

Documents

View document PDF

Accounts with made up date

Date: 20 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-01

Officer name: Mr Ko Hyodo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2012

Action Date: 09 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-09

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tsutomu Ono

Documents

View document PDF

Appoint person secretary company with name

Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: 20/06/1975 Tsutomu Ono

Documents

View document PDF

Termination director company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satoshi Kitaaki

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Satoshi Kitaaki

Documents

View document PDF

Accounts with made up date

Date: 23 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2011

Action Date: 09 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-09

Documents

View document PDF

Accounts with made up date

Date: 11 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2010

Action Date: 09 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-09

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Satoshi Kitaaki

Documents

View document PDF

Accounts with made up date

Date: 19 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ko Hyodo

Change date: 2010-03-22

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ko Hyodo

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haruo Nishitani

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director steven pell

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/07/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Haruo nishitani

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yuko kane

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director mol logistics (uk) LTD.

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Yuko kane

Documents

View document PDF

Accounts with made up date

Date: 13 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed mol logistics (uk) LTD.

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director akihito okimura

Documents

View document PDF

Legacy

Date: 16 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 20 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/07; change of members

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 24 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Jun 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 May 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 26 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with made up date

Date: 17 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/06/02; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BUFAR LIMITED

C/O SIMPSON WREFORD & PARTNERS SUFFOLK HOUSE,CROYDON,CR0 0YN

Number:09841283
Status:ACTIVE
Category:Private Limited Company

CODEN WHOLESALE LTD

UNIT 4 THE COURTYARD,NUNEATON,CV11 4BX

Number:11571700
Status:ACTIVE
Category:Private Limited Company

FLENDR LIMITED

13 HAWLEY CRESCENT,LONDON,NW1 8NP

Number:09361172
Status:ACTIVE
Category:Private Limited Company

HAZEL OWEN LTD

75 GAWSWORTH ROAD,MACCLESFIELD,SK11 8UF

Number:11721804
Status:ACTIVE
Category:Private Limited Company

LAKE AND SONS LTD

43 WIER AVENUE,DEREHAM,NR20 3PT

Number:10125939
Status:ACTIVE
Category:Private Limited Company

THE MESSAGE COLLECTIVE LIMITED

PARK HOUSE,LEEDS,LS16 6QE

Number:05606567
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