MVT LOGISTICS UK LTD

2 The Courtyard 2 The Courtyard, Congleton, CW12 4TR, Cheshire, United Kingdom
StatusACTIVE
Company No.10875592
CategoryPrivate Limited Company
Incorporated20 Jul 2017
Age6 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

MVT LOGISTICS UK LTD is an active private limited company with number 10875592. It was incorporated 6 years, 10 months, 8 days ago, on 20 July 2017. The company address is 2 The Courtyard 2 The Courtyard, Congleton, CW12 4TR, Cheshire, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jun 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 May 2021

Action Date: 17 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108755920001

Charge creation date: 2021-05-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 18 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-18

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-27

Psc name: Fd Secretarial Ltd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-27

Psc name: Callum Frank Micheal Greenwood

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-24

Officer name: Mr Callum Frank Michael Greenwood

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-20

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 20 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTERMARKET MEDIA SOLUTIONS LTD

UNIT 14 THE JOINERS SHOP,CHATHAM,ME4 4TZ

Number:09625886
Status:ACTIVE
Category:Private Limited Company

BE 4 ONE ACCOUNTING LIMITED

5 MERLIN CLOSE,WATERLOOVILLE,PO8 9AZ

Number:10805327
Status:ACTIVE
Category:Private Limited Company

BIRDHAM BUILDERS LIMITED

BIRDHAM FARM BIRDHAM FARM,CHICHESTER,PO20 7BX

Number:10771168
Status:ACTIVE
Category:Private Limited Company

FLEET INDUSTRY ADVISORY GROUP LTD

7 HIGH STREET,BRISTOL,BS37 6BA

Number:08882846
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PLOT 8 FODBE MANAGEMENT COMPANY LIMITED

UNIT 5 PLOT 8, FOD BUSINESS ESTATE,COLEFORD,GL16 8PJ

Number:08863633
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE LITTLE TREASURE BOX LTD

GINGERBREAD HOUSE 115A ARMITAGE ROAD,HUDDERSFIELD,HD3 4JR

Number:07699323
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