MDB FREIGHT SOLUTIONS LTD
Status | ACTIVE |
Company No. | 11548994 |
Category | Private Limited Company |
Incorporated | 03 Sep 2018 |
Age | 5 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MDB FREIGHT SOLUTIONS LTD is an active private limited company with number 11548994. It was incorporated 5 years, 9 months, 12 days ago, on 03 September 2018. The company address is Trentham House Mill Road Trentham House Mill Road, Diss, IP21 4HX, Norfolk, England.
Company Fillings
Change to a person with significant control
Date: 25 Oct 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark David Boggis
Change date: 2023-09-01
Documents
Notification of a person with significant control
Date: 24 Oct 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Julie Boggis
Notification date: 2023-09-01
Documents
Change to a person with significant control
Date: 24 Oct 2023
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark David Boggis
Change date: 2023-09-01
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 18 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-18
Documents
Accounts with accounts type micro entity
Date: 21 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-18
Documents
Confirmation statement with no updates
Date: 15 Mar 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Termination director company with name termination date
Date: 15 Mar 2022
Action Date: 05 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-05
Officer name: Julie Clark
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2022
Action Date: 05 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-05
Old address: Ground Floor Offices 39 Guildford Road Lightwater Surrey GU18 5SA England
New address: Trentham House Mill Road Thorpe Abbotts Diss Norfolk IP21 4HX
Documents
Accounts with accounts type unaudited abridged
Date: 05 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 26 Feb 2021
Action Date: 19 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-19
Documents
Change person director company with change date
Date: 26 Feb 2021
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-01
Officer name: Ms Julie Clark
Documents
Accounts with accounts type unaudited abridged
Date: 27 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Julie Clark
Change date: 2020-06-01
Documents
Capital allotment shares
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Capital
Type: SH01
Date: 2020-06-01
Capital : 200 GBP
Documents
Appoint person director company with name date
Date: 05 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Julie Clark
Appointment date: 2020-06-01
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 19 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-19
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change to a person with significant control
Date: 02 Aug 2019
Action Date: 19 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark David Boggis
Change date: 2019-02-19
Documents
Cessation of a person with significant control
Date: 02 Aug 2019
Action Date: 19 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Penny Anne Boggis
Cessation date: 2019-02-19
Documents
Change to a person with significant control
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Mark David Boggis
Change date: 2019-08-02
Documents
Change person director company with change date
Date: 02 Aug 2019
Action Date: 02 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark David Boggis
Change date: 2019-08-02
Documents
Confirmation statement with updates
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-19
Documents
Termination director company with name termination date
Date: 19 Feb 2019
Action Date: 19 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-19
Officer name: Penny Anne Boggis
Documents
Some Companies
CUSHMAN & WAKEFIELD (EMEA) LIMITED
125 OLD BROAD STREET,LONDON,EC2N 1AR
Number: | 05679047 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A BROOK PARK EAST,SHIREBROOK,NG20 8RY
Number: | 08203469 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 CHATSWORTH AVENUE,BRAINTREE,CM77 7ZB
Number: | 09975319 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 WOODHOUSE LANE EAST,ALTRINCHAM,WA15 6AN
Number: | 09570849 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 ADMIRAL ROW,BEDFORD,MK45 1FF
Number: | 03645552 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIGMA COMPONENTS (FARNBOROUGH) LIMITED
UNIT 1 FINCH WAY,NUNEATON,CV11 6GL
Number: | 06268374 |
Status: | ACTIVE |
Category: | Private Limited Company |