M P LOGISTICS LTD - MANSFIELD
Company Profile | Company Filings |
Overview
M P LOGISTICS LTD is a Private Limited Company from MANSFIELD ENGLAND and has the status: Active - Proposal to Strike off.
M P LOGISTICS LTD was incorporated 27 years ago on 16/06/1997 and has the registered number: 03387276. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2019.
M P LOGISTICS LTD was incorporated 27 years ago on 16/06/1997 and has the registered number: 03387276. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/11/2019.
M P LOGISTICS LTD - MANSFIELD
This company is listed in the following categories:
46510 - Wholesale of computers, computer peripheral equipment and software
46510 - Wholesale of computers, computer peripheral equipment and software
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 31/12/2017 | 30/11/2019 |
Registered Office
VISION HOUSE
MANSFIELD
NOTTS
NG18 5BU
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
25/05/2019 | 08/06/2020 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JOHN MICHAEL TURNER | Feb 1956 | British | Director | 2018-04-30 | CURRENT |
MR IAN GEORGE KENDALL | Mar 1965 | British | Director | 2018-04-30 | CURRENT |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-06-16 UNTIL 1997-06-16 | RESIGNED | ||
MR ANDREW MICHAEL PARR | Jul 1969 | British | Director | 1997-06-19 UNTIL 2014-12-19 | RESIGNED |
RONALD MITCHELL | Dec 1957 | British | Director | 2010-12-15 UNTIL 2018-04-30 | RESIGNED |
CHRISTOPHER ROY MANNING | Oct 1959 | British | Director | 2010-06-15 UNTIL 2018-04-30 | RESIGNED |
MRS JOANNE PARR | Feb 1970 | British | Secretary | 1997-06-19 UNTIL 2017-02-27 | RESIGNED |
MRS LYNN JOYCE MITCHELL | Secretary | 2017-02-27 UNTIL 2018-04-30 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1997-06-16 UNTIL 1997-06-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Reflex Group Limited | 2018-04-30 | Mansfield Notts |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Ronald Mitchell | 2016-04-06 - 2018-04-30 | 12/1957 | Wigan |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Mr Christopher Roy Manning | 2016-04-06 - 2018-04-30 | 10/1959 | Dereham Norfolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |