About

Registered Number: 04366311
Date of Incorporation: 04/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Albion Park, Warrington Road Glazebury, Warrington, Cheshire, WA3 5PG

 

M F Logistics (UK) Ltd was registered on 04 February 2002 with its registered office in Warrington, it's status is listed as "Active". We do not know the number of employees at M F Logistics (UK) Ltd. The business has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAZIER, Brendan Martin 17 June 2002 - 1
HITCHEN, Matthew William 29 February 2008 - 1
MCCULLOUGH, Colin Samuel 06 December 2016 - 1
ROGERSON, Jane 20 January 2011 - 1
ROGERSON, Marion 12 April 2002 - 1
ROGERSON, Stuart Amos 20 December 2004 - 1
ROGERSON, Stuart Edwin 17 June 2002 - 1
ROGERSON, Alison Jane Louise 20 December 2004 31 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BRAZIER, Debra Ann 12 April 2002 06 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 11 February 2019
CH01 - Change of particulars for director 06 February 2019
AA - Annual Accounts 29 October 2018
CH01 - Change of particulars for director 27 June 2018
CS01 - N/A 12 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 20 February 2017
MR04 - N/A 07 February 2017
MR01 - N/A 30 January 2017
TM02 - Termination of appointment of secretary 06 January 2017
AP01 - Appointment of director 07 December 2016
AA - Annual Accounts 06 November 2016
AR01 - Annual Return 09 February 2016
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 29 June 2015
CH01 - Change of particulars for director 11 June 2015
AA - Annual Accounts 27 April 2015
AA01 - Change of accounting reference date 09 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 03 February 2015
CH01 - Change of particulars for director 06 November 2014
CH01 - Change of particulars for director 06 November 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 30 January 2014
CH03 - Change of particulars for secretary 24 October 2013
CH01 - Change of particulars for director 10 May 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 16 January 2013
AA01 - Change of accounting reference date 02 March 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 07 February 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 24 July 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288b - Notice of resignation of directors or secretaries 05 August 2008
363a - Annual Return 11 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
AA - Annual Accounts 04 November 2007
287 - Change in situation or address of Registered Office 15 June 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 15 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
363s - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
AA - Annual Accounts 06 June 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2005
RESOLUTIONS - N/A 17 March 2005
RESOLUTIONS - N/A 17 March 2005
RESOLUTIONS - N/A 17 March 2005
RESOLUTIONS - N/A 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 05 July 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 19 February 2004
225 - Change of Accounting Reference Date 28 January 2004
363s - Annual Return 09 February 2003
225 - Change of Accounting Reference Date 30 August 2002
395 - Particulars of a mortgage or charge 16 July 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288b - Notice of resignation of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
287 - Change in situation or address of Registered Office 05 May 2002
CERTNM - Change of name certificate 29 April 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2017 Outstanding

N/A

All assets debenture 30 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.