About

Registered Number: 05317720
Date of Incorporation: 21/12/2004 (19 years and 3 months ago)
Company Status: Active
Registered Address: Unit 37 Speke Hall Avenue, Liverpool Airport, Liverpool, L24 1YD,

 

Based in Liverpool, Mac Logistics Ltd was founded on 21 December 2004. We don't currently know the number of employees at this company. The company has 5 directors listed as Mcmanus, Adam, Mcmanus, Paul James, Mcmanus, Stephen Paul, Mcmanus, Shirley Catherine, Mcmanus, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCMANUS, Adam 02 September 2020 - 1
MCMANUS, Paul James 14 September 2018 - 1
MCMANUS, Stephen Paul 21 December 2004 - 1
MCMANUS, Paul 22 April 2011 13 February 2017 1
Secretary Name Appointed Resigned Total Appointments
MCMANUS, Shirley Catherine 21 December 2004 23 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
AP01 - Appointment of director 02 September 2020
CS01 - N/A 02 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 28 September 2018
PSC01 - N/A 14 September 2018
CS01 - N/A 14 September 2018
AP01 - Appointment of director 14 September 2018
CS01 - N/A 12 February 2018
DISS40 - Notice of striking-off action discontinued 06 December 2017
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
AA - Annual Accounts 04 December 2017
CS01 - N/A 22 March 2017
TM01 - Termination of appointment of director 21 February 2017
AD01 - Change of registered office address 21 February 2017
DISS40 - Notice of striking-off action discontinued 13 December 2016
AA - Annual Accounts 12 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 12 February 2016
AD01 - Change of registered office address 23 December 2015
AA - Annual Accounts 23 October 2015
MR01 - N/A 24 January 2015
AR01 - Annual Return 14 January 2015
AD01 - Change of registered office address 14 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 February 2014
AD01 - Change of registered office address 25 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 30 December 2011
CH01 - Change of particulars for director 16 November 2011
SH01 - Return of Allotment of shares 09 November 2011
AP01 - Appointment of director 09 November 2011
SH01 - Return of Allotment of shares 08 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 15 February 2011
CH01 - Change of particulars for director 07 February 2011
AD01 - Change of registered office address 07 February 2011
CH01 - Change of particulars for director 01 February 2011
AA - Annual Accounts 15 December 2010
TM02 - Termination of appointment of secretary 15 April 2010
CH01 - Change of particulars for director 14 April 2010
TM02 - Termination of appointment of secretary 23 March 2010
AD01 - Change of registered office address 22 March 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 18 September 2009
363a - Annual Return 18 September 2009
AA - Annual Accounts 06 January 2009
AA - Annual Accounts 12 September 2007
363s - Annual Return 20 January 2007
AA - Annual Accounts 18 August 2006
363s - Annual Return 24 January 2006
NEWINC - New incorporation documents 21 December 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.