About

Registered Number: 03339495
Date of Incorporation: 25/03/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: 22 Weymouth Drive, Biddick Woods, Lambton, County Durham, DH4 7TQ

 

Having been setup in 1997, Manpower Logistics Ltd have registered office in County Durham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Manpower Logistics Ltd. The current directors of Manpower Logistics Ltd are listed as Whitter, Judith, Whitter, Judith, Whitter, Peter, Lynch, Christopher at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTER, Judith 01 February 2014 - 1
WHITTER, Peter 27 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WHITTER, Judith 01 February 2000 - 1
LYNCH, Christopher 27 March 1997 31 January 2000 1

Filing History

Document Type Date
CS01 - N/A 10 May 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 07 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 15 December 2014
RP04 - N/A 11 June 2014
AR01 - Annual Return 07 April 2014
AP01 - Appointment of director 03 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 May 2012
CH01 - Change of particulars for director 17 May 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 27 January 2009
287 - Change in situation or address of Registered Office 13 May 2008
363a - Annual Return 06 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 27 January 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 23 April 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 08 April 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 23 July 2002
AA - Annual Accounts 24 January 2002
287 - Change in situation or address of Registered Office 22 January 2002
288c - Notice of change of directors or secretaries or in their particulars 22 January 2002
288c - Notice of change of directors or secretaries or in their particulars 22 January 2002
288c - Notice of change of directors or secretaries or in their particulars 06 June 2001
287 - Change in situation or address of Registered Office 06 June 2001
288c - Notice of change of directors or secretaries or in their particulars 06 June 2001
363s - Annual Return 24 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2001
AA - Annual Accounts 22 January 2001
287 - Change in situation or address of Registered Office 20 September 2000
363s - Annual Return 19 July 2000
287 - Change in situation or address of Registered Office 27 June 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 17 March 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 23 April 1998
225 - Change of Accounting Reference Date 12 September 1997
287 - Change in situation or address of Registered Office 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288a - Notice of appointment of directors or secretaries 02 September 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
288b - Notice of resignation of directors or secretaries 12 May 1997
NEWINC - New incorporation documents 25 March 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.