About

Registered Number: 06696007
Date of Incorporation: 12/09/2008 (15 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 Air Hub Colndale Road, Colnbrook, Slough, SL3 0HQ

 

Founded in 2008, Minster Worldwide Logistics Ltd are based in Slough, it's status is listed as "Active". We do not know the number of employees at this organisation. Irwin, Jane, Irwin, Tony Robert, Chalfen Nominees Limited are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRWIN, Jane 12 September 2008 - 1
IRWIN, Tony Robert 12 September 2008 - 1
CHALFEN NOMINEES LIMITED 12 September 2008 12 September 2008 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 24 April 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 12 September 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 10 July 2015
AD01 - Change of registered office address 09 April 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 12 September 2012
MG01 - Particulars of a mortgage or charge 15 June 2012
AA - Annual Accounts 30 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 27 September 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
AA - Annual Accounts 11 June 2010
AA01 - Change of accounting reference date 10 March 2010
363a - Annual Return 15 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
NEWINC - New incorporation documents 12 September 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 May 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.