About

Registered Number: 08990339
Date of Incorporation: 10/04/2014 (10 years and 2 months ago)
Company Status: Active
Registered Address: 97 Lovell Park Grange, Leeds, LS7 1DT,

 

Founded in 2014, Musbury Logistics Ltd have registered office in Leeds, it has a status of "Active". Currently we aren't aware of the number of employees at the Musbury Logistics Ltd. Stockus, Simas, Cho, Will, Devlin, Jason, Emery, Simon Scot, Francu, Martin, Gibson, Darrell, Mclachlan, Paul James Cassidy, Rooney, Martin, Sandu, Cristian are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOCKUS, Simas 31 July 2020 - 1
CHO, Will 02 March 2018 04 June 2019 1
DEVLIN, Jason 26 January 2016 16 June 2016 1
EMERY, Simon Scot 13 July 2017 02 March 2018 1
FRANCU, Martin 04 June 2019 20 December 2019 1
GIBSON, Darrell 07 May 2014 04 December 2015 1
MCLACHLAN, Paul James Cassidy 04 December 2015 26 January 2016 1
ROONEY, Martin 16 June 2016 15 March 2017 1
SANDU, Cristian 20 December 2019 31 July 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 August 2020
PSC01 - N/A 19 August 2020
PSC07 - N/A 19 August 2020
AP01 - Appointment of director 19 August 2020
TM01 - Termination of appointment of director 19 August 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 07 January 2020
AD01 - Change of registered office address 31 December 2019
PSC01 - N/A 31 December 2019
PSC07 - N/A 31 December 2019
AP01 - Appointment of director 31 December 2019
TM01 - Termination of appointment of director 31 December 2019
PSC07 - N/A 04 July 2019
TM01 - Termination of appointment of director 04 July 2019
AD01 - Change of registered office address 04 July 2019
PSC01 - N/A 04 July 2019
AP01 - Appointment of director 04 July 2019
CS01 - N/A 18 April 2019
PSC04 - N/A 01 November 2018
CH01 - Change of particulars for director 01 November 2018
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 19 April 2018
AD01 - Change of registered office address 12 March 2018
TM01 - Termination of appointment of director 12 March 2018
AP01 - Appointment of director 12 March 2018
PSC07 - N/A 12 March 2018
PSC01 - N/A 12 March 2018
AA - Annual Accounts 12 January 2018
TM01 - Termination of appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
PSC01 - N/A 21 July 2017
AD01 - Change of registered office address 21 July 2017
CS01 - N/A 26 April 2017
TM01 - Termination of appointment of director 25 March 2017
AP01 - Appointment of director 25 March 2017
AD01 - Change of registered office address 24 March 2017
AA - Annual Accounts 17 January 2017
TM01 - Termination of appointment of director 23 June 2016
AD01 - Change of registered office address 23 June 2016
AP01 - Appointment of director 23 June 2016
AR01 - Annual Return 20 April 2016
AP01 - Appointment of director 03 February 2016
TM01 - Termination of appointment of director 03 February 2016
AD01 - Change of registered office address 03 February 2016
AA - Annual Accounts 06 January 2016
TM01 - Termination of appointment of director 11 December 2015
AP01 - Appointment of director 11 December 2015
AD01 - Change of registered office address 11 December 2015
AR01 - Annual Return 16 April 2015
TM01 - Termination of appointment of director 12 May 2014
AP01 - Appointment of director 12 May 2014
AD01 - Change of registered office address 12 May 2014
NEWINC - New incorporation documents 10 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.