M F Logistics (UK) Limited

General information

Name:

M F Logistics (UK) Ltd

Office Address:

Albion Park Warrington Road Glazebury WA3 5PG Warrington

Number: 04366311

Incorporation date: 2002-02-04

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

M F Logistics (UK) began its business in 2002 as a Private Limited Company with reg. no. 04366311. The firm has operated for 22 years and the present status is active. The firm's office is registered in Warrington at Albion Park. You can also find the firm utilizing its postal code : WA3 5PG. twenty two years ago the firm changed its name from Potter Properties to M F Logistics (UK) Limited. This company's principal business activity number is 82990 - Other business support service activities not elsewhere classified. The company's latest annual accounts describe the period up to 31st January 2022 and the most current annual confirmation statement was filed on 4th February 2023.

M F Logistics (uk) Limited is a medium-sized vehicle operator with the licence number ON1114694. The firm has two transport operating centres in the country. In their subsidiary in Antrim on Mallusk Road, 4 machines and 4 trailers are available. The centre in Belfast on Airport Road West has 11 machines and 8 trailers.

Taking into consideration the enterprise's executives list, since December 2016 there have been six directors to name just a few: Colin M., Alison R. and Matthew H..

  • Previous company's names
  • M F Logistics (UK) Limited 2002-04-29
  • Potter Properties Limited 2002-02-04

Financial data based on annual reports

Company staff

Colin M.

Role: Director

Appointed: 06 December 2016

Latest update: 1 March 2024

Alison R.

Role: Director

Appointed: 20 January 2011

Latest update: 1 March 2024

Matthew H.

Role: Director

Appointed: 29 February 2008

Latest update: 1 March 2024

Stuart R.

Role: Director

Appointed: 20 December 2004

Latest update: 1 March 2024

Stuart R.

Role: Director

Appointed: 17 June 2002

Latest update: 1 March 2024

Marion R.

Role: Director

Appointed: 12 April 2002

Latest update: 1 March 2024

People with significant control

Stuart R. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Stuart R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2023
Account last made up date 31 January 2022
Confirmation statement next due date 18 February 2024
Confirmation statement last made up date 04 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company Vehicle Operator Data

Mallusk Way

Address

Mallusk Road , Newtownabbey

City

Antrim

Postal code

BT36 4AA

No. of Vehicles

4

No. of Trailers

4

Bombardier Aerospace

Address

Airport Road West

City

Belfast

Postal code

BT3 9DZ

No. of Vehicles

11

No. of Trailers

8

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New registered office address Amethyst House Meadowcroft Way Leigh Lancashire WN7 3XZ. Change occurred on February 1, 2024. Company's previous address: Albion Park Warrington Road Glazebury Warrington Cheshire WA3 5PG United Kingdom. (AD01)
filed on: 1st, February 2024
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies