Merseyside Logistics Limited

General information

Name:

Merseyside Logistics Ltd

Office Address:

15 Market Street Standish WN6 0HW Wigan

Number: 06215386

Incorporation date: 2007-04-17

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in Wigan registered with number: 06215386. The company was set up in the year 2007. The headquarters of the company is situated at 15 Market Street Standish. The zip code for this location is WN6 0HW. The enterprise's declared SIC number is 52290 which stands for Other transportation support activities. Merseyside Logistics Ltd reported its latest accounts for the financial period up to Wednesday 31st August 2022. The firm's latest annual confirmation statement was filed on Monday 17th April 2023.

At the moment, we can name a single director in the company: William C. (since 2007-04-17). Since October 2007 Debra S., had performed assigned duties for the company until the resignation five years ago. As a follow-up another director, namely Adam C. resigned in 2013. Moreover, the director's tasks are supported by a secretary - Debra S., who was appointed by the company on 2007-04-17.

Financial data based on annual reports

Company staff

William C.

Role: Director

Appointed: 17 April 2007

Latest update: 9 April 2024

Debra S.

Role: Secretary

Appointed: 17 April 2007

Latest update: 9 April 2024

People with significant control

The companies with significant control over this firm include: Worldwide Express Couriers Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Liverpool at Rodney Street, L1 9ER and was registered as a PSC under the reg no 06683590.

Worldwide Express Couriers Limited
Address: 61 Rodney Street, Liverpool, L1 9ER, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 06683590
Notified on 20 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
William C.
Notified on 6 April 2016
Ceased on 22 April 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Debra S.
Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 01 May 2024
Confirmation statement last made up date 17 April 2023
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 5 March 2015
Annual Accounts 29 January 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 29 January 2016
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 6 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 6 January 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 20th July 2023. New Address: 15 Market Street Standish Wigan Lancashire WN6 0HW. Previous address: 61 Rodney Street Liverpool L1 9ER (AD01)
filed on: 20th, July 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

HQ address,
2014

Address:

61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

HQ address,
2015

Address:

61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

HQ address,
2016

Address:

61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

Accountant/Auditor,
2016 - 2013

Name:

Alexander Myerson & Co Limited

Address:

Alexander House 61 Rodney Street

Post code:

L1 9ER

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
17
Company Age

Closest Companies - by postcode