Monxton Logistics Ltd

General information

Name:

Monxton Logistics Limited

Office Address:

108 Portland Place NN1 4DJ Northampton

Number: 09069944

Incorporation date: 2014-06-04

Dissolution date: 2020-10-27

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Monxton Logistics came into being in 2014 as a company enlisted under no 09069944, located at NN1 4DJ Northampton at 108 Portland Place. The firm's last known status was dissolved. Monxton Logistics had been on the market for 6 years.

Nicholas F. was the firm's managing director, appointed in 2020 in August.

Nicholas F. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Nicholas F.

Role: Director

Appointed: 19 August 2020

Latest update: 24 March 2024

People with significant control

Nicholas F.
Notified on 19 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Raul P.
Notified on 23 June 2020
Ceased on 19 August 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Joshua W.
Notified on 6 February 2020
Ceased on 23 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Constantin A.
Notified on 8 November 2019
Ceased on 6 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Liam C.
Notified on 12 April 2019
Ceased on 8 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gary E.
Notified on 14 February 2019
Ceased on 12 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Brendan R.
Notified on 4 July 2018
Ceased on 14 February 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan F.
Notified on 18 January 2018
Ceased on 4 July 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James W.
Notified on 16 November 2017
Ceased on 18 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James R.
Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2021
Account last made up date 30 June 2019
Confirmation statement next due date 18 June 2021
Confirmation statement last made up date 04 June 2020
Annual Accounts 11 February 2016
Start Date For Period Covered By Report 04 June 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 11 February 2016
Annual Accounts 01 March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 01 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 27th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 49410 : Freight transport by road
6
Company Age

Closest Companies - by postcode