UKBizDB.co.uk

2MV LOGISTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2mv Logistics Limited. The company was founded 23 years ago and was given the registration number 04163234. The firm's registered office is in PORTSMOUTH. You can find them at 3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:2MV LOGISTICS LIMITED
Company Number:04163234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:3 Acorn Business Centre Northarbour Road, Cosham, Portsmouth, Hampshire, PO6 3TH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH

Director21 January 2024Active
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH

Director21 January 2024Active
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, England, PO6 3TH

Director19 February 2001Active
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH

Secretary01 October 2010Active
7 Kingsfield Gardens, Southampton, SO31 8AY

Secretary19 February 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 February 2001Active
Cherry Orchard, Curdridge, Southampton, SO32 2BE

Director19 July 2001Active
36, Bryher Island, Port Solent, Portsmouth, United Kingdom, PO6 4EU

Director26 October 2002Active
3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth, PO6 3TH

Director01 October 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 February 2001Active

People with Significant Control

Mr James Russell Tyler
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Dominique Tyler
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:3 Acorn Business Centre, Northarbour Road, Portsmouth, PO6 3TH
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Officers

Termination secretary company with name termination date.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Change person director company with change date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Accounts

Change account reference date company previous shortened.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-03-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.