Warning: file_put_contents(c/aa556a4ff4950cbb2a4e68c379ca5039.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/7a9751b6d817eae9a91aa96820ea75ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
3md Logistics Ltd, RM3 0JU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

3MD LOGISTICS LTD

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

This company is commonly known as 3md Logistics Ltd. The company was founded 4 years ago and was given the registration number 12344937. The firm's registered office is in HAROLD WOOD. You can find them at 10b Elms House,elms Industrial Estate, Church Road, Harold Wood, Essex. This company's SIC code is 52290 - Other transportation support activities.

Company Information

Name:3MD LOGISTICS LTD
Company Number:12344937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:10b Elms House,elms Industrial Estate, Church Road, Harold Wood, Essex, United Kingdom, RM3 0JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
47b, High Street, Ongar, England, CM5 9DT

Director02 December 2019Active
47b, High Street, Ongar, England, CM5 9DT

Director02 January 2020Active
10b, Elms House,Elms Industrial Estate, Church Road, Harold Wood, United Kingdom, RM3 0JU

Director02 December 2019Active

People with Significant Control

Mr Michael James Edward Schafer
Notified on:02 January 2020
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:47b, High Street, Ongar, England, CM5 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Michael James Edward Schafer
Notified on:02 December 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:10b, Elms House,Elms Industrial Estate, Harold Wood, United Kingdom, RM3 0JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Alexander Hawley
Notified on:02 December 2019
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:47b, High Street, Ongar, England, CM5 9DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Officers

Change person director company with change date.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Address

Change registered office address company with date old address new address.

Download
2020-01-14Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Officers

Appoint person director company with name date.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download
2019-12-10Officers

Termination director company with name termination date.

Download
2019-12-02Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.