MSH LOGISTICS LTD

Address:
15 Hostmoor Avenue, March, Cambridgeshire, PE15 0AX, United Kingdom

MSH LOGISTICS LTD is a business entity registered at Companies House, UK, with entity identifier is 04946597. The registration start date is October 29, 2003. The current status is Active.

Company Overview

Company Number 04946597
Company Name MSH LOGISTICS LTD
Registered Address 15 Hostmoor Avenue
March
Cambridgeshire
PE15 0AX
United Kingdom
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2003-10-29
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2016-11-18
Returns Last Update 2015-10-21
Confirmation Statement Due Date 2021-11-04
Confirmation Statement Last Update 2020-10-21
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
49410 Freight transport by road

Office Location

Address 15 HOSTMOOR AVENUE
Post Town MARCH
County CAMBRIDGESHIRE
Post Code PE15 0AX
Country UNITED KINGDOM

Companies with the same post code

Entity Name Office Address
SUPPLY HOUSE LIMITED 40 Hostmoor Avenue, March, PE15 0AX, United Kingdom
MANAGED PRINTING SERVICES LIMITED 15b Hostmoor Avenue, March, Cambridgeshire, PE15 0AX, England
RIGHTMARKET LIMITED Hereward Innovation Centre, Hostmoor Avenue, March, Cambs, PE15 0AX, United Kingdom
ROI SOFTWARE LLP 15b Hostmoor Avenue, March, Cambridgeshire, PE15 0AX
ROI SOFTWARE DISTRIBUTION LIMITED 15b Hostmoor Avenue, March, Cambridgeshire, PE15 0AX
ROI HOLDINGS LIMITED Hereward Innovation Centre, Hostmoor Avenue, March, Cambs, PE15 0AX, United Kingdom
UNLIMITED SOFTWARE LIMITED Hereward Innovation Centre, Hostmoor Avenue, March, Cambs, PE15 0AX, United Kingdom
R.O.I. DISTRIBUTION LIMITED 15b Hostmoor Avenue, March, Cambridgeshire, PE15 0AX

Companies with the same post town

Entity Name Office Address
AMELIA AND GINTARAS LTD 5 Bronze Street, March, PE15 8UJ, England
K.E.ROLFE (INDEPENDENT FAMILY FUNERAL DIRECTORS) LIMITED 6 Dartford Road, March, PE15 8AD, England
ESSENTIAL SALON SUPPLIES LTD 3a Westfield Road, Manea, March, PE15 0LN, England
AWA HAULAGE LTD 15 Truman Avenue, March, PE15 8HG, England
SAM'S BRIDAL BOUTIQUE LTD 56 Doddington Road, Wimblington, March, PE15 0RD, England
ADL CONSTRUCTION GROUP LTD 36 Newgate Street, Doddington, March, PE15 0SR, England
LUXURY WAX MELTS OF CAMBRIDGE LTD 90 Westfield Road, Manea, March, PE15 0LS, England
LAD MECHANICAL LTD 21 The Parks, March, Cambridgeshire, PE15 8RR, United Kingdom
AVANTI BLAKE CLEANING LTD 50 Regent Avenue, March, PE15 8LR, England
MUDDY BURROWS LIMITED 42 Knights End Road, March, PE15 9QA, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HILLS, Michael Secretary (Active) 111 High Street, Chatteris, Cambridgeshire, PE16 6NP /
29 October 2003
British /
Courier
HILLS, Michael Director (Active) 111 High Street, Chatteris, Cambridgeshire, PE16 6NP August 1968 /
29 October 2003
British /
United Kingdom
Courier
HILLS, Sharon Ann Director (Active) 111 High St, Chatteris, Cambs, PE16 6NP March 1968 /
1 May 2008
British /
Unted Kingdom
Parcel Courier
HILLS, Gary Director (Resigned) 7e Dock Road, Chatteris, Cambridgeshire, PE16 6RE December 1964 /
29 October 2003
British /
Courier
TESTER, William Andrew Joseph Nominee Director (Resigned) 4 Geary House, Georges Road, London, N7 8EZ June 1962 /
29 October 2003
British /
United Kingdom

Competitor

Search similar business entities

Post Town MARCH
Post Code PE15 0AX
Category logistic
SIC Code 49410 - Freight transport by road
Category + Posttown logistic + MARCH

Improve Information

Please provide details on MSH LOGISTICS LTD by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches