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 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 |
SIC Code | Industry |
---|---|
49410 | Freight transport by road |
Address |
15 HOSTMOOR AVENUE |
Post Town | MARCH |
County | CAMBRIDGESHIRE |
Post Code | PE15 0AX |
Country | UNITED KINGDOM |
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 |
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 |
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 |
Post Town | MARCH |
Post Code | PE15 0AX |
Category | logistic |
SIC Code | 49410 - Freight transport by road |
Category + Posttown | logistic + MARCH |
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.