Company NameMarket Logistics East Ltd
DirectorsWilliam Davis and Scott Richardson
Company StatusActive
Company Number11630049
CategoryPrivate Limited Company
Incorporation Date18 October 2018(5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William Davis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Boulevard
Repton Park
Woodford Green
Essex
IG8 8GW
Director NameMr Scott Richardson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2018(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 The Boulevard
Repton Park
Woodford Green
Essex
IG8 8GW
Director NameMr John Vincent O'Kane
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2018(same day as company formation)
RoleMarket Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 The Boulevard
Repton Park
Woodford Green
Essex
IG8 8GW

Location

Registered Address1 The Boulevard
Repton Park
Woodford Green
Essex
IG8 8GW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

14 January 2021Director's details changed for Mr Scott Richardson on 14 January 2021 (2 pages)
14 January 2021Change of details for Mr William Davis as a person with significant control on 14 January 2021 (2 pages)
14 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
14 January 2021Change of details for Mr Scott Richardson as a person with significant control on 18 November 2018 (2 pages)
13 January 2021Change of details for Mr Scott Richardson as a person with significant control on 12 November 2020 (2 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
12 December 2019Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page)
15 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
13 November 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
13 November 2018Change of details for Mr Scott Richardson as a person with significant control on 13 November 2018 (2 pages)
5 November 2018Cessation of John Vincent O'kane as a person with significant control on 2 November 2018 (1 page)
5 November 2018Termination of appointment of John Vincent O'kane as a director on 2 November 2018 (1 page)
18 October 2018Incorporation
Statement of capital on 2018-10-18
  • GBP .6
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)