M.C.L. TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

M.C.L. TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03367330

Incorporation date

08/05/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Glastonbury House, Westminster Drive, Bury St Edmunds, Suffolk IP33 2EZCopy
copy info iconCopy
See on map
Latest events (Record since 08/05/1997)
dot icon12/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon17/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon24/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon24/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon09/05/2023
Confirmation statement made on 2023-05-08 with updates
dot icon24/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon18/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with updates
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon22/05/2020
Confirmation statement made on 2020-05-08 with updates
dot icon15/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon20/05/2019
Change of details for Mrs Michelle Jayne Lovick as a person with significant control on 2018-10-01
dot icon20/05/2019
Director's details changed for Mrs Michelle Jayne Lovick on 2018-10-01
dot icon10/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-08 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon11/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon03/05/2017
Compulsory strike-off action has been discontinued
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon28/04/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/02/2017
Director's details changed for Mrs Michelle Jayne Lovick on 2017-02-16
dot icon16/02/2017
Director's details changed for Mr Christopher Charles Lovick on 2017-02-16
dot icon16/02/2017
Director's details changed for Mr Christopher Charles Lovick on 2017-02-16
dot icon16/02/2017
Director's details changed for Mrs Michelle Jayne Lovick on 2017-02-16
dot icon16/02/2017
Secretary's details changed for Mr Christopher Charles Lovick on 2017-02-16
dot icon16/02/2017
Registered office address changed from Glastonbury House Westminster Drive Bury St Edmunds Suffolk IP33 2EZ to Glastonbury House Westminster Drive Bury St Edmunds Suffolk IP33 2EZ on 2017-02-16
dot icon10/06/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon15/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon14/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/08/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon06/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/09/2011
Compulsory strike-off action has been discontinued
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon12/09/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/06/2010
Annual return made up to 2010-05-08 with full list of shareholders
dot icon10/06/2010
Director's details changed for Christopher Charles Lovick on 2009-10-01
dot icon10/06/2010
Director's details changed for Michelle Jayne Lovick on 2009-10-01
dot icon09/06/2010
Resolutions
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/08/2009
Resolutions
dot icon20/07/2009
Return made up to 08/05/09; full list of members
dot icon04/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon18/08/2008
Return made up to 08/05/08; full list of members
dot icon20/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon17/01/2008
Return made up to 08/05/07; full list of members
dot icon23/05/2007
Registered office changed on 23/05/07 from: eldo house kempson way suffolk business park bury st. Edmunds suffolk IP32 7AR
dot icon11/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon21/06/2006
Return made up to 08/05/06; full list of members
dot icon13/09/2005
Total exemption small company accounts made up to 2005-05-31
dot icon31/05/2005
Return made up to 08/05/05; full list of members
dot icon21/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon14/07/2004
Return made up to 08/05/04; full list of members
dot icon05/04/2004
Accounts for a small company made up to 2003-05-31
dot icon02/06/2003
Return made up to 08/05/03; full list of members
dot icon15/01/2003
Accounts for a small company made up to 2002-05-31
dot icon28/05/2002
Return made up to 08/05/02; full list of members
dot icon10/09/2001
Accounts for a small company made up to 2001-05-31
dot icon21/05/2001
Return made up to 08/05/01; full list of members
dot icon13/02/2001
Registered office changed on 13/02/01 from: lark house 117 eastgate street bury st edmunds suffolk IP33 1YQ
dot icon14/08/2000
Accounts for a small company made up to 2000-05-31
dot icon26/05/2000
Return made up to 08/05/00; full list of members
dot icon10/08/1999
Accounts for a small company made up to 1999-05-31
dot icon18/05/1999
Return made up to 08/05/99; no change of members
dot icon21/07/1998
Accounts for a small company made up to 1998-05-31
dot icon20/05/1998
Return made up to 08/05/98; full list of members
dot icon30/05/1997
Particulars of mortgage/charge
dot icon21/05/1997
Ad 08/05/97--------- £ si 100@1=100 £ ic 2/102
dot icon14/05/1997
Secretary resigned
dot icon14/05/1997
Director resigned
dot icon14/05/1997
New director appointed
dot icon14/05/1997
New secretary appointed;new director appointed
dot icon08/05/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
127.52K
-
0.00
-
-
2022
8
436.51K
-
0.00
211.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lovick, Christopher Charles
Director
08/05/1997 - Present
1
Lovick, Michelle Jayne
Director
08/05/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,001
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About M.C.L. TRANSPORT LIMITED

M.C.L. TRANSPORT LIMITED is an(a) Active company incorporated on 08/05/1997 with the registered office located at Glastonbury House, Westminster Drive, Bury St Edmunds, Suffolk IP33 2EZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.C.L. TRANSPORT LIMITED?

toggle

M.C.L. TRANSPORT LIMITED is currently Active. It was registered on 08/05/1997 .

Where is M.C.L. TRANSPORT LIMITED located?

toggle

M.C.L. TRANSPORT LIMITED is registered at Glastonbury House, Westminster Drive, Bury St Edmunds, Suffolk IP33 2EZ.

What does M.C.L. TRANSPORT LIMITED do?

toggle

M.C.L. TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for M.C.L. TRANSPORT LIMITED?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-05-31.