MAGNUM LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

MAGNUM LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06993517

Incorporation date

18/08/2009

Size

Small

Contacts

Registered address

Registered address

Central 6 North Sea Crossing, London Gateway, Stanford-Le-Hope, Essex SS17 9ERCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2009)
dot icon24/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon20/02/2025
Director's details changed for Marius Bernotas on 2025-02-13
dot icon20/12/2024
Director's details changed for Mr Christian George Gilmore on 2024-12-17
dot icon20/12/2024
Registered office address changed from Magnum House 62 Leopold Road Felixstowe IP11 7NR to Central 6 North Sea Crossing London Gateway Stanford-Le-Hope Essex SS17 9ER on 2024-12-20
dot icon20/12/2024
Change of details for Mr Christian George Gilmore as a person with significant control on 2024-12-17
dot icon20/12/2024
Director's details changed for Mr Robert Stanley Hattrell on 2024-12-17
dot icon20/12/2024
Director's details changed for Marius Bernotas on 2024-12-17
dot icon20/12/2024
Director's details changed for Mr Edward James Ryan on 2024-12-17
dot icon23/08/2024
Accounts for a small company made up to 2023-12-31
dot icon18/03/2024
Registration of charge 069935170006, created on 2024-03-13
dot icon05/03/2024
Director's details changed for Marius Bernotas on 2023-04-01
dot icon05/03/2024
Confirmation statement made on 2024-02-14 with updates
dot icon04/03/2024
Second filing for the appointment of Mr Marius Bernotas as a director
dot icon13/12/2023
Registration of charge 069935170005, created on 2023-12-12
dot icon06/11/2023
Satisfaction of charge 069935170003 in full
dot icon03/11/2023
Registration of charge 069935170004, created on 2023-10-30
dot icon02/11/2023
Registration of charge 069935170003, created on 2023-10-30
dot icon24/10/2023
Satisfaction of charge 2 in full
dot icon27/09/2023
Accounts for a small company made up to 2022-12-31
dot icon26/04/2023
Appointment of Mr Edward James Ryan as a director on 2023-04-01
dot icon26/04/2023
Appointment of Mr Marius Bernotas as a director on 2023-04-01
dot icon14/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon13/05/2022
Accounts for a small company made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon29/04/2021
Accounts for a small company made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon11/12/2020
Accounts for a small company made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon26/07/2019
Accounts for a small company made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-02-14 with updates
dot icon29/06/2018
Accounts for a small company made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon03/10/2016
Accounts for a small company made up to 2015-12-31
dot icon08/06/2016
Director's details changed for Mr Robert Stanley Hattrell on 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon15/02/2016
Register inspection address has been changed from York House 2-4 York Road Felixstowe Suffolk IP11 7QG United Kingdom to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon19/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon16/09/2014
Accounts for a small company made up to 2013-12-31
dot icon14/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon16/08/2012
Accounts for a small company made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon22/03/2011
Accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon14/02/2011
Director's details changed for Mr Robert Stanley Hattrell on 2011-02-11
dot icon14/02/2011
Director's details changed for Mr Christian George Gilmore on 2011-02-11
dot icon27/01/2011
Director's details changed for Mr Robert Stanley Hattrell on 2011-01-27
dot icon27/01/2011
Director's details changed for Mr Christian George Gilmore on 2011-01-27
dot icon21/01/2011
Director's details changed for Mr Robert Stanley Hattrell on 2010-11-19
dot icon19/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2011
Statement of capital following an allotment of shares on 2010-12-20
dot icon10/01/2011
Resolutions
dot icon14/09/2010
Annual return made up to 2010-08-18 with full list of shareholders
dot icon14/09/2010
Register inspection address has been changed from C/O Bg Outsourcing Ltd 2-4 York Road Felixstowe Suffolk IP11 7QG United Kingdom
dot icon07/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Register inspection address has been changed
dot icon27/08/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon19/08/2010
Appointment of Mr Christian George Gilmore as a director
dot icon18/08/2009
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
31/12/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
49
1.07M
-
0.00
1.00M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hattrell, Robert Stanley
Director
18/08/2009 - Present
15
Mr Christian George Gilmore
Director
11/05/2010 - Present
7
Ryan, Edward James
Director
01/04/2023 - Present
-
Bernotas, Marius
Director
01/04/2023 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
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 MAGNUM LOGISTICS LIMITED

MAGNUM LOGISTICS LIMITED is an(a) Active company incorporated on 18/08/2009 with the registered office located at Central 6 North Sea Crossing, London Gateway, Stanford-Le-Hope, Essex SS17 9ER. There are currently 4 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 MAGNUM LOGISTICS LIMITED?

toggle

MAGNUM LOGISTICS LIMITED is currently Active. It was registered on 18/08/2009 .

Where is MAGNUM LOGISTICS LIMITED located?

toggle

MAGNUM LOGISTICS LIMITED is registered at Central 6 North Sea Crossing, London Gateway, Stanford-Le-Hope, Essex SS17 9ER.

What does MAGNUM LOGISTICS LIMITED do?

toggle

MAGNUM LOGISTICS LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for MAGNUM LOGISTICS LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-14 with updates.