MNX GLOBAL LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

MNX GLOBAL LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01822097

Incorporation date

05/06/1984

Size

Small

Contacts

Registered address

Registered address

2 Lotus Park, The Causeway, Staines-Upon-Thames, Middlesex TW18 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon30/01/2026
Resolutions
dot icon30/01/2026
Solvency Statement dated 30/01/26
dot icon30/01/2026
Statement by Directors
dot icon30/01/2026
Statement of capital on 2026-01-30
dot icon05/01/2026
Accounts for a small company made up to 2024-12-31
dot icon30/10/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon09/04/2025
Termination of appointment of Gregory Shane Peters as a director on 2025-03-27
dot icon23/12/2024
Appointment of Ariette Van Strien as a director on 2024-12-03
dot icon23/12/2024
Appointment of Parvinder Gill as a director on 2024-12-03
dot icon23/12/2024
Appointment of William Michael Jacques as a director on 2024-12-03
dot icon16/12/2024
Accounts for a small company made up to 2023-12-31
dot icon11/11/2024
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 2 Lotus Park, the Causeway Staines-upon-Thames Middlesex TW18 3AG on 2024-11-11
dot icon31/10/2024
Termination of appointment of Nathan William Gesse as a director on 2024-10-08
dot icon23/10/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon01/10/2024
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2024-09-11
dot icon27/09/2024
Appointment of Gregory Shane Peters as a director on 2024-08-12
dot icon04/09/2024
Withdrawal of a person with significant control statement on 2024-09-04
dot icon04/09/2024
Notification of United Parcel Service of America, Inc as a person with significant control on 2023-11-02
dot icon29/08/2024
Termination of appointment of John Gilles Labrie as a director on 2024-08-12
dot icon06/11/2023
Accounts for a small company made up to 2022-12-31
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon15/04/2023
Accounts for a small company made up to 2021-12-31
dot icon19/07/2021
Registered office address changed from , 361 Stockley Close, West Drayton, Middlesex, UB7 9BL to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2021-07-19
dot icon16/07/2012
Registered office address changed from , 16 Saxon Way, Harmondsworth, West Drayton, Middlesex, UB7 0LW on 2012-07-16
dot icon24/06/1988
Registered office changed on 24/06/88 from:\hurst house, high street, ripley, surrey GU23 6AY
dot icon11/11/1986
Registered office changed on 11/11/86 from:\langham house, langham place, egham, surrey TW20 9EB

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
05/07/2021 - 11/09/2024
2429
Colwell, Robert
Director
12/03/1992 - 04/06/1992
1
Bustin, Paul Robert
Director
18/03/2002 - 21/10/2004
22
Storey, Keith David
Director
25/07/2000 - 02/11/2012
-
Van Strien, Ariette
Director
03/12/2024 - Present
9

Persons with Significant Control

9
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 MNX GLOBAL LOGISTICS LIMITED

MNX GLOBAL LOGISTICS LIMITED is an(a) Active company incorporated on 05/06/1984 with the registered office located at 2 Lotus Park, The Causeway, Staines-Upon-Thames, Middlesex TW18 3AG. There are currently 3 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 MNX GLOBAL LOGISTICS LIMITED?

toggle

MNX GLOBAL LOGISTICS LIMITED is currently Active. It was registered on 05/06/1984 .

Where is MNX GLOBAL LOGISTICS LIMITED located?

toggle

MNX GLOBAL LOGISTICS LIMITED is registered at 2 Lotus Park, The Causeway, Staines-Upon-Thames, Middlesex TW18 3AG.

What does MNX GLOBAL LOGISTICS LIMITED do?

toggle

MNX GLOBAL LOGISTICS LIMITED operates in the Unlicensed carriers (53.20/2 - SIC 2007) sector.

What is the latest filing for MNX GLOBAL LOGISTICS LIMITED?

toggle

The latest filing was on 30/01/2026: Resolutions.