Meachers Global Logistics Limited
Private Limited Company
Meachers Global Logistics Limited
Unit 19 Mauretania Road
Nursling Industrial Estate
Southampton
SO16 0YS
Company Name | Meachers Global Logistics Limited |
---|
Company Status | Active |
---|
Company Number | 00609614 |
---|
Incorporation Date | 13 August 1958 (65 years, 9 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Meacher's Transport Limited and Meachers Group Holdings Limited |
---|
Current Directors | 7 |
---|
Business Industry | Transportation and Storage |
---|
Business Activity | Freight Transport By Road |
---|
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|
Next Accounts Due | 28 February 2025 (10 months from now) |
---|
Accounts Category | Group |
---|
Accounts Year End | 31 May |
---|
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|
Next Return Due | 26 May 2024 (3 weeks, 2 days from now) |
---|
Registered Address | Unit 19 Mauretania Road Nursling Industrial Estate Southampton SO16 0YS |
Shared Address | This company shares its address with 4 other companies |
Constituency | Romsey and Southampton North |
---|
Region | South East |
---|
County | Hampshire |
---|
Built Up Area | South Hampshire |
---|
Parish | Nursling and Rownhams |
---|
Accounts Year End | 31 May |
---|
Category | Group |
---|
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|
Next Accounts Due | 28 February 2025 (10 months from now) |
---|
Latest Return | 12 May 2023 (11 months, 3 weeks ago) |
---|
Next Return Due | 26 May 2024 (3 weeks, 2 days from now) |
---|
SIC Industry | Transportation and storage |
---|
SIC 2003 (6024) | Freight transport by road |
---|
SIC 2007 (49410) | Freight transport by road |
---|
SIC Industry | Transportation and storage |
---|
SIC 2003 (6312) | Storage & warehousing |
---|
SIC 2007 (52103) | Operation of warehousing and storage facilities for land transport activities |
---|
24 October 2017 | Group of companies' accounts made up to 31 May 2017 | 30 pages |
---|
25 May 2017 | Confirmation statement made on 12 May 2017 with updates | 5 pages |
---|
23 February 2017 | Group of companies' accounts made up to 31 May 2016 | 30 pages |
---|
9 November 2016 | Director's details changed for Robert Thomas Terris on 26 October 2016 | 2 pages |
---|
26 September 2016 | Director's details changed for Mr Stuart Robert Terris on 26 September 2016 | 2 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
1