Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MCI LOGISTICS LIMITED
Company Information for

MCI LOGISTICS LIMITED

BUILDING B, MCI BUSINESS CENTRE,, 4-5 NEWTOWN INDUSTRIAL ESTATE, CROSS KEYS, NEWPORT, NP11 7PZ,
Company Registration Number
02532963
Private Limited Company
Active

Company Overview

About Mci Logistics Ltd
MCI LOGISTICS LIMITED was founded on 1990-08-21 and has its registered office in Cross Keys. The organisation's status is listed as "Active". Mci Logistics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MCI LOGISTICS LIMITED
 
Legal Registered Office
BUILDING B, MCI BUSINESS CENTRE,
4-5 NEWTOWN INDUSTRIAL ESTATE
CROSS KEYS
NEWPORT
NP11 7PZ
Other companies in NP11
 
Previous Names
MAYNEW INVESTMENTS LIMITED24/12/2004
Filing Information
Company Number 02532963
Company ID Number 02532963
Date formed 1990-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB586415709  
Last Datalog update: 2024-04-07 02:07:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MCI LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MCI LOGISTICS LIMITED
The following companies were found which have the same name as MCI LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCI LOGISTICS CONSULTANCY LIMITED 23 NORTH PARK ROAD HARROGATE HARROGATE NORTH YORKSHIRE HG1 5PD Dissolved Company formed on the 1997-06-02
MCI LOGISTICS LLC New Jersey Unknown
MCI LOGISTICS, LLC 4302 SANTA INEZ ST MISSION TX 78572 Forfeited Company formed on the 2021-02-18

Company Officers of MCI LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP JOHN ROBERTS
Director 1997-11-25
THOMAS GRAHAM ROBERTS
Director 2006-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN ROBERTS
Company Secretary 2004-12-22 2009-08-24
KEITH THOMAS KENDAL-WILLIAMS
Director 2004-12-22 2008-03-05
JOHN BRIAN ROBERTS
Director 1992-08-21 2006-07-19
DEREK DAVID HARPER
Company Secretary 1992-08-21 2004-12-22
PETER JOHN CALLAGHAN
Director 1992-08-21 2002-11-26
JOHN LOMAX COOKSON
Director 1992-08-21 1996-12-10
ALAN MICHAEL CROWE
Director 1992-08-21 1996-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN ROBERTS TRAKCEL LIMITED Director 2015-01-01 CURRENT 2012-01-09 Active
PHILIP JOHN ROBERTS CATALYST GROWTH PARTNERS LTD Director 2014-10-16 CURRENT 2014-10-16 Active
PHILIP JOHN ROBERTS FORWARD WASTE MANAGEMENT LIMITED Director 2012-05-23 CURRENT 2006-07-25 Active
PHILIP JOHN ROBERTS VISCOSE HOLDINGS LIMITED Director 2011-12-15 CURRENT 2011-11-03 Active
PHILIP JOHN ROBERTS COMBESGATE LIMITED Director 2010-12-06 CURRENT 2010-12-06 Active
PHILIP JOHN ROBERTS MAYER COHEN INDUSTRIES LIMITED Director 1993-06-03 CURRENT 1937-01-04 Active - Proposal to Strike off
THOMAS GRAHAM ROBERTS ANCHORFAN LIMITED Director 2011-02-10 CURRENT 2009-03-12 Dissolved 2018-05-15
THOMAS GRAHAM ROBERTS BUDDYBACKUP LIMITED Director 2010-04-21 CURRENT 2010-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2022-08-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-09-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES
2021-03-23CH01Director's details changed for Mr Thomas Graham Roberts on 2021-01-01
2021-01-11SH20Statement by Directors
2021-01-11SH19Statement of capital on 2021-01-11 GBP 2
2021-01-11CAP-SSSolvency Statement dated 18/12/20
2021-01-11RES13Resolutions passed:
  • Capital redemption reserve and share prem a/c reduced to nil 18/12/2020
  • Resolution of reduction in issued share capital
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-08-11AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-02CH01Director's details changed for Mr Philip John Roberts on 2017-01-30
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH NO UPDATES
2018-09-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2016-08-21LATEST SOC21/08/16 STATEMENT OF CAPITAL;GBP 427669
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-07-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 427669
2015-08-26AR0121/08/15 ANNUAL RETURN FULL LIST
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/15 FROM Building B, Mci Business Park, Newtown Industrial Estate Cross Keys Newport Gwent NP11 7PZ
2015-05-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 427669
2014-08-21AR0121/08/14 ANNUAL RETURN FULL LIST
2014-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/14 FROM M C I Logistics Newtown Industrial Estate Cross Key Newport NP11 7PZ
2014-07-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-23AR0121/08/13 ANNUAL RETURN FULL LIST
2013-08-15SH19Statement of capital on 2013-08-15 GBP 427,669
2013-08-15CAP-SSSolvency statement dated 12/06/13
2013-08-15RES13Resolutions passed:
  • Reduce share prem a/c 12/06/2013
2013-07-11SH06Cancellation of shares. Statement of capital on 2013-07-11 GBP 427,669
2013-07-11RES09Resolution of authority to purchase a number of shares
2013-07-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Authority to capitalise revaluation reserve 12/06/2013
2013-07-11RES14RE CAPITALISATION OF RESERVES 12/06/2013
2013-07-11RES01ADOPT ARTICLES 11/07/13
2013-07-11SH0112/06/13 STATEMENT OF CAPITAL GBP 1453683
2012-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-09-18AR0121/08/12 FULL LIST
2012-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ROBERTS / 20/08/2012
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-13AR0121/08/11 FULL LIST
2011-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-20RES13ALLOTMENT OF SHARES 31/12/2010
2010-10-04AR0121/08/10 FULL LIST
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRAHAM ROBERTS / 16/03/2010
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-27363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY PHILIP ROBERTS
2008-10-06363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-11288bAPPOINTMENT TERMINATED DIRECTOR KEITH KENDAL-WILLIAMS
2007-11-08363aRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-23363aRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-27288aNEW DIRECTOR APPOINTED
2006-07-19288bDIRECTOR RESIGNED
2005-09-19363aRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-15SASHARES AGREEMENT OTC
2005-03-1588(2)RAD 04/02/04--------- £ SI 16058@1
2005-01-14288aNEW DIRECTOR APPOINTED
2005-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-29288bSECRETARY RESIGNED
2004-12-29288aNEW SECRETARY APPOINTED
2004-12-29287REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 14 WOOLWICH ROAD BELVEDERE KENT DA17 5EW
2004-12-24CERTNMCOMPANY NAME CHANGED MAYNEW INVESTMENTS LIMITED CERTIFICATE ISSUED ON 24/12/04
2004-09-22363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-01-08AUDAUDITOR'S RESIGNATION
2003-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-24363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2002-12-17AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-12-03288bDIRECTOR RESIGNED
2002-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-23363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2001-09-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-21363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-09-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-08363aRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-01363aRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-27363aRETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS
1998-01-16288aNEW DIRECTOR APPOINTED
1998-01-05AAFULL ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1106948 Expired Licenced property: MCI LOGISTICS LIMITED NEWTOWN INDUSTRIAL ESTATE CROSS KEYS NEWPORT NP11 7PZ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCI LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MCI LOGISTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.709
MortgagesNumMortOutstanding0.989
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.729

This shows the max and average number of mortgages for companies with the same SIC code of 52103 - Operation of warehousing and storage facilities for land transport activities

Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MCI LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of MCI LOGISTICS LIMITED registering or being granted any patents
Domain Names

MCI LOGISTICS LIMITED owns 1 domain names.

mcilogistics.co.uk  

Trademarks
We have not found any records of MCI LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MCI LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as MCI LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MCI LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCI LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MCI LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.