M.P.G. EXPRESS FREIGHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/10/2428 October 2024 Notification of Gavin Malcolm Smith as a person with significant control on 2021-05-14

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

19/04/2419 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Director's details changed for Patricia Josephine Smith on 2024-01-03

View Document

05/01/245 January 2024 Change of details for Patricia Josephine Smith as a person with significant control on 2024-01-03

View Document

05/01/245 January 2024 Director's details changed for Gavin Malcolm Smith on 2024-01-03

View Document

05/01/245 January 2024 Secretary's details changed for Malcolm David Smith on 2024-01-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-10-10 with updates

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-05-14

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Memorandum and Articles of Association

View Document

22/11/2122 November 2021 Statement of company's objects

View Document

18/11/2118 November 2021 Particulars of variation of rights attached to shares

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / PATRICIA JOSEPHINE SMITH / 06/04/2016

View Document

30/08/1730 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

09/08/179 August 2017 PREVEXT FROM 31/12/2016 TO 30/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/11/136 November 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/11/105 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MALCOLM SMITH / 14/09/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MALCOLM DAVID SMITH / 01/10/2009

View Document

22/12/0922 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JOSEPHINE SMITH / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MALCOLM SMITH / 01/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/10/0810 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0528 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 10/10/04; NO CHANGE OF MEMBERS

View Document

27/11/0327 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/10/0230 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0230 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 10/10/00; CHANGE OF MEMBERS

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/09/0021 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/984 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/12/9719 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 RETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: BRISTOW BURRELL 151 ALEXANDRA RO SOUTHEND ON SEA ESSEX SS1 1HE

View Document

18/12/9618 December 1996 RETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS

View Document

08/03/968 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 10/10/95; FULL LIST OF MEMBERS

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 10/10/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

27/10/9227 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9227 October 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

01/10/921 October 1992 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

27/08/9227 August 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

15/02/9115 February 1991 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

18/10/9018 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

24/04/9024 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9010 January 1990 RETURN MADE UP TO 20/10/89; NO CHANGE OF MEMBERS

View Document

03/04/893 April 1989 RETURN MADE UP TO 20/10/88; NO CHANGE OF MEMBERS

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

09/03/889 March 1988 RETURN MADE UP TO 15/10/87; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: 6 BROAD STREET PLACE LONDON EC2M 7JU

View Document

11/12/8711 December 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

08/04/878 April 1987 RETURN MADE UP TO 15/10/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company