Logistics & Distribution Services Limited MANCHESTER


Founded in 2000, Logistics & Distribution Services, classified under reg no. 04006703 is an active company. Currently registered at C/o Mss Products Ltd Bankfield Road M29 8QH, Manchester the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/03/31. Since 2005/07/11 Logistics & Distribution Services Limited is no longer carrying the name Miss Pr.

The firm has 2 directors, namely Mayank P., Liam H.. Of them, Mayank P., Liam H. have been with the company the longest, being appointed on 26 October 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Logistics & Distribution Services Limited Address / Contact

Office Address C/o Mss Products Ltd Bankfield Road
Office Address2 Tyldesley
Town Manchester
Post code M29 8QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04006703
Date of Incorporation Fri, 2nd Jun 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Mayank P.

Position: Director

Appointed: 26 October 2023

Liam H.

Position: Director

Appointed: 26 October 2023

Christopher H.

Position: Director

Appointed: 11 April 2023

Resigned: 26 October 2023

Judith D.

Position: Director

Appointed: 23 March 2018

Resigned: 31 May 2023

Alexa S.

Position: Secretary

Appointed: 10 May 2017

Resigned: 31 May 2023

Geoffrey B.

Position: Director

Appointed: 10 May 2017

Resigned: 08 October 2019

Michael D.

Position: Director

Appointed: 11 October 2007

Resigned: 12 June 2017

Roy C.

Position: Director

Appointed: 01 April 2006

Resigned: 01 June 2010

Judith D.

Position: Secretary

Appointed: 01 April 2006

Resigned: 10 May 2017

David W.

Position: Director

Appointed: 01 April 2006

Resigned: 25 June 2009

David W.

Position: Secretary

Appointed: 08 August 2005

Resigned: 01 April 2006

Michael D.

Position: Director

Appointed: 08 August 2005

Resigned: 29 June 2007

Liam H.

Position: Director

Appointed: 01 August 2005

Resigned: 01 June 2010

Jacinta C.

Position: Director

Appointed: 22 July 2004

Resigned: 08 August 2005

Gerard H.

Position: Secretary

Appointed: 01 May 2004

Resigned: 08 August 2005

Brian H.

Position: Director

Appointed: 01 May 2004

Resigned: 31 May 2023

Gerrard H.

Position: Director

Appointed: 16 April 2003

Resigned: 01 June 2008

Anthony P.

Position: Director

Appointed: 16 April 2003

Resigned: 01 May 2004

Gerard H.

Position: Director

Appointed: 16 April 2003

Resigned: 08 August 2005

Anthony P.

Position: Secretary

Appointed: 14 March 2003

Resigned: 01 May 2004

One Electrical Limited

Position: Corporate Director

Appointed: 04 December 2002

Resigned: 16 April 2003

Mark F.

Position: Director

Appointed: 01 November 2000

Resigned: 17 September 2001

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2000

Resigned: 14 March 2003

Halliwells Directors Limited

Position: Corporate Nominee Director

Appointed: 02 June 2000

Resigned: 01 November 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats identified, there is Chambertin Capital Limited from Manchester, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the PSC register is Bryden Capital Ltd that put Bolton, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Chambertin Capital Limited

Bankfield Road Bankfield Road, Tyldesley, Manchester, M29 8QH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05617608
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Bryden Capital Ltd

Bryden House Unit 1, Millfield Road, Boundary Industrial Estate, Bolton, BL2 6QY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 05617608
Notified on 6 April 2016
Ceased on 31 May 2023
Nature of control: 75,01-100% shares

Company previous names

Miss Pr July 11, 2005
One Bb July 22, 2004
On Electric March 28, 2003
Icon Electric July 31, 2000
Hallco 447 June 12, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 6th, January 2024
Free Download (48 pages)

Company search