Mapcargo International Limited UXBRIDGE


Mapcargo International started in year 1995 as Private Limited Company with registration number 03062982. The Mapcargo International company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Uxbridge at 3 Brook Business Centre. Postal code: UB8 2FX.

The company has 3 directors, namely John M., Ryan J. and Mark H.. Of them, Mark H. has been with the company the longest, being appointed on 19 February 2018 and John M. and Ryan J. have been with the company for the least time - from 31 July 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mapcargo International Limited Address / Contact

Office Address 3 Brook Business Centre
Office Address2 Cowley Mill Road
Town Uxbridge
Post code UB8 2FX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03062982
Date of Incorporation Wed, 31st May 1995
Industry Other transportation support activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

John M.

Position: Director

Appointed: 31 July 2019

Ryan J.

Position: Director

Appointed: 31 July 2019

Mark H.

Position: Director

Appointed: 19 February 2018

Jacqueline J.

Position: Secretary

Appointed: 14 May 2021

Resigned: 14 May 2021

Jacqueline J.

Position: Secretary

Appointed: 30 March 2021

Resigned: 30 June 2023

Christopher J.

Position: Director

Appointed: 01 January 2007

Resigned: 30 November 2018

Glyn S.

Position: Director

Appointed: 01 January 2007

Resigned: 28 April 2017

Christopher J.

Position: Secretary

Appointed: 01 November 2003

Resigned: 30 November 2018

Daryl H.

Position: Director

Appointed: 28 February 2002

Resigned: 30 June 2023

Nigel J.

Position: Secretary

Appointed: 28 February 2002

Resigned: 01 November 2003

Howard J.

Position: Director

Appointed: 28 February 2002

Resigned: 30 June 2023

Michelle S.

Position: Director

Appointed: 31 May 1995

Resigned: 28 February 2002

Nominee Directors Ltd

Position: Nominee Director

Appointed: 31 May 1995

Resigned: 31 May 1995

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 31 May 1995

Resigned: 31 May 1995

Michelle S.

Position: Secretary

Appointed: 31 May 1995

Resigned: 28 February 2002

Keam B.

Position: Director

Appointed: 31 May 1995

Resigned: 05 September 2001

Marek P.

Position: Director

Appointed: 31 May 1995

Resigned: 16 April 2002

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As BizStats discovered, there is Elmex Sales Corporation Limited from Uxbridge, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elmex Sales Corporation Limited

3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 02894954
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 11th, October 2023
Free Download (29 pages)

Company search

Advertisements