Monxton Logistics Ltd NORTHAMPTON


Monxton Logistics Ltd was formally closed on 2020-10-27. Monxton Logistics was a private limited company that was situated at 108 Portland Place, Northampton, NN1 4DJ, UNITED KINGDOM. Its total net worth was valued to be approximately 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. The company (formally started on 2014-06-04) was run by 1 director.
Director Nicholas F. who was appointed on 19 August 2020.

The company was categorised as "freight transport by road" (49410). The latest confirmation statement was sent on 2020-06-04 and last time the annual accounts were sent was on 30 June 2019. 2016-06-04 was the date of the last annual return.

Monxton Logistics Ltd Address / Contact

Office Address 108 Portland Place
Town Northampton
Post code NN1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09069944
Date of Incorporation Wed, 4th Jun 2014
Date of Dissolution Tue, 27th Oct 2020
Industry Freight transport by road
End of financial Year 30th June
Company age 6 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Sun, 30th Jun 2019
Next confirmation statement due date Fri, 18th Jun 2021
Last confirmation statement dated Thu, 4th Jun 2020

Company staff

Nicholas F.

Position: Director

Appointed: 19 August 2020

Raul P.

Position: Director

Appointed: 23 June 2020

Resigned: 19 August 2020

Joshua W.

Position: Director

Appointed: 06 February 2020

Resigned: 23 June 2020

Constantin A.

Position: Director

Appointed: 08 November 2019

Resigned: 06 February 2020

Liam C.

Position: Director

Appointed: 12 April 2019

Resigned: 08 November 2019

Gary E.

Position: Director

Appointed: 14 February 2019

Resigned: 12 April 2019

Brendan R.

Position: Director

Appointed: 04 July 2018

Resigned: 14 February 2019

Alan F.

Position: Director

Appointed: 18 January 2018

Resigned: 04 July 2018

James W.

Position: Director

Appointed: 16 November 2017

Resigned: 18 January 2018

James R.

Position: Director

Appointed: 29 March 2016

Resigned: 16 November 2017

Darren B.

Position: Director

Appointed: 22 December 2015

Resigned: 29 March 2016

Mark R.

Position: Director

Appointed: 06 November 2015

Resigned: 22 December 2015

Matthew K.

Position: Director

Appointed: 13 April 2015

Resigned: 06 November 2015

Peter T.

Position: Director

Appointed: 10 September 2014

Resigned: 13 April 2015

Terence D.

Position: Director

Appointed: 04 June 2014

Resigned: 10 September 2014

People with significant control

Nicholas F.

Notified on 19 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Raul P.

Notified on 23 June 2020
Ceased on 19 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joshua W.

Notified on 6 February 2020
Ceased on 23 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Constantin A.

Notified on 8 November 2019
Ceased on 6 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liam C.

Notified on 12 April 2019
Ceased on 8 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gary E.

Notified on 14 February 2019
Ceased on 12 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brendan R.

Notified on 4 July 2018
Ceased on 14 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan F.

Notified on 18 January 2018
Ceased on 4 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James W.

Notified on 16 November 2017
Ceased on 18 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James R.

Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-30
Net Worth11   
Balance Sheet
Current Assets1 0321 1731 58037194
Net Assets Liabilities Including Pension Asset Liability11   
Reserves/Capital
Called Up Share Capital11   
Shareholder Funds11   
Other
Creditors 1 1721 57937093
Net Current Assets Liabilities11111
Total Assets Less Current Liabilities11111
Accruals Deferred Income-1    
Creditors Due Within One Year1 0311 172   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2020
Free Download (1 page)

Company search