M E P FREIGHT SERVICES LIMITED
NEWPORT

Hellopages » Newport » Newport » NP6 2LZ

Company number 02955060
Status Active
Incorporation Date 3 August 1994
Company Type Private Limited Company
Address 3 CATSASH ROAD, LANGSTONE, NEWPORT, GWENT, NP6 2LZ
Home Country United Kingdom
Nature of Business 52101 - Operation of warehousing and storage facilities for water transport activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-10-20 GBP 2 . The most likely internet sites of M E P FREIGHT SERVICES LIMITED are www.mepfreightservices.co.uk, and www.m-e-p-freight-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. M E P Freight Services Limited is a Private Limited Company. The company registration number is 02955060. M E P Freight Services Limited has been working since 03 August 1994. The present status of the company is Active. The registered address of M E P Freight Services Limited is 3 Catsash Road Langstone Newport Gwent Np6 2lz. . LEWIS, Halina Heather is a Director of the company. Secretary EMMANUEL, Linda Jane Elizabeth has been resigned. Secretary LEWIS, Halina Heather has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director EMMANUEL, Linda Jane Elizabeth has been resigned. Director LEWIS, John Charles has been resigned. The company operates in "Operation of warehousing and storage facilities for water transport activities".


Current Directors

Director
LEWIS, Halina Heather
Appointed Date: 16 January 2002
66 years old

Resigned Directors

Secretary
EMMANUEL, Linda Jane Elizabeth
Resigned: 08 August 2014
Appointed Date: 16 January 2002

Secretary
LEWIS, Halina Heather
Resigned: 16 January 2002
Appointed Date: 03 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 August 1994
Appointed Date: 03 August 1994

Director
EMMANUEL, Linda Jane Elizabeth
Resigned: 10 June 2003
Appointed Date: 05 March 2003
62 years old

Director
LEWIS, John Charles
Resigned: 15 July 2001
Appointed Date: 03 August 1994
75 years old

Persons With Significant Control

Mrs Halina Lewis
Notified on: 3 August 2016
66 years old
Nature of control: Ownership of shares – 75% or more

M E P FREIGHT SERVICES LIMITED Events

18 Aug 2016
Confirmation statement made on 3 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
16 Sep 2014
Total exemption small company accounts made up to 30 September 2013
...
... and 53 more events
01 Jun 1996
Accounts for a small company made up to 30 September 1995
17 Aug 1995
Return made up to 03/08/95; full list of members
04 Apr 1995
Accounting reference date notified as 30/09
09 Aug 1994
Secretary resigned

03 Aug 1994
Incorporation