ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Marketing Logistics Limited

Marketing Logistics Limited is a liquidation company incorporated on 10 February 2009 with the registered office located in York, North Yorkshire. Marketing Logistics Limited was registered 16 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 9 months ago
Company No
06814750
Private limited company
Age
16 years
Incorporated 10 February 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 10 February 2022 (3 years ago)
Next confirmation dated 10 February 2023
Was due on 24 February 2023 (2 years 8 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1048 days
For period 1 Apr31 Mar 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2022
Was due on 31 December 2022 (2 years 10 months ago)
Address
Popes Head Court Offices
Peter Lane
York
YO1 8SU
Address changed on 30 Jan 2023 (2 years 9 months ago)
Previous address was 2 Beversbrook Industrial Estate Redman Road Calne Wiltshire SN11 9PL
Telephone
01249814995
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Secretary • PSC • Director • British • Lives in England • Born in Jun 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Mar 2021
For period 31 Mar31 Mar 2021
Traded for 12 months
Cash in Bank
£4.22K
Increased by £3.97K (+1615%)
Turnover
Unreported
Same as previous period
Employees
15
Increased by 7 (+88%)
Total Assets
£356.42K
Increased by £168.32K (+89%)
Total Liabilities
-£363.21K
Increased by £141.96K (+64%)
Net Assets
-£6.78K
Increased by £26.36K (-80%)
Debt Ratio (%)
102%
Decreased by 15.72% (-13%)
Latest Activity
Charge Satisfied
6 Months Ago on 8 May 2025
Registered Address Changed
2 Years 9 Months Ago on 30 Jan 2023
Voluntary Liquidator Appointed
2 Years 9 Months Ago on 27 Jan 2023
Confirmation Submitted
3 Years Ago on 15 Mar 2022
Mr Matthew Adam Maginn Appointed
3 Years Ago on 20 Jan 2022
Matthew Maginn (PSC) Appointed
3 Years Ago on 28 Dec 2021
Michael Barry Maginn (PSC) Resigned
3 Years Ago on 27 Dec 2021
Michael Barry Maginn Resigned
3 Years Ago on 27 Dec 2021
Michael Barry Maginn Resigned
3 Years Ago on 27 Dec 2021
Full Accounts Submitted
4 Years Ago on 28 Jun 2021
Get Credit Report
Discover Marketing Logistics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 068147500001 in full
Submitted on 8 May 2025
Liquidators' statement of receipts and payments to 16 January 2025
Submitted on 18 Apr 2025
Liquidators' statement of receipts and payments to 16 January 2024
Submitted on 23 Mar 2024
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 1 May 2023
Registered office address changed from 2 Beversbrook Industrial Estate Redman Road Calne Wiltshire SN11 9PL to Popes Head Court Offices Peter Lane York YO1 8SU on 30 January 2023
Submitted on 30 Jan 2023
Appointment of a voluntary liquidator
Submitted on 27 Jan 2023
Statement of affairs
Submitted on 27 Jan 2023
Resolutions
Submitted on 27 Jan 2023
Notification of Matthew Maginn as a person with significant control on 28 December 2021
Submitted on 15 Mar 2022
Confirmation statement made on 10 February 2022 with updates
Submitted on 15 Mar 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year