Company NameLogistic Partners (MTD) Limited
Company StatusActive
Company Number06921572
CategoryPrivate Limited Company
Incorporation Date2 June 2009(14 years, 10 months ago)
Previous NameAccbiz Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr George Demetriou
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(1 year, 10 months after company formation)
Appointment Duration13 years
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence AddressMtd Group Distribution Centre Stapleford Aerodrome
Stapleford Tawney
Romford
RM4 1SJ
Director NameMr Christopher Francis Strong
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(4 years after company formation)
Appointment Duration10 years, 10 months
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Foster Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 9RZ
Director NameMrs Diane Marie King
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(5 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressMtd Group Distribution Centre Stapleford Aerodrome
Stapleford Tawney
Romford
RM4 1SJ
Director NameMr John Strong
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(6 years, 5 months after company formation)
Appointment Duration8 years, 4 months
RoleLogistics Executive
Country of ResidenceEngland
Correspondence AddressMtd Group Distribution Centre Stapleford Aerodrome
Stapleford Tawney
Romford
RM4 1SJ
Director NameMr Andrew Mark Tuck
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPear Tree House
Maidstone Road
Hothfield
Kent
TN26 1AN

Contact

Websiteaccbiz.co.uk
Email address[email protected]
Telephone0845 4747728
Telephone regionUnknown

Location

Registered AddressMtd Group Distribution Centre Stapleford Aerodrome
Stapleford Tawney
Romford
RM4 1SJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishLambourne
WardLambourne
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1John Strong
100.00%
Ordinary

Financials

Year2014
Net Worth£32,809
Cash£89,805
Current Liabilities£363,451

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Filing History

15 August 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
15 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
6 June 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
2 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
12 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
16 September 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
18 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
4 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
4 June 2018Cessation of John Strong as a person with significant control on 26 September 2017 (1 page)
4 June 2018Notification of John Strong as a person with significant control on 26 September 2017 (2 pages)
4 June 2018Notification of Mtd Group of Companies Limited as a person with significant control on 26 September 2017 (2 pages)
4 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
4 October 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(5 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 10,000
(5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 November 2015Registered office address changed from 13 Briants Close Pinner Middlesex HA5 4SY to Mtd Group Distribution Centre Stapleford Aerodrome Stapleford Tawney Romford RM4 1SJ on 16 November 2015 (1 page)
16 November 2015Registered office address changed from 13 Briants Close Pinner Middlesex HA5 4SY to Mtd Group Distribution Centre Stapleford Aerodrome Stapleford Tawney Romford RM4 1SJ on 16 November 2015 (1 page)
6 November 2015Appointment of Mr John Strong as a director on 5 November 2015 (2 pages)
6 November 2015Appointment of Mr John Strong as a director on 5 November 2015 (2 pages)
6 November 2015Appointment of Mr John Strong as a director on 5 November 2015 (2 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
17 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10,000
(4 pages)
7 May 2015Appointment of Mrs Diane Marie King as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mrs Diane Marie King as a director on 5 May 2015 (2 pages)
7 May 2015Appointment of Mrs Diane Marie King as a director on 5 May 2015 (2 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,000
(4 pages)
6 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 10,000
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (4 pages)
25 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 10,000
(3 pages)
25 June 2013Statement of capital following an allotment of shares on 1 June 2013
  • GBP 10,000
(3 pages)
21 June 2013Appointment of Mr Christopher Francis Strong as a director (2 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
7 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
11 April 2011Company name changed accbiz LIMITED\certificate issued on 11/04/11
  • RES15 ‐ Change company name resolution on 2011-04-01
(2 pages)
11 April 2011Change of name notice (2 pages)
4 April 2011Appointment of Mr George Demetriou as a director (2 pages)
4 April 2011Registered office address changed from 3 King Henry Terrace London E1W 3HE on 4 April 2011 (1 page)
4 April 2011Termination of appointment of Andrew Tuck as a director (1 page)
4 April 2011Registered office address changed from 3 King Henry Terrace London E1W 3HE on 4 April 2011 (1 page)
28 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
11 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
2 June 2009Incorporation (11 pages)