Background WavePink WaveYellow Wave

MANCHESTER CARGO CENTRE LIMITED (03546301)

MANCHESTER CARGO CENTRE LIMITED (03546301) is an active UK company. incorporated on 15 April 1998. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MANCHESTER CARGO CENTRE LIMITED has been registered for 27 years. Current directors include HARKINS, Owen Stephen, MITCHELL, Laura.

Company Number
03546301
Status
active
Type
ltd
Incorporated
15 April 1998
Age
27 years
Address
Mw1 Building 557 Shoreham Road, London, TW6 3RT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HARKINS, Owen Stephen, MITCHELL, Laura
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANCHESTER CARGO CENTRE LIMITED

MANCHESTER CARGO CENTRE LIMITED is an active company incorporated on 15 April 1998 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MANCHESTER CARGO CENTRE LIMITED was registered 27 years ago.(SIC: 99999)

Status

active

Active since 27 years ago

Company No

03546301

LTD Company

Age

27 Years

Incorporated 15 April 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

MISLEX (196) LIMITED
From: 15 April 1998To: 17 July 1998
Contact
Address

Mw1 Building 557 Shoreham Road Heathrow Airport London, TW6 3RT,

Previous Addresses

2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF
From: 9 February 2015To: 9 December 2019
4 New Square Bedfont Lakes Middlesex England TW14 8HA
From: 6 May 2010To: 9 February 2015
Aviation House 923 Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE
From: 15 April 1998To: 6 May 2010
Timeline

18 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Nov 10
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

HARKINS, Owen Stephen

Active
Lochside Avenue, EdinburghEH12 9DJ
Secretary
Appointed 04 Sept 2020

HARKINS, Owen Stephen

Active
Lochside Avenue, EdinburghEH12 9DJ
Born January 1980
Director
Appointed 01 Apr 2021

MITCHELL, Laura

Active
Shoreham Road, LondonTW6 3RT
Born November 1984
Director
Appointed 13 Jan 2025

GEDDES, John Francis Alexander

Resigned
4 Hunters Mews Alma Road, WindsorSL4 3SL
Secretary
Appointed 24 Jan 2005
Resigned 01 Oct 2006

HARNDEN, Philip

Resigned
17 Bowden Road, AscotSL5 9NJ
Secretary
Appointed 01 Nov 2000
Resigned 24 Jan 2005

SELWYN, Julian Glyn

Resigned
11 Connaught Road, RichmondTW10 6DW
Secretary
Appointed 10 Dec 1998
Resigned 28 Sept 1999

TURNBULL, Tristan George

Resigned
Shoreham Road, LondonTW6 3RT
Secretary
Appointed 01 Oct 2006
Resigned 04 Sept 2020

WHEATLEY, Brian Joseph

Resigned
42 Ardeevan Avenue, LucanIRISH
Secretary
Appointed 29 Sept 1999
Resigned 01 Nov 2000

WESTLEX REGISTRARS LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate nominee secretary
Appointed 15 Apr 1998
Resigned 10 Dec 1998

BLUTH, Peter Ernst Julius

Resigned
Memelstrasse 12, Wiesbaden
Born August 1947
Director
Appointed 01 Nov 2000
Resigned 02 Jan 2002

COOK, Jonathon

Resigned
Garden Flat, LondonSW5 9LA
Born June 1977
Director
Appointed 06 Aug 2007
Resigned 30 Nov 2007

COUPER, Alastair

Resigned
1 The Briars, Church CrookhamGU52 6DT
Born May 1962
Director
Appointed 24 Nov 2000
Resigned 20 Jun 2003

CROSS, James Mark

Resigned
New Square, MiddlesexTW14 8HA
Born June 1959
Director
Appointed 30 Nov 2007
Resigned 30 Oct 2010

DESEL, Ulrich Friedrich, Dr

Resigned
23 Germonenwey, Niedernhausen
Born November 1958
Director
Appointed 10 Dec 1998
Resigned 02 Jan 2002

DEVANEY, Christopher Michael

Resigned
Shoreham Road, LondonTW6 3RT
Born July 1988
Director
Appointed 25 Mar 2024
Resigned 13 Jan 2025

DOYLE, Frank

Resigned
45 Seacourt, Dublin 3IRISH
Born March 1947
Director
Appointed 10 Dec 1998
Resigned 01 Nov 2000

DRESSER, Wilhelm Werner

Resigned
22 Jupiterstrasse, Kaarst
Born August 1939
Director
Appointed 10 Dec 1998
Resigned 01 Nov 2000

HEPBURN, Richard Alexander

Resigned
14 Beech Hill Road, AscotSL5 0BW
Born January 1963
Director
Appointed 31 Dec 2002
Resigned 01 Aug 2003

HUMPHREY, Peter John

Resigned
World Business Centre Heathrow, Newall Road, HounslowTW6 2SF
Born December 1960
Director
Appointed 30 Nov 2007
Resigned 31 Mar 2016

MCCREATH, Matthew Brook

Resigned
Lochside Avenue, EdinburghEH12 9DJ
Born October 1978
Director
Appointed 31 Mar 2016
Resigned 01 Apr 2021

O'BRIEN, John

Resigned
80 Leeds Road, HarrogateHG2 8HB
Born August 1958
Director
Appointed 31 Dec 2002
Resigned 17 Oct 2003

REDMOND, John Joseph

Resigned
Nw 126 Terrace33076
Born January 1968
Director
Appointed 20 Jun 2003
Resigned 14 Jul 2008

SAGOO, Randeep Singh

Resigned
New Square, Bedfont LakesTW14 8HA
Born March 1971
Director
Appointed 13 Dec 2010
Resigned 15 Apr 2011

SELWYN, Julian Glyn

Resigned
11 Connaught Road, RichmondTW10 6DW
Born May 1957
Director
Appointed 10 Dec 1998
Resigned 28 Sept 1999

SMITH, Peter Simon

Resigned
South Lodge, BalcombeRH17 6QZ
Born July 1944
Director
Appointed 01 Nov 2000
Resigned 31 Dec 2002

SMYTH, Craig Allan Gibson

Resigned
The Copse, Ockham Road South, LeatherheadKT24 6SG
Born July 1967
Director
Appointed 01 Nov 2000
Resigned 31 Dec 2002

STEVENSON, Alison Leonie

Resigned
New Square, MiddlesexTW14 8HA
Born August 1977
Director
Appointed 16 Aug 2011
Resigned 12 Sept 2014

TROLLOPE, David Alastair

Resigned
Shoreham Road, LondonTW6 3RT
Born June 1960
Director
Appointed 12 Sept 2014
Resigned 25 Mar 2024

TURNBULL, Tristan George

Resigned
8 Esk Road, KilmarnockKA1 3TQ
Born December 1971
Director
Appointed 10 May 2007
Resigned 06 Aug 2007

VERTANNES, Desmond Stephen

Resigned
113 Old Charlton Road, SheppertonTW17 8BT
Born July 1951
Director
Appointed 24 Nov 2000
Resigned 01 Aug 2003

WALKER, Mervyn

Resigned
5 Downshire Park South, HillsboroughBT26 6RT
Born April 1960
Director
Appointed 01 Aug 2003
Resigned 10 May 2007

WHEATLEY, Brian Joseph

Resigned
42 Ardeevan Avenue, LucanIRISH
Born October 1951
Director
Appointed 29 Sept 1999
Resigned 01 Nov 2000

WILSON, Giles Robert Bryant

Resigned
New Square, MiddlesexTW14 8HA
Born November 1973
Director
Appointed 15 Apr 2011
Resigned 16 Aug 2011

WESTLEX NOMINEES LIMITED

Resigned
21 Southampton Row, LondonWC1B 5HS
Corporate nominee director
Appointed 15 Apr 1998
Resigned 10 Dec 1998

Persons with significant control

2

1 Active
1 Ceased
World Business Centre Heathrow, Newall Road, HounslowTW6 2SF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Bloomsbury Square, LondonWC1A 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2020
AP03Appointment of Secretary
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2018
AAAnnual Accounts
Legacy
12 December 2017
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
26 March 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 March 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Dormant
18 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Resolution
11 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 May 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
6 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288cChange of Particulars
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 April 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
4 April 2007
288cChange of Particulars
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
21 April 2006
363aAnnual Return
Legacy
8 September 2005
287Change of Registered Office
Legacy
5 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
15 July 2005
AAAnnual Accounts
Legacy
2 June 2005
363aAnnual Return
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
28 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
27 June 2003
288bResignation of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
363aAnnual Return
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
2 May 2002
363aAnnual Return
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
5 December 2001
225Change of Accounting Reference Date
Legacy
20 June 2001
288cChange of Particulars
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Resolution
26 April 2001
RESOLUTIONSResolutions
Legacy
24 April 2001
363aAnnual Return
Legacy
28 March 2001
288cChange of Particulars
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Memorandum Articles
28 December 2000
MEM/ARTSMEM/ARTS
Resolution
28 December 2000
RESOLUTIONSResolutions
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
225Change of Accounting Reference Date
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
287Change of Registered Office
Resolution
11 November 2000
RESOLUTIONSResolutions
Legacy
11 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 June 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Resolution
18 March 1999
RESOLUTIONSResolutions
Legacy
10 February 1999
225Change of Accounting Reference Date
Statement Of Affairs
4 February 1999
SASA
Legacy
4 February 1999
88(2)P88(2)P
Resolution
3 February 1999
RESOLUTIONSResolutions
Resolution
3 February 1999
RESOLUTIONSResolutions
Resolution
3 February 1999
RESOLUTIONSResolutions
Resolution
3 February 1999
RESOLUTIONSResolutions
Legacy
3 February 1999
123Notice of Increase in Nominal Capital
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288bResignation of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
16 July 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 April 1998
NEWINCIncorporation