Background WavePink WaveYellow Wave

MERCEDES-BENZ PARTS LOGISTICS UK LIMITED (10304047)

MERCEDES-BENZ PARTS LOGISTICS UK LIMITED (10304047) is an active UK company. incorporated on 29 July 2016. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). MERCEDES-BENZ PARTS LOGISTICS UK LIMITED has been registered for 9 years. Current directors include PIPPERGER, Wolfgang.

Company Number
10304047
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
Delaware Drive, Milton Keynes, MK15 8BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
PIPPERGER, Wolfgang
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCEDES-BENZ PARTS LOGISTICS UK LIMITED

MERCEDES-BENZ PARTS LOGISTICS UK LIMITED is an active company incorporated on 29 July 2016 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). MERCEDES-BENZ PARTS LOGISTICS UK LIMITED was registered 9 years ago.(SIC: 45310)

Status

active

Active since 9 years ago

Company No

10304047

LTD Company

Age

9 Years

Incorporated 29 July 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 29 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8BA,

Timeline

15 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Mar 17
Director Joined
Apr 17
Funding Round
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
Capital Update
Nov 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Jan 20
Director Joined
Aug 23
Director Left
Nov 23
Director Left
Nov 23
Owner Exit
Jan 25
Owner Exit
May 25
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DRANSFIELD, Stacey Rebecca

Active
Tongwell, Milton KeynesMK15 8BA
Secretary
Appointed 01 May 2018

PIPPERGER, Wolfgang

Active
Tongwell, Milton KeynesMK15 8BA
Born March 1972
Director
Appointed 01 Sept 2023

DRANSFIELD, Stacey Rebecca

Resigned
Tongwell, Milton KeynesMK15 8BA
Secretary
Appointed 25 Jan 2017
Resigned 31 May 2017

LIPMAN, Jonathan Philip Reuben

Resigned
Tongwell, Milton KeynesMK15 8BA
Secretary
Appointed 01 Jun 2017
Resigned 30 Apr 2018

HENN, Harald, Dr

Resigned
Tongwell, Milton KeynesMK15 8BA
Born October 1964
Director
Appointed 01 Dec 2018
Resigned 30 Nov 2023

HUTANI, Tina

Resigned
Tongwell, Milton KeynesMK15 8BA
Born November 1966
Director
Appointed 05 Apr 2017
Resigned 30 Nov 2018

MENDEZ, Juan Manuel Santiago

Resigned
Tongwell, Milton KeynesMK15 8BA
Born July 1975
Director
Appointed 01 Aug 2017
Resigned 30 Nov 2023

PLATZ, Michael Ulrich

Resigned
Tongwell, Milton KeynesMK15 8BA
Born November 1966
Director
Appointed 29 Jul 2016
Resigned 30 Jun 2017

STANLEY, Andrew

Resigned
Tongwell, Milton KeynesMK15 8BA
Born February 1978
Director
Appointed 29 Jul 2016
Resigned 21 Mar 2017

Persons with significant control

4

1 Active
3 Ceased

Mercedes-Benz Ag

Ceased
Mercedesstrasse 120, Stuttgart

Nature of Control

Significant influence or control
Notified 31 Oct 2019
Ceased 19 May 2025
70327, Stuttgart

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 29 Jul 2016
Ceased 01 Feb 2022
Mercedesstrasse 137, Stuttgart

Nature of Control

Significant influence or control
Notified 29 Jul 2016
Ceased 31 Oct 2019
Tongwell, Milton KeynesMK15 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 June 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 January 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Legacy
28 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2018
SH19Statement of Capital
Legacy
28 November 2018
CAP-SSCAP-SS
Resolution
28 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
16 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
24 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Incorporation Company
29 July 2016
NEWINCIncorporation