Background WavePink WaveYellow Wave

MFM LOGISTICS LTD (12622431)

MFM LOGISTICS LTD (12622431) is an active UK company. incorporated on 26 May 2020. with registered office in Selby. The company operates in the Transportation and Storage sector, engaged in unlicensed carriers. MFM LOGISTICS LTD has been registered for 5 years. Current directors include HESLOP, Matthew Luke.

Company Number
12622431
Status
active
Type
ltd
Incorporated
26 May 2020
Age
5 years
Address
42 Field Avenue, Selby, YO8 9PS
Industry Sector
Transportation and Storage
Business Activity
Unlicensed carriers
Directors
HESLOP, Matthew Luke
SIC Codes
53202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MFM LOGISTICS LTD

MFM LOGISTICS LTD is an active company incorporated on 26 May 2020 with the registered office located in Selby. The company operates in the Transportation and Storage sector, specifically engaged in unlicensed carriers. MFM LOGISTICS LTD was registered 5 years ago.(SIC: 53202)

Status

active

Active since 5 years ago

Company No

12622431

LTD Company

Age

5 Years

Incorporated 26 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

42 Field Avenue Thorpe Willoughby Selby, YO8 9PS,

Previous Addresses

42 Field Avenue Field Avenue Thorpe Willoughby Selby YO8 9PS England
From: 17 June 2020To: 23 June 2020
40 Stonehouse Drive Queensbury Bradford BD13 2FB England
From: 26 May 2020To: 17 June 2020
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Left
Jun 20
Owner Exit
Jun 20
New Owner
Jul 21
Director Joined
Jul 21
Loan Secured
Dec 23
Director Left
Dec 24
Owner Exit
Feb 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HESLOP, Matthew Luke

Active
Field Avenue, SelbyYO8 9PS
Born December 1991
Director
Appointed 26 May 2020

BARRACLOUGH, Mark Lee

Resigned
Field Avenue, SelbyYO8 9PS
Born June 1982
Director
Appointed 28 Jul 2021
Resigned 15 Dec 2024

BARRACLOUGH, Mark Lee

Resigned
Stonehouse Drive, BradfordBD13 2FB
Born June 1982
Director
Appointed 26 May 2020
Resigned 17 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Mark Lee Barraclough

Ceased
Field Avenue, SelbyYO8 9PS
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2021
Ceased 21 Feb 2025

Mr Mark Lee Barraclough

Ceased
Field Avenue, SelbyYO8 9PS
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 May 2020
Ceased 26 Jun 2020

Mr Matthew Luke Heslop

Active
Field Avenue, SelbyYO8 9PS
Born December 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 May 2020
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2020
TM01Termination of Director
Incorporation Company
26 May 2020
NEWINCIncorporation