Maze Logistic Solutions Ltd

DataGardener
maze logistic solutions ltd
live
Medium

Maze Logistic Solutions Ltd

07613158Private Limited With Share Capital

Unit P Camilla Court, Nacton, Ipswich, IP100EU
Incorporated

21/04/2011

Company Age

15 years

Directors

1

Employees

61

SIC Code

49410

Risk

low risk

Company Overview

Registration, classification & business activity

Maze Logistic Solutions Ltd (07613158) is a private limited with share capital incorporated on 21/04/2011 (15 years old) and registered in ipswich, IP100EU. The company operates under SIC code 49410 - freight transport by road.

Maze logistic solutions are a privately owned transport company established in 2011 to provide a fresh resource to the container haulage industry. with a wealth of experience together with enthusiasm and a flexible and innovative approach, maze logistic solutions ensures that the customer receives o...

Private Limited With Share Capital
SIC: 49410
Medium
Incorporated 21/04/2011
IP100EU
61 employees

Financial Overview

Total Assets

£6.50M

Liabilities

£5.52M

Net Assets

£982.5K

Turnover

£19.31M

Cash

£70.6K

Key Metrics

61

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:24-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-04-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-10-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:02-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2013
Legacy
Category:Mortgage
Date:09-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-04-2012
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:27-03-2012
Capital Allotment Shares
Category:Capital
Date:27-03-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-07-2011
Termination Director Company With Name
Category:Officers
Date:08-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-07-2011
Incorporation Company
Category:Incorporation
Date:21-04-2011

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/04/2026
Filing Date24/03/2025
Latest Accounts31/07/2024

Trading Addresses

Camilla Court, The Street, Nacton, Ipswich, Suffolk, IP100EURegistered

Contact