M R M Transport Limited PETERBOROUGH


M R M Transport started in year 2001 as Private Limited Company with registration number 04216581. The M R M Transport company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Peterborough at 36 Park Lane. Postal code: PE7 1JB.

There is a single director in the firm at the moment - Lionel G., appointed on 27 November 2014. In addition, a secretary was appointed - Lionel G., appointed on 26 September 2008. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jamie G. who worked with the the firm until 26 September 2008.

This company operates within the PE7 3EH postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0235369 . It is located at R/o Station Road Garage, Broadway, Peterborough with a total of 10 carsand 10 trailers.

M R M Transport Limited Address / Contact

Office Address 36 Park Lane
Office Address2 Whittlesey
Town Peterborough
Post code PE7 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04216581
Date of Incorporation Tue, 15th May 2001
Industry Freight transport by road
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (71 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Lionel G.

Position: Director

Appointed: 27 November 2014

Lionel G.

Position: Secretary

Appointed: 26 September 2008

Neil B.

Position: Director

Appointed: 06 September 2012

Resigned: 27 November 2014

Lionel G.

Position: Director

Appointed: 26 September 2008

Resigned: 13 October 2010

Martin O.

Position: Director

Appointed: 08 March 2004

Resigned: 07 September 2012

Jamie G.

Position: Secretary

Appointed: 05 November 2002

Resigned: 26 September 2008

Jamie G.

Position: Director

Appointed: 15 July 2002

Resigned: 26 September 2008

Roy S.

Position: Director

Appointed: 15 May 2001

Resigned: 05 January 2004

Cfl Directors Limited

Position: Corporate Nominee Director

Appointed: 15 May 2001

Resigned: 15 May 2001

Michelle C.

Position: Director

Appointed: 15 May 2001

Resigned: 15 July 2002

Maxine S.

Position: Director

Appointed: 15 May 2001

Resigned: 15 July 2002

Cfl Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2001

Resigned: 04 November 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we established, there is Lionel G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lionel G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth162 400105 494    
Balance Sheet
Cash Bank On Hand  161 73825 90431 64957 409
Current Assets399 231356 012428 143399 946481 215464 198
Debtors372 168334 350266 405374 042449 566406 789
Net Assets Liabilities  388 009332 063369 050355 874
Other Debtors    6 67818 343
Property Plant Equipment  386 808438 762500 911514 725
Cash Bank In Hand27 06321 662    
Tangible Fixed Assets170 582171 171    
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve162 300105 394    
Shareholder Funds162 400105 494    
Other
Accrued Liabilities Deferred Income  4 5134 0009 766 
Accumulated Depreciation Impairment Property Plant Equipment  490 792568 228616 591636 506
Additions Other Than Through Business Combinations Property Plant Equipment   129 390161 252107 400
Average Number Employees During Period  20181815
Corporation Tax Payable  15 932 21 546 
Corporation Tax Recoverable   4 9054 905 
Creditors  91 538113 671490 176475 343
Finance Lease Liabilities Present Value Total  91 538113 67195 82187 630
Fixed Assets    500 911514 725
Increase From Depreciation Charge For Year Property Plant Equipment   77 43688 10380 678
Net Current Assets Liabilities62 2963 389101 28712 091-8 961-11 145
Other Creditors  85 128124 118185 288210 973
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    39 74060 763
Other Disposals Property Plant Equipment    50 74073 671
Other Taxation Social Security Payable  63 84940 68774 602 
Prepayments Accrued Income  3 2124671 773 
Property Plant Equipment Gross Cost  877 6001 006 9901 117 5021 151 231
Provisions For Liabilities Balance Sheet Subtotal  8 5485 1197 75923 496
Taxation Social Security Payable    96 14862 220
Total Assets Less Current Liabilities232 878174 560488 095450 853491 950503 580
Trade Creditors Trade Payables  66 919147 540112 919114 520
Trade Debtors Trade Receivables  263 193368 670442 888388 446
Creditors Due After One Year56 66757 250    
Creditors Due Within One Year336 935352 623    
Deferred Tax Liability13 81111 816    
Net Assets Liability Excluding Pension Asset Liability162 400105 494    
Number Shares Allotted 100    
Par Value Share 1    
Share Capital Allotted Called Up Paid100100    
Tangible Fixed Assets Additions 55 000    
Tangible Fixed Assets Cost Or Valuation341 645373 645    
Tangible Fixed Assets Depreciation171 063202 474    
Tangible Fixed Assets Depreciation Charged In Period 54 411    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 23 000    
Tangible Fixed Assets Disposals 23 000    

Transport Operator Data

R/o Station Road Garage
Address Broadway , Yaxley
City Peterborough
Post code PE7 3EN
Vehicles 10
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st May 2023
filed on: 28th, February 2024
Free Download (7 pages)

Company search