Marillo Asb Transport Ltd WALSALL


Founded in 2014, Marillo Asb Transport, classified under reg no. 09109363 is an active company. Currently registered at 12 St. Michael Street WS1 3RQ, Walsall the company has been in the business for ten years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on Sunday 31st July 2022. Since Wednesday 30th July 2014 Marillo Asb Transport Ltd is no longer carrying the name Engage Logistics.

The company has one director. Ajit S., appointed on 1 February 2018. There are currently no secretaries appointed. As of 6 May 2024, there was 1 ex director - Gurdev K.. There were no ex secretaries.

Marillo Asb Transport Ltd Address / Contact

Office Address 12 St. Michael Street
Town Walsall
Post code WS1 3RQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09109363
Date of Incorporation Tue, 1st Jul 2014
Industry Freight transport by road
End of financial Year 31st July
Company age 10 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Ajit S.

Position: Director

Appointed: 01 February 2018

Gurdev K.

Position: Director

Appointed: 01 July 2014

Resigned: 01 February 2018

People with significant control

The register of PSCs who own or have control over the company is made up of 4 names. As we identified, there is Gurdev K. This PSC and has 50,01-75% shares. The second entity in the persons with significant control register is Ajit S. This PSC has significiant influence or control over the company,. Then there is Gurminder K., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Gurdev K.

Notified on 27 July 2016
Nature of control: 50,01-75% shares

Ajit S.

Notified on 27 July 2016
Ceased on 12 July 2018
Nature of control: significiant influence or control

Gurminder K.

Notified on 27 July 2016
Ceased on 12 July 2018
Nature of control: significiant influence or control

Gurdev K.

Notified on 1 April 2017
Ceased on 1 February 2018
Nature of control: 50,01-75% shares

Company previous names

Engage Logistics July 30, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 311 844396 626387 484426 159139 658488 427439 034393 154
Current Assets283 519403 375458 413415 818473 984163 783530 810488 622443 355
Debtors104 67091 53161 78728 33447 82524 12542 38349 58850 201
Net Assets Liabilities 98 643109 452116 237139 686132 656143 673157 444153 463
Property Plant Equipment 40 88880 18689 23877 97167 50960 278192 555162 959
Other Debtors     17 163748  
Cash Bank In Hand178 849311 844       
Net Assets Liabilities Including Pension Asset Liability97 08798 644       
Tangible Fixed Assets22 11240 888       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve96 98798 544       
Other
Version Production Software        1
Accumulated Depreciation Impairment Property Plant Equipment 13 67327 28642 64256 71068 04378 768113 211142 807
Additions Other Than Through Business Combinations Property Plant Equipment  52 91124 4082 801    
Average Number Employees During Period   233333
Bank Overdrafts 571 2131 3202 307    
Corporation Tax Payable    1 6212 2305 06014 0335 221
Creditors 345 620429 147365 289412 26998 63650 000523 733452 851
Fixed Assets       192 555162 959
Increase From Depreciation Charge For Year Property Plant Equipment  13 61315 35613 508 10 72534 44329 596
Net Current Assets Liabilities73 63057 75629 26626 99961 71565 147133 395-35 1119 496
Other Creditors 160 25974 90094 005316 732 15 56515 56515 565
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    -560    
Property Plant Equipment Gross Cost 54 561107 472131 880134 681135 552139 046305 766305 766
Taxation Social Security Payable 26 82135 11639 62541 771    
Total Assets Less Current Liabilities    139 686132 656193 673157 444153 463
Trade Creditors Trade Payables 158 483317 909225 53551 4583 686230 194320 334266 428
Trade Debtors Trade Receivables 91 53161 78728 33447 8256 03441 63549 58841 069
Value-added Tax Payable       14 9093 911
Bank Borrowings Overdrafts      50 000  
Profit Loss      20 01722 771 
Total Additions Including From Business Combinations Property Plant Equipment      3 494166 720 
Other Taxation Social Security Payable    -928-928   
Capital Employed97 08798 644       
Creditors Due Within One Year208 544345 619       
Number Shares Allotted100100       
Number Shares Allotted Increase Decrease During Period100100       
Par Value Share11       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions35 00827 757       
Tangible Fixed Assets Cost Or Valuation26 80454 561       
Tangible Fixed Assets Depreciation4 69213 673       
Tangible Fixed Assets Depreciation Charged In Period4 6928 981       
Tangible Fixed Assets Disposals8 204        
Value Shares Allotted Increase Decrease During Period100        

Company filings

Filing category
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 31st, July 2023
Free Download (10 pages)

Company search

Advertisements