Masterfreight Limited OLDBURY


Masterfreight started in year 2002 as Private Limited Company with registration number 04593496. The Masterfreight company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Oldbury at A.m.k House. Postal code: B69 3AY.

The firm has 4 directors, namely Kamal B., Surinder B. and Alisha B. and others. Of them, Kishore B. has been with the company the longest, being appointed on 20 November 2002 and Kamal B. and Surinder B. and Alisha B. have been with the company for the least time - from 8 February 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Masterfreight Limited Address / Contact

Office Address A.m.k House
Office Address2 West Bromwich Street
Town Oldbury
Post code B69 3AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04593496
Date of Incorporation Mon, 18th Nov 2002
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Kamal B.

Position: Director

Appointed: 08 February 2024

Surinder B.

Position: Director

Appointed: 08 February 2024

Alisha B.

Position: Director

Appointed: 08 February 2024

Kishore B.

Position: Director

Appointed: 20 November 2002

Mukesh B.

Position: Secretary

Appointed: 04 January 2006

Resigned: 01 November 2010

Mukesh B.

Position: Director

Appointed: 08 April 2004

Resigned: 21 June 2019

Harbinder L.

Position: Secretary

Appointed: 08 April 2004

Resigned: 04 January 2006

Michelle I.

Position: Director

Appointed: 20 November 2002

Resigned: 30 September 2003

Michelle I.

Position: Secretary

Appointed: 20 November 2002

Resigned: 30 September 2003

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 18 November 2002

Resigned: 20 November 2002

Temples (professional Services) Limited

Position: Corporate Nominee Director

Appointed: 18 November 2002

Resigned: 20 November 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we identified, there is Kishore B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Mukesh B. This PSC owns 25-50% shares.

Kishore B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mukesh B.

Notified on 6 April 2016
Ceased on 21 June 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth90 219138 679153 871       
Balance Sheet
Cash Bank On Hand   2 300  176 548153 98845 707192 551
Current Assets488 198434 661462 221582 161564 275597 773556 7311 007 6664 219 0804 740 001
Debtors449 098400 636420 793553 811538 225567 523349 933823 4284 143 1234 517 200
Net Assets Liabilities   349 292361 444410 546170 723729 9251 384 8572 035 923
Other Debtors   72 14573 14172 29210010010048 532
Property Plant Equipment   174 918268 772271 815279 718332 720683 453775 042
Total Inventories   5 8005 80010 00010 00010 00010 00010 000
Intangible Fixed Assets4 7504 5004 250       
Net Assets Liabilities Including Pension Asset Liability90 219138 679153 871       
Stocks Inventory18 85013 77513 050       
Tangible Fixed Assets77 83690 97479 116       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve90 119138 579153 771       
Shareholder Funds90 219138 679153 871       
Other
Total Fixed Assets Additions 82 07261 155       
Total Fixed Assets Cost Or Valuation321 791403 863443 737       
Total Fixed Assets Depreciation239 205308 389360 371       
Total Fixed Assets Depreciation Charge In Period 69 18459 076       
Total Fixed Assets Depreciation Disposals  -7 094       
Total Fixed Assets Disposals  -21 281       
Accumulated Amortisation Impairment Intangible Assets   1 6002 6003 6004 6005 0005 000 
Accumulated Depreciation Impairment Property Plant Equipment   436 549487 175518 745575 988502 199578 070708 895
Additions Other Than Through Business Combinations Property Plant Equipment    152 08158 398    
Amortisation Rate Used For Intangible Assets    2020    
Amounts Owed By Directors    36 16375 98915 357416 015  
Amounts Recoverable On Contracts   159 844116 622120 538    
Average Number Employees During Period   24242422212323
Bank Borrowings Overdrafts    27 48392 970  2 320 0812 030 584
Corporation Tax Payable   44 107 6 24157 237118 52084 734132 028
Corporation Tax Recoverable    1 695849849   
Creditors   280 750350 20878 834188 57458 5782 891 8612 651 784
Current Asset Investments   20 25020 25020 25020 25020 25020 25020 250
Depreciation Rate Used For Property Plant Equipment    3310    
Disposals Decrease In Depreciation Impairment Property Plant Equipment     18 0843 465137 5357 64434
Disposals Property Plant Equipment    7 60123 7853 465139 42650 6684 115
Fixed Assets82 58695 47483 366178 318271 172273 215280 118432 719783 453875 042
Increase From Amortisation Charge For Year Intangible Assets    1 0001 0001 000400  
Increase From Depreciation Charge For Year Property Plant Equipment    50 62649 65460 70863 74583 515130 859
Intangible Assets   3 4002 4001 400400   
Intangible Assets Gross Cost    5 0005 0005 0005 0005 000 
Net Current Assets Liabilities72 26698 96094 888301 411214 067267 811130 358417 0323 621 3834 004 276
Other Creditors   45 91338 212-2 072146 00046 00063 04228 005
Other Taxation Social Security Payable   47 42882 9898 9008 0468 33212 16215 942
Prepayments Accrued Income   40 28541 82238 08943 19243 86255 49779 599
Property Plant Equipment Gross Cost   611 467755 947790 560855 706834 9181 261 5231 483 937
Taxation Including Deferred Taxation Balance Sheet Subtotal   31 28047 83051 646    
Total Assets Less Current Liabilities154 852194 434178 254479 729485 239541 026410 476849 7524 404 8364 879 318
Trade Creditors Trade Payables   143 302201 524125 064103 974121 352211 146202 328
Trade Debtors Trade Receivables   281 537268 782307 839337 334352 143456 496395 310
Accrued Liabilities     10 17610 8617 80512 05011 573
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     82 07368 7037 671  
Amounts Owed By Other Related Parties Other Than Directors     120 53821 80418 979  
Bank Borrowings        2 985 6672 722 346
Finance Lease Liabilities Present Value Total     78 83442 57412 57834 31362 596
Further Item Debtors Component Total Debtors     34 000    
Investments Fixed Assets       100 000100 000100 000
Other Current Asset Investments Balance Sheet Subtotal     20 25020 25020 25020 25020 250
Other Investments Other Than Loans       100 000100 000100 000
Provisions For Liabilities Balance Sheet Subtotal     51 64651 17961 249128 118191 611
Total Additions Including From Business Combinations Property Plant Equipment      68 611118 638477 273226 529
Total Borrowings       36 1633 035 2302 848 081
Value-added Tax Payable     50 012107 700209 676  
Creditors Due After One Year Total Noncurrent Liabilities51 19043 67812 946       
Creditors Due Within One Year Total Current Liabilities415 932335 701367 333       
Intangible Fixed Assets Aggregate Amortisation Impairment250500750       
Intangible Fixed Assets Amortisation Charged In Period 250250       
Intangible Fixed Assets Cost Or Valuation5 0005 0005 000       
Investments Current Assets20 25020 25028 378       
Provisions For Liabilities Charges13 44312 07711 437       
Tangible Fixed Assets Additions 82 07261 155       
Tangible Fixed Assets Cost Or Valuation316 791398 863438 737       
Tangible Fixed Assets Depreciation238 955307 889359 621       
Tangible Fixed Assets Depreciation Charge For Period 68 93458 826       
Tangible Fixed Assets Depreciation Disposals  -7 094       
Tangible Fixed Assets Disposals  -21 281       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, September 2023
Free Download (10 pages)

Company search

Advertisements