Menzies World Cargo Limited LONDON


Menzies World Cargo started in year 1969 as Private Limited Company with registration number 00967608. The Menzies World Cargo company has been functioning successfully for 55 years now and its status is active. The firm's office is based in London at Mw1 Building 557 Shoreham Road. Postal code: TW6 3RT. Since 2000/05/12 Menzies World Cargo Limited is no longer carrying the name Concorde Express Transport.

Currently there are 3 directors in the the firm, namely Samuel H., Karl A. and David T.. In addition one secretary - Owen H. - is with the company. Currently 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.

This company operates within the TW6 3RT postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0209081 . It is located at Building 557, Shoreham Road West, Hounslow with a total of 52 cars. It has two locations in the UK.

Menzies World Cargo Limited Address / Contact

Office Address Mw1 Building 557 Shoreham Road
Office Address2 Heathrow Airport
Town London
Post code TW6 3RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00967608
Date of Incorporation Thu, 4th Dec 1969
Industry Freight transport by road
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Samuel H.

Position: Director

Appointed: 25 July 2023

Karl A.

Position: Director

Appointed: 31 August 2021

David T.

Position: Director

Appointed: 31 August 2021

Owen H.

Position: Secretary

Appointed: 04 September 2020

Alan G.

Position: Director

Appointed: 06 July 2023

Resigned: 25 July 2023

Philip L.

Position: Director

Appointed: 31 August 2021

Resigned: 31 August 2021

Robert F.

Position: Director

Appointed: 25 June 2020

Resigned: 06 July 2023

John H.

Position: Director

Appointed: 09 May 2019

Resigned: 31 August 2021

Deon N.

Position: Director

Appointed: 13 July 2016

Resigned: 09 May 2019

Dirk G.

Position: Director

Appointed: 31 December 2014

Resigned: 13 July 2016

Randeep S.

Position: Director

Appointed: 15 August 2014

Resigned: 13 July 2016

Peter H.

Position: Director

Appointed: 31 January 2013

Resigned: 31 December 2014

Andrew B.

Position: Director

Appointed: 07 June 2012

Resigned: 15 August 2014

Stacey S.

Position: Director

Appointed: 14 June 2011

Resigned: 29 June 2012

Jan R.

Position: Director

Appointed: 26 March 2010

Resigned: 31 January 2013

Daryl G.

Position: Director

Appointed: 26 March 2010

Resigned: 28 June 2012

Fenella S.

Position: Director

Appointed: 26 March 2010

Resigned: 06 November 2014

Michael L.

Position: Director

Appointed: 26 March 2010

Resigned: 12 June 2021

Gary M.

Position: Director

Appointed: 01 December 2008

Resigned: 07 June 2012

Tristan T.

Position: Secretary

Appointed: 01 October 2006

Resigned: 04 September 2020

Mark D.

Position: Director

Appointed: 04 September 2006

Resigned: 27 November 2008

Peter H.

Position: Director

Appointed: 28 October 2005

Resigned: 31 March 2016

John G.

Position: Secretary

Appointed: 24 January 2005

Resigned: 01 October 2006

Philip H.

Position: Director

Appointed: 24 January 2005

Resigned: 10 May 2007

Peter W.

Position: Director

Appointed: 10 June 2004

Resigned: 28 October 2005

Mervyn W.

Position: Director

Appointed: 01 August 2003

Resigned: 10 May 2007

John R.

Position: Director

Appointed: 20 June 2003

Resigned: 14 July 2008

Richard H.

Position: Director

Appointed: 31 December 2002

Resigned: 01 August 2003

Conrad C.

Position: Director

Appointed: 31 December 2002

Resigned: 01 August 2003

John O.

Position: Director

Appointed: 31 December 2002

Resigned: 17 October 2003

Alastair C.

Position: Director

Appointed: 18 October 2000

Resigned: 20 June 2003

Peter B.

Position: Director

Appointed: 05 May 2000

Resigned: 02 January 2002

Desmond V.

Position: Director

Appointed: 05 May 2000

Resigned: 01 August 2003

Ulrich D.

Position: Director

Appointed: 05 May 2000

Resigned: 02 January 2002

Philip H.

Position: Secretary

Appointed: 31 March 2000

Resigned: 24 January 2005

Desmond V.

Position: Director

Appointed: 19 April 1999

Resigned: 20 May 1999

Craig S.

Position: Director

Appointed: 15 October 1997

Resigned: 01 August 2003

Peter S.

Position: Director

Appointed: 15 October 1997

Resigned: 30 April 2004

Charles A.

Position: Director

Appointed: 19 April 1996

Resigned: 14 November 1996

Charles A.

Position: Secretary

Appointed: 28 September 1995

Resigned: 31 March 2000

David M.

Position: Director

Appointed: 28 September 1995

Resigned: 15 October 1997

Frederick N.

Position: Director

Appointed: 28 September 1995

Resigned: 15 October 1997

James B.

Position: Director

Appointed: 28 September 1995

Resigned: 15 October 1997

Steven N.

Position: Director

Appointed: 21 December 1991

Resigned: 28 September 1995

Julia N.

Position: Director

Appointed: 21 December 1991

Resigned: 03 March 1994

Donald N.

Position: Director

Appointed: 21 December 1991

Resigned: 28 September 1995

Allan G.

Position: Director

Appointed: 21 December 1991

Resigned: 05 May 2000

Michael G.

Position: Director

Appointed: 21 December 1991

Resigned: 28 September 1995

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we found, there is Menzies Aviation Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Menzies Aviation Limited

21-22 Bloomsbury Square, Heathrow Airport, London, WC1A 2NS, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 2961404
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Concorde Express Transport May 12, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets4 6692 510
Other
Audit Fees Expenses2112
Accrued Liabilities2 5021 269
Accumulated Depreciation Impairment Property Plant Equipment31 89035 158
Additions Other Than Through Business Combinations Property Plant Equipment 915
Amounts Owed By Other Related Parties Other Than Directors79 
Average Number Employees During Period158156
Bank Borrowings Overdrafts1 290 
Cash Cash Equivalents15784
Creditors5 9972 108
Deferred Tax Expense Credit From Unrecognised Tax Loss Or Credit4782
Fixed Assets15 02712 643
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax-213-91
Increase Decrease In Current Tax From Adjustment For Prior Periods-5031 058
Increase From Depreciation Charge For Year Property Plant Equipment 3 268
Interest Paid To Group Undertakings287416
Investments Fixed Assets6 3136 282
Net Current Assets Liabilities-28 561-30 113
Pension Other Post-employment Benefit Costs Other Pension Costs217209
Percentage Class Share Held In Subsidiary 100
Prepayments1 220372
Profit Loss284-47
Profit Loss On Ordinary Activities Before Tax-2631 295
Property Plant Equipment Gross Cost40 60441 519
Property Plant Equipment Including Right-of-use Assets8 7141 193
Social Security Costs518624
Staff Costs Employee Benefits Expense7 0786 988
Tax Decrease Increase From Effect Revenue Exempt From Taxation29 
Tax Expense Credit Applicable Tax Rate-50246
Tax Increase Decrease From Effect Different U K Tax Rates On Some Earnings-12-20
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss -24
Tax Tax Credit On Profit Or Loss On Ordinary Activities-5471 342
Total Assets Less Current Liabilities-13 534-17 470
Total Current Tax Expense Credit-5471 342
Trade Creditors Trade Payables28 39828 735
Turnover Revenue15 62616 628
Wages Salaries6 3436 155

Transport Operator Data

Building 557
Address Shoreham Road West , London Heathrow Airport
City Hounslow
Post code TW6 3RT
Vehicles 40
Dhl Building 559
Address Zulu Cul De Sac , Shoreham Road West , London Heathrow Airport
City Hounslow
Post code TW6 3SJ
Vehicles 12

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
Free Download (30 pages)

Company search