Midland Haulage Limited SUTTON COLDFIELD


Midland Haulage started in year 2008 as Private Limited Company with registration number 06722771. The Midland Haulage company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Sutton Coldfield at 42 Sharrat Field. Postal code: B75 6QX.

The company has one director. Amarjit N., appointed on 14 October 2008. There are currently no secretaries appointed. As of 10 May 2024, there was 1 ex director - Parmjit G.. There were no ex secretaries.

This company operates within the B75 6QX postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1117399 . It is located at C C & R J Emerson Ltd, South Leicester Industrial Estate, Coalville with a total of 7 cars. It has four locations in the UK.

Midland Haulage Limited Address / Contact

Office Address 42 Sharrat Field
Town Sutton Coldfield
Post code B75 6QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06722771
Date of Incorporation Tue, 14th Oct 2008
Industry Freight transport by road
End of financial Year 31st January
Company age 16 years old
Account next due date Wed, 31st Jan 2024 (100 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Amarjit N.

Position: Director

Appointed: 14 October 2008

Parmjit G.

Position: Director

Appointed: 14 October 2008

Resigned: 23 October 2009

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Amarjit N. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gurninder N. This PSC owns 25-50% shares and has 25-50% voting rights.

Amarjit N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gurninder N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312019-01-312020-01-312021-01-312022-01-31
Net Worth19 96216 11018 64266 60499 678153 938     
Balance Sheet
Current Assets55 29045 79373 513162 017112 684173 726172 214109 774105 648151 051138 644
Net Assets Liabilities     153 938127 678108 81279 861133 355122 712
Cash Bank In Hand1 8871 67716 33940 77013 62576 924     
Debtors53 40344 11657 172121 24899 05996 802     
Net Assets Liabilities Including Pension Asset Liability19 96216 11018 64166 60599 678153 938     
Tangible Fixed Assets62 62247 41750 450198 283405 793359 566     
Reserves/Capital
Called Up Share Capital222222     
Profit Loss Account Reserve19 96016 10818 64066 60299 676153 936     
Shareholder Funds19 96216 11018 64266 60499 678153 938     
Other
Average Number Employees During Period       7777
Creditors     146 897180 668150 560173 419112 031106 219
Fixed Assets62 62247 41750 450198 283405 793359 566290 226281 588309 495213 582195 359
Net Current Assets Liabilities-32 697-31 307-10 340-10 321-5 50226 8298 45440 78667 77139 02032 425
Provisions For Liabilities Balance Sheet Subtotal     72 00058 00057 00059 00041 00037 120
Total Assets Less Current Liabilities29 92516 11040 111187 961400 291386 395281 772240 802241 724252 602227 784
Creditors Due After One Year9 963 21 46981 657219 613160 457     
Creditors Due Within One Year87 98777 10083 850172 339118 186146 897     
Number Shares Allotted  2222     
Par Value Share  1111     
Provisions For Liabilities Charges   39 70081 00072 000     
Share Capital Allotted Called Up Paid 22222     
Tangible Fixed Assets Additions 21 50034 000180 000332 269      
Tangible Fixed Assets Cost Or Valuation83 00071 50055 500235 500462 269462 269     
Tangible Fixed Assets Depreciation20 37824 0835 05037 21756 476102 703     
Tangible Fixed Assets Depreciation Charged In Period 8 2504 30032 16737 07646 227     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 54523 333 17 817      
Tangible Fixed Assets Disposals 33 00050 000 105 500      

Transport Operator Data

C C & R J Emerson Ltd
Address South Leicester Industrial Estate , South Street , Ellistown
City Coalville
Post code LE67 1EU
Vehicles 3
Mqp Headquarters
Address Leicester Road , Whitwick
City Coalville
Post code LE67 5GR
Vehicles 2
Freeway Farm
Address 260 Loughborough Road , Mountsorrel
City Loughborough
Post code LE12 7AX
Vehicles 1
Nh Skips Limited
Address Granite Way , Mountsorrel
City Loughborough
Post code LE12 7TZ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 31st, January 2024
Free Download (3 pages)

Company search

Advertisements