You are here: bizstats.co.uk > a-z index > A list

A.p. Mager Haulage Limited IMMINGHAM


A.p. Mager Haulage started in year 2002 as Private Limited Company with registration number 04460404. The A.p. Mager Haulage company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Immingham at 1 King Street. Postal code: DN40 3PY.

There is a single director in the company at the moment - Yvonne M., appointed on 13 June 2002. In addition, a secretary was appointed - Yvonne M., appointed on 5 August 2002. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - David R. who worked with the the company until 5 August 2002.

A.p. Mager Haulage Limited Address / Contact

Office Address 1 King Street
Office Address2 East Halton
Town Immingham
Post code DN40 3PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04460404
Date of Incorporation Thu, 13th Jun 2002
Industry Freight transport by road
End of financial Year 30th September
Company age 22 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Yvonne M.

Position: Secretary

Appointed: 05 August 2002

Yvonne M.

Position: Director

Appointed: 13 June 2002

Andrew M.

Position: Director

Appointed: 27 February 2007

Resigned: 09 January 2009

Adam M.

Position: Director

Appointed: 07 February 2006

Resigned: 30 January 2015

Andrew M.

Position: Director

Appointed: 05 August 2002

Resigned: 06 February 2006

David R.

Position: Secretary

Appointed: 13 June 2002

Resigned: 05 August 2002

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is Yvonne M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Adam M., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Yvonne M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Adam M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth101 513116 274136 810101 873133 819153 766      
Balance Sheet
Cash Bank In Hand19 81536017 41829 60437 96046 024      
Cash Bank On Hand     46 02441 42664 23945 72452 361134 126123 994
Current Assets130 403147 569171 789169 610180 581191 842199 452176 812168 179151 097195 209124 474
Debtors108 158143 576151 325138 021141 236143 962156 423112 573122 45598 73661 083480
Net Assets Liabilities     153 766146 115127 772108 59570 63991 40081 947
Net Assets Liabilities Including Pension Asset Liability101 513116 274136 810101 873133 819153 766      
Other Debtors     4194191 0201 084   
Property Plant Equipment     208 184235 833163 895135 296116 43341 7763 223
Tangible Fixed Assets139 887206 852219 634200 465192 318208 184      
Reserves/Capital
Called Up Share Capital333333      
Profit Loss Account Reserve101 510116 271136 807101 870133 816153 763      
Shareholder Funds101 513116 274136 810101 873133 819153 766      
Other
Accrued Liabilities     3 2992 3752 1903 4373 4393 4391 100
Accumulated Depreciation Impairment Property Plant Equipment     337 786412 734436 322464 521453 667379 678274 101
Average Number Employees During Period      666643
Corporation Tax Payable     5 005 12 7388 2142 39424 56014 186
Creditors     75 40399 35160 62171 42666 4888 68345 141
Creditors Due After One Year53 52197 263105 12984 77178 00175 403      
Creditors Due Within One Year94 023117 269117 656134 893128 064130 161      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 59656 70039 96761 720116 907123 260
Disposals Property Plant Equipment      6 00056 70046 40065 000149 250144 130
Finance Lease Liabilities Present Value Total     75 40399 35160 62171 42666 4888 683 
Increase Decrease In Property Plant Equipment      92 6268 35046 00034 780  
Increase From Depreciation Charge For Year Property Plant Equipment      79 54480 28868 16650 86642 91817 683
Net Current Assets Liabilities36 38030 30054 13334 71752 51761 68157 26055 63170 42642 81166 24079 333
Number Shares Allotted 33 33      
Other Taxation Social Security Payable     3 6868 0035 0754 1062 852905 
Par Value Share 11 11      
Prepayments Accrued Income Current Asset2 4303 6333 0461 9851 3851 856      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 8561 603     
Property Plant Equipment Gross Cost     545 970648 567600 217599 817570 100421 454277 324
Provisions For Liabilities Balance Sheet Subtotal     40 69647 62731 13325 70122 1177 933609
Provisions For Liabilities Charges21 23323 61531 82848 53833 01540 696      
Share Capital Allotted Called Up Paid333333      
Tangible Fixed Assets Additions 116 02085 984 65 80097 749      
Tangible Fixed Assets Cost Or Valuation224 529340 549395 533428 186545 971545 970      
Tangible Fixed Assets Depreciation84 642133 697175 899227 721353 653337 786      
Tangible Fixed Assets Depreciation Charged In Period 49 05562 362 73 94873 253      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  20 160 -51 98489 120      
Tangible Fixed Assets Disposals  31 000 -51 98597 750      
Total Additions Including From Business Combinations Property Plant Equipment      108 5978 35046 00035 283604 
Total Assets Less Current Liabilities176 267237 152273 767235 182244 835269 865293 093219 526205 722159 244108 01682 556
Trade Creditors Trade Payables     45 47741 75126 32219 85822 4338 8523 930
Trade Debtors Trade Receivables     143 543156 004111 553121 37198 73661 083480
Other Remaining Borrowings         30 00029 437 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 7th, March 2023
Free Download (8 pages)

Company search