M M A Transport Limited STOCKPORT


M M A Transport started in year 2012 as Private Limited Company with registration number 08049298. The M M A Transport company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Stockport at 40 Church Lane. Postal code: SK6 7NQ.

The firm has 4 directors, namely Maurice A., Aron A. and Andrew T. and others. Of them, Susan A. has been with the company the longest, being appointed on 24 July 2014 and Maurice A. has been with the company for the least time - from 7 December 2023. As of 18 April 2024, there were 5 ex directors - Maurice A., Michael A. and others listed below. There were no ex secretaries.

This company operates within the SK6 7NQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1112340 . It is located at Heywood Distribution Park, Parklands, Heywood with a total of 12 carsand 12 trailers. It has two locations in the UK.

M M A Transport Limited Address / Contact

Office Address 40 Church Lane
Office Address2 Marple
Town Stockport
Post code SK6 7NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08049298
Date of Incorporation Fri, 27th Apr 2012
Industry Freight transport by road
End of financial Year 29th April
Company age 12 years old
Account next due date Mon, 29th Jan 2024 (80 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Maurice A.

Position: Director

Appointed: 07 December 2023

Aron A.

Position: Director

Appointed: 15 April 2023

Andrew T.

Position: Director

Appointed: 15 April 2023

Susan A.

Position: Director

Appointed: 24 July 2014

Maurice A.

Position: Director

Appointed: 01 May 2017

Resigned: 16 April 2021

Michael A.

Position: Director

Appointed: 28 June 2012

Resigned: 19 July 2013

Susan A.

Position: Director

Appointed: 28 June 2012

Resigned: 19 July 2013

Ehrona A.

Position: Director

Appointed: 28 June 2012

Resigned: 01 June 2014

Yomtov J.

Position: Director

Appointed: 27 April 2012

Resigned: 27 April 2012

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Maurice A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Maurice A.

Notified on 1 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-18 261-8 99910 32348 167       
Balance Sheet
Cash Bank In Hand4 52223 05255 18764 349       
Cash Bank On Hand   64 349168 906158 424113 31282 685151 50921 04853 377
Current Assets4 52231 83989 033177 570385 542412 825384 946348 453435 684670 890631 951
Debtors08 78733 846113 221216 636254 401199 045202 105120 905373 283578 574
Net Assets Liabilities        113 947154 302263 520
Property Plant Equipment   26 78999974879089741 549114 213 
Tangible Fixed Assets8 3621 34919 00626 789       
Total Inventories      72 58963 663163 270276 559 
Net Assets Liabilities Including Pension Asset Liability-18 261-8 99910 323        
Reserves/Capital
Called Up Share Capital1111       
Profit Loss Account Reserve-18 262-9 00010 32248 166       
Shareholder Funds-18 261-8 99910 32348 167       
Other
Accumulated Depreciation Impairment Property Plant Equipment   16 2314026539021 1844 42213 75835 433
Average Number Employees During Period    19252333303433
Creditors   156 192210 533221 715181 659358 758363 28630 64821 596
Creditors Due Within One Year 42 18797 716156 192       
Disposals Decrease In Depreciation Impairment Property Plant Equipment    16 038      
Disposals Property Plant Equipment    41 992      
Increase From Depreciation Charge For Year Property Plant Equipment    2092512492823 2389 33621 675
Net Current Assets Liabilities-26 623-10 348-8 68321 378175 009191 110203 287-10 30572 39870 737103 636
Number Shares Allotted   10       
Other Creditors   53 76164 095      
Other Taxation Social Security Payable   74 697119 376      
Par Value Share   0       
Property Plant Equipment Gross Cost   43 0201 4011 4011 6922 08145 971127 971216 913
Share Capital Allotted Called Up Paid  11       
Tangible Fixed Assets Additions11 150023 99216 628       
Tangible Fixed Assets Cost Or Valuation11 1502 40026 39243 020       
Tangible Fixed Assets Depreciation2 7881 0517 38616 231       
Tangible Fixed Assets Depreciation Charged In Period  6 3358 845       
Total Additions Including From Business Combinations Property Plant Equipment    373 29138943 89082 00088 942
Total Assets Less Current Liabilities-18 261-8 99910 32348 167176 008191 858204 077-9 408113 947184 950285 116
Trade Creditors Trade Payables   27 73427 062      
Trade Debtors Trade Receivables   113 221216 636      
Creditors Due Within One Year Total Current Liabilities31 14542 187         
Fixed Assets8 3621 34919 006        
Tangible Fixed Assets Depreciation Charge For Period2 788451         
Tangible Fixed Assets Depreciation Disposals02 188         
Tangible Fixed Assets Disposals08 750         

Transport Operator Data

Heywood Distribution Park
Address Parklands
City Heywood
Post code OL10 2TT
Vehicles 4
Trailers 4
Needhams Services Ltd
Address Fields New Road , Chadderton
City Oldham
Post code OL9 8NH
Vehicles 8
Trailers 8

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On Thu, 7th Dec 2023 new director was appointed.
filed on: 12th, December 2023
Free Download (2 pages)

Company search

Advertisements