Mach Ii Shipping Limited ASHFORD


Founded in 1982, Mach Ii Shipping, classified under reg no. 01627441 is an active company. Currently registered at Unit 22 Ashford Industrial Estate TW15 1AU, Ashford the company has been in the business for 42 years. Its financial year was closed on 31st July and its latest financial statement was filed on Sunday 31st July 2022.

The company has 4 directors, namely Kory G., William M. and Raymond F. and others. Of them, Andrew H. has been with the company the longest, being appointed on 18 October 2005 and Kory G. and William M. and Raymond F. have been with the company for the least time - from 30 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mach Ii Shipping Limited Address / Contact

Office Address Unit 22 Ashford Industrial Estate
Office Address2 Shield Road
Town Ashford
Post code TW15 1AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01627441
Date of Incorporation Tue, 6th Apr 1982
Industry Other transportation support activities
Industry Cargo handling for air transport activities
End of financial Year 31st July
Company age 42 years old
Account next due date Tue, 30th Apr 2024 (5 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Kory G.

Position: Director

Appointed: 30 November 2023

William M.

Position: Director

Appointed: 30 November 2023

Raymond F.

Position: Director

Appointed: 30 November 2023

Andrew H.

Position: Director

Appointed: 18 October 2005

Michael S.

Position: Director

Resigned: 31 December 2023

Michael S.

Position: Secretary

Appointed: 28 October 2008

Resigned: 31 December 2023

Mark C.

Position: Director

Appointed: 20 October 1991

Resigned: 29 August 1997

Maureen M.

Position: Secretary

Appointed: 20 October 1991

Resigned: 28 October 2008

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Ait Uk Acquisition Company Limited from Newcastle Upon Tyne, United Kingdom. The abovementioned PSC is classified as "a private company 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. The second one in the PSC register is Michael S. This PSC owns 75,01-100% shares. The third one is Andrew H., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Ait Uk Acquisition Company Limited

C/O Womble Bond Dickinson (Uk) Llp The Spark Draymans Way, Newcastle Helix, Newcastle Upon Tyne, NE4 5DE, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11702079
Notified on 30 November 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael S.

Notified on 29 June 2016
Ceased on 30 November 2023
Nature of control: 75,01-100% shares

Andrew H.

Notified on 30 June 2016
Ceased on 30 June 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312020-07-312021-07-31
Balance Sheet
Cash Bank On Hand1 662 3872 080 1192 853 2513 742 480
Current Assets2 460 9513 121 8244 826 6845 759 486
Debtors793 0431 037 3261 967 1471 984 930
Net Assets Liabilities1 292 8721 646 930  
Property Plant Equipment189 639125 02275 87370 011
Total Inventories5 5214 3796 28632 076
Other Debtors  453 359469 133
Other
Accumulated Depreciation Impairment Property Plant Equipment255 943223 882294 065325 574
Creditors1 333 7181 586 9162 421 0302 856 108
Disposals Decrease In Depreciation Impairment Property Plant Equipment 74 522  
Disposals Property Plant Equipment 111 660  
Fixed Assets189 639125 022  
Increase From Depreciation Charge For Year Property Plant Equipment 42 461 31 509
Net Current Assets Liabilities1 127 2331 534 9082 405 6542 903 378
Property Plant Equipment Gross Cost445 582348 904369 938395 585
Provisions For Liabilities Balance Sheet Subtotal24 00013 000  
Total Additions Including From Business Combinations Property Plant Equipment 14 982 25 647
Total Assets Less Current Liabilities1 316 8721 659 9302 481 5272 973 389
Average Number Employees During Period  2028
Number Shares Issued Fully Paid   2 000
Other Creditors  1 045 4881 366 150
Other Taxation Social Security Payable  145 781144 668
Par Value Share   1
Trade Creditors Trade Payables  1 229 7611 345 290
Trade Debtors Trade Receivables  1 513 7881 416 614

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Sunday 31st July 2022
filed on: 6th, March 2023
Free Download (30 pages)

Company search

Advertisements