Madex Logistics Ltd LONDON


Madex Logistics started in year 2002 as Private Limited Company with registration number 04571414. The Madex Logistics company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 940 Green Lanes. Postal code: N21 2AD.

Currently there are 2 directors in the the company, namely Andrew G. and Mark G.. In addition one secretary - Andrew G. - is with the firm. As of 19 April 2024, there was 1 ex director - Andrew G.. There were no ex secretaries.

This company operates within the EN3 7QT postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1068867 . It is located at Unit 7, Delta Park, Enfield with a total of 20 carsand 5 trailers.

Madex Logistics Ltd Address / Contact

Office Address 940 Green Lanes
Town London
Post code N21 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04571414
Date of Incorporation Wed, 23rd Oct 2002
Industry Freight transport by road
End of financial Year 28th February
Company age 22 years old
Account next due date Thu, 30th Nov 2023 (141 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Andrew G.

Position: Director

Appointed: 01 November 2010

Andrew G.

Position: Secretary

Appointed: 25 October 2002

Mark G.

Position: Director

Appointed: 25 October 2002

Andrew G.

Position: Director

Appointed: 25 October 2002

Resigned: 25 October 2006

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 23 October 2002

Resigned: 25 October 2002

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 23 October 2002

Resigned: 25 October 2002

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats identified, there is Mark G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Andrew G. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark G.

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

Andrew G.

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 2011-02-282012-02-292013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth282 146409 432445 474482 001464 765522 068       
Balance Sheet
Cash Bank In Hand117 713113 425209 369134 623109 035112 239       
Cash Bank On Hand     112 239150 540220 550122 21889 271502 429588 371860 019
Current Assets758 231741 6991 027 420874 541931 1121 045 7421 218 0211 133 5161 492 7651 283 1062 474 9831 935 7412 399 586
Debtors640 518628 274818 051739 918822 077933 5031 067 481912 9661 370 5471 193 8351 972 5541 347 3701 539 567
Net Assets Liabilities      575 364632 338658 843750 650958 3721 029 509995 841
Other Debtors     10 9326 429128 970129 17755 05942 564139 459114 460
Property Plant Equipment     358 861309 331386 691498 871696 903715 950646 508 
Tangible Fixed Assets124 120254 853238 834283 246281 341358 861       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve282 046409 332445 374481 901464 665521 968       
Shareholder Funds282 146409 432445 474482 001464 765522 068       
Other
Accumulated Depreciation Impairment Property Plant Equipment     443 022525 552426 195505 547591 857670 520813 643922 442
Average Number Employees During Period      26263236363636
Bank Borrowings Overdrafts     241 455244 306233 864146 926170 29041 66740 0008 333
Creditors     882 535951 988830 8691 253 7931 113 14541 66740 0001 817 316
Creditors Due Within One Year600 205587 120820 780675 786747 688882 535       
Disposals Decrease In Depreciation Impairment Property Plant Equipment            4 519
Disposals Property Plant Equipment       202 412   160 3654 800
Increase From Depreciation Charge For Year Property Plant Equipment      82 530103 05479 35286 31078 663143 123113 318
Net Current Assets Liabilities158 026154 579206 640198 755183 424163 207266 033302 647238 972169 960406 838540 839582 270
Number Shares Allotted 100100100100100       
Number Shares Issued But Not Fully Paid       444   
Other Creditors     43 222-28 100204 866310 627429 003574 187808 341583 401
Other Taxation Social Security Payable     179 805181 896126 97864 80533 210201 125262 759378 685
Par Value Share 11111 111   
Property Plant Equipment Gross Cost     801 883834 883812 8861 004 4181 288 7601 386 4701 460 1511 483 851
Provisions For Liabilities Balance Sheet Subtotal       57 00079 000116 214122 749117 838117 838
Tangible Fixed Assets Additions 161 7901 25577 083102 200161 906       
Tangible Fixed Assets Cost Or Valuation303 024464 814466 069543 152645 352801 883       
Tangible Fixed Assets Depreciation178 904209 961227 235259 906364 011443 022       
Tangible Fixed Assets Depreciation Charged In Period 31 05717 27432 671104 10583 423       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     4 412       
Tangible Fixed Assets Disposals     5 375       
Total Additions Including From Business Combinations Property Plant Equipment      33 000180 415191 532284 34297 710234 04628 500
Total Assets Less Current Liabilities282 146409 432445 474482 001464 765522 068575 364689 338737 843866 8641 122 7881 187 3471 143 679
Trade Creditors Trade Payables     418 053553 886265 161731 435480 6421 284 500250 095846 897
Trade Debtors Trade Receivables     922 5711 061 052783 9961 241 3701 138 7761 929 9901 207 9111 425 107
Value Shares Allotted100100100100100100       

Transport Operator Data

Unit 7
Address Delta Park , Millmarsh Lane
City Enfield
Post code EN3 7QT
Vehicles 20
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 13th, November 2023
Free Download (8 pages)

Company search