Mci Logistics Limited CROSS KEYS


Mci Logistics started in year 1990 as Private Limited Company with registration number 02532963. The Mci Logistics company has been functioning successfully for thirty four years now and its status is active. The firm's office is based in Cross Keys at Building B, Mci Business Centre,. Postal code: NP11 7PZ. Since December 24, 2004 Mci Logistics Limited is no longer carrying the name Maynew Investments.

The company has 2 directors, namely Thomas R., Philip R.. Of them, Philip R. has been with the company the longest, being appointed on 25 November 1997 and Thomas R. has been with the company for the least time - from 18 July 2006. At present 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.

Mci Logistics Limited Address / Contact

Office Address Building B, Mci Business Centre,
Office Address2 4-5 Newtown Industrial Estate
Town Cross Keys
Post code NP11 7PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02532963
Date of Incorporation Tue, 21st Aug 1990
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Thomas R.

Position: Director

Appointed: 18 July 2006

Philip R.

Position: Director

Appointed: 25 November 1997

Philip R.

Position: Secretary

Appointed: 22 December 2004

Resigned: 24 August 2009

Keith K.

Position: Director

Appointed: 22 December 2004

Resigned: 05 March 2008

Peter C.

Position: Director

Appointed: 21 August 1992

Resigned: 26 November 2002

Derek H.

Position: Secretary

Appointed: 21 August 1992

Resigned: 22 December 2004

John C.

Position: Director

Appointed: 21 August 1992

Resigned: 10 December 1996

Alan C.

Position: Director

Appointed: 21 August 1992

Resigned: 04 December 1996

John R.

Position: Director

Appointed: 21 August 1992

Resigned: 19 July 2006

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we researched, there is Combesgate Limited from Newport, Wales. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Combesgate Limited

Bldg B, Mci Business Centre 4-5 Newtown Industrial Estate, Cross Keys, Newport, NP11 7PZ, Wales

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Maynew Investments December 24, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand431 903561 985785 0201 051 4941 033 401924 679
Current Assets612 216914 6931 064 0791 371 0631 274 0001 153 109
Debtors180 313352 708279 059319 569240 599228 430
Net Assets Liabilities379 045802 501972 416793 402733 941846 044
Other Debtors37 19467 019109 44354 00117 08837 351
Property Plant Equipment5 063319 017413 438347 339321 456678 994
Other
Accumulated Depreciation Impairment Property Plant Equipment909 200382 980447 283525 109598 906680 785
Additional Provisions Increase From New Provisions Recognised 90 000-30 000   
Average Number Employees During Period61012131313
Creditors238 236284 059142 50052 50032 500940 038
Disposals Decrease In Depreciation Impairment Property Plant Equipment 533 605  615 
Disposals Property Plant Equipment 533 605  2 342 
Fixed Assets5 065319 019413 440347 341321 458678 996
Increase From Depreciation Charge For Year Property Plant Equipment 7 38564 30377 82674 41281 879
Investments Fixed Assets222222
Investments In Group Undertakings222222
Net Current Assets Liabilities373 980630 634777 191562 228504 213213 071
Other Creditors153 266136 656142 50052 50032 500688 749
Other Taxation Social Security Payable59 67394 86164 851144 892164 974116 975
Property Plant Equipment Gross Cost914 263701 997860 721872 448920 3621 359 779
Provisions 147 15275 71560 00060 00060 000
Provisions For Liabilities Balance Sheet Subtotal 147 15275 71563 66759 23046 023
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment -292 813    
Total Additions Including From Business Combinations Property Plant Equipment 41 339158 72411 72750 256439 417
Total Assets Less Current Liabilities379 045949 6531 190 631909 569825 671892 067
Total Increase Decrease From Revaluations Property Plant Equipment -12 813    
Trade Creditors Trade Payables25 29752 542129 81593 993113 399134 314
Trade Debtors Trade Receivables143 119285 689169 616265 568223 511191 079

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 7th, September 2023
Free Download (10 pages)

Company search

Advertisements