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

Mdw (europe) Limited GWENT


Mdw (europe) started in year 2002 as Private Limited Company with registration number 04466321. The Mdw (europe) company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Gwent at Nash Road. Postal code: NP18 2BS. Since 12th March 2003 Mdw (europe) Limited is no longer carrying the name G. Pugh Transport.

At the moment there are 2 directors in the the firm, namely Lucinda H. and Mark H.. In addition one secretary - Lucinda H. - is with the company. As of 28 April 2024, there was 1 ex director - Corporate Administration Services Limited. There were no ex secretaries.

Mdw (europe) Limited Address / Contact

Office Address Nash Road
Office Address2 Newport
Town Gwent
Post code NP18 2BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04466321
Date of Incorporation Thu, 20th Jun 2002
Industry Freight transport by road
End of financial Year 31st August
Company age 22 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Lucinda H.

Position: Director

Appointed: 06 March 2003

Lucinda H.

Position: Secretary

Appointed: 06 March 2003

Mark H.

Position: Director

Appointed: 20 June 2002

Corporate Administration Secretaries Limited

Position: Corporate Secretary

Appointed: 20 June 2002

Resigned: 20 June 2002

Corporate Administration Services Limited

Position: Director

Appointed: 20 June 2002

Resigned: 20 June 2002

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Mark H. The abovementioned PSC and has 75,01-100% shares.

Mark H.

Notified on 20 June 2017
Nature of control: 75,01-100% shares

Company previous names

G. Pugh Transport March 12, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-31
Balance Sheet
Cash Bank On Hand1 282 238655 044605 013310 679288 020
Current Assets695 660-281 4212 046 2471 793 6591 628 844
Debtors-614 5171 514 2131 427 9821 464 1041 327 713
Net Assets Liabilities1 117 879727 84565 636-833 423-1 182 313
Property Plant Equipment1 102 3971 825 4992 417 3532 156 0772 042 491
Total Inventories27 93940 86613 25218 87613 111
Other
Accumulated Depreciation Impairment Property Plant Equipment2 140 7332 327 7762 580 0942 783 6302 525 618
Additions Other Than Through Business Combinations Property Plant Equipment 1 176 2951 256 453217 511368 517
Average Number Employees During Period2825282322
Creditors680 1783 053 1234 180 2914 665 9054 805 152
Depreciation Rate Used For Property Plant Equipment 25151010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 111 039255 404213 896683 673
Disposals Property Plant Equipment 266 150412 281275 251740 115
Increase From Depreciation Charge For Year Property Plant Equipment 298 082507 722417 432425 661
Net Current Assets Liabilities15 482-843 000-2 188 784-2 757 146-3 176 308
Property Plant Equipment Gross Cost3 243 1304 153 2754 997 4474 939 7074 568 109
Taxation Including Deferred Taxation Balance Sheet Subtotal  -54 740  
Total Assets Less Current Liabilities1 117 879982 499228 569-716 169-1 133 817
Advances Credits Directors143 045111 3961 240 3862 267 8822 599 915
Advances Credits Made In Period Directors143 04531 649 1 027 496 
Advances Credits Repaid In Period Directors  1 128 990  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
On 12th July 2021 director's details were changed
filed on: 23rd, May 2022
Free Download (2 pages)

Company search

Advertisements