Noatum Logistics Uk Holdings Limited EGHAM


Noatum Logistics Uk Holdings started in year 2004 as Private Limited Company with registration number 05021332. The Noatum Logistics Uk Holdings company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Egham at Unit 1, Alpha Way. Postal code: TW20 8RZ. Since July 18, 2019 Noatum Logistics Uk Holdings Limited is no longer carrying the name Miq Logistics Eu.

The company has 2 directors, namely Luis M., Rafael T.. Of them, Luis M., Rafael T. have been with the company the longest, being appointed on 31 March 2020. As of 30 April 2024, there were 9 ex directors - Paul F., Darren W. and others listed below. There were no ex secretaries.

Noatum Logistics Uk Holdings Limited Address / Contact

Office Address Unit 1, Alpha Way
Office Address2 Thorpe Industrial Estate
Town Egham
Post code TW20 8RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05021332
Date of Incorporation Wed, 21st Jan 2004
Industry Activities of head offices
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 4th Feb 2024 (2024-02-04)
Last confirmation statement dated Sat, 21st Jan 2023

Company staff

Luis M.

Position: Director

Appointed: 31 March 2020

Rafael T.

Position: Director

Appointed: 31 March 2020

Paul F.

Position: Director

Appointed: 29 September 2017

Resigned: 01 July 2018

Darren W.

Position: Director

Appointed: 13 August 2010

Resigned: 31 December 2020

Brenda S.

Position: Director

Appointed: 30 September 2008

Resigned: 31 March 2020

Bhadresh S.

Position: Director

Appointed: 01 January 2008

Resigned: 30 September 2008

Reid S.

Position: Director

Appointed: 01 January 2008

Resigned: 29 September 2017

Terry G.

Position: Director

Appointed: 01 January 2008

Resigned: 13 August 2010

James M.

Position: Director

Appointed: 21 January 2004

Resigned: 23 July 2007

Eric F.

Position: Director

Appointed: 21 January 2004

Resigned: 01 January 2008

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 21 January 2004

Resigned: 10 November 2015

Paul N.

Position: Director

Appointed: 21 January 2004

Resigned: 21 January 2004

Company previous names

Miq Logistics Eu July 18, 2019
Ygps (eu) September 22, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth7 911 2187 814 258
Balance Sheet
Debtors4 544 9643 827 079
Net Assets Liabilities Including Pension Asset Liability7 911 2187 814 258
Reserves/Capital
Called Up Share Capital200200
Profit Loss Account Reserve521 869424 909
Shareholder Funds7 911 2187 814 258
Other
Administrative Expenses9 474 
Amounts Written Off Back Investments-109 532 
Creditors Due After One Year7 495 2204 307 111
Creditors Due Within One Year2 536 7995 103 983
Debtors Due Within One Year1 157 4623 827 079
Expenses Not Deductible For Tax Purposes-25 192 
Interest Payable Similar Charges89 664 
Investments Fixed Assets13 398 27313 398 273
Net Current Assets Liabilities2 008 165-1 276 904
Net Increase Decrease In Shareholders Funds102 153 
Number Shares Allotted 200
Operating Profit Loss-9 474 
Other Creditors Due Within One Year85 61593 350
Other Interest Receivable Similar Income89 555 
Other Reserves1 627 5201 627 520
Par Value Share 1
Profit Loss For Period102 153 
Profit Loss On Ordinary Activities Before Tax99 949 
Share Capital Allotted Called Up Paid200200
Share Premium Account5 761 6295 761 629
Standard Nominal Tax Rate23 
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate22 988 
Tax On Profit Or Loss On Ordinary Activities-2 204 
Total Assets Less Current Liabilities15 406 43812 121 369
Total Reserves7 911 0187 814 058
Total U K Foreign Current Tax After Adjustments Relief-2 204 
U K Current Corporation Tax-2 204 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 5th, January 2024
Free Download (20 pages)

Company search

Advertisements