Noatum Logistics Uk Limited EGHAM


Noatum Logistics Uk started in year 1992 as Private Limited Company with registration number 02773769. The Noatum Logistics Uk company has been functioning successfully for thirty two 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 2019/07/18 Noatum Logistics Uk Limited is no longer carrying the name Miq Logistics.

Currently there are 4 directors in the the firm, namely Adeel H., Rafael T. and Luis M. and others. In addition 2 active secretaries, Adeel H. and Andrew M. were appointed. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Noatum Logistics Uk 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 02773769
Date of Incorporation Tue, 15th Dec 1992
Industry Other transportation support activities
End of financial Year 31st December
Company age 32 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 Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Adeel H.

Position: Secretary

Appointed: 29 August 2023

Adeel H.

Position: Director

Appointed: 29 August 2023

Andrew M.

Position: Secretary

Appointed: 16 February 2021

Rafael T.

Position: Director

Appointed: 31 March 2020

Luis M.

Position: Director

Appointed: 31 March 2020

Andrew M.

Position: Director

Appointed: 31 October 2002

Paul F.

Position: Director

Appointed: 29 September 2017

Resigned: 01 July 2018

Brenda S.

Position: Director

Appointed: 30 September 2008

Resigned: 31 March 2020

Reid S.

Position: Director

Appointed: 01 January 2008

Resigned: 29 September 2017

Bhadresh S.

Position: Director

Appointed: 01 January 2008

Resigned: 30 September 2008

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 01 September 2005

Resigned: 10 November 2015

Eric F.

Position: Director

Appointed: 31 January 2004

Resigned: 01 January 2008

James M.

Position: Director

Appointed: 31 January 2004

Resigned: 23 July 2007

Darren W.

Position: Secretary

Appointed: 31 October 2002

Resigned: 31 December 2020

Darren W.

Position: Director

Appointed: 31 October 2002

Resigned: 31 December 2020

Rosie C.

Position: Director

Appointed: 31 October 2002

Resigned: 31 January 2004

Peter C.

Position: Director

Appointed: 31 October 2002

Resigned: 31 January 2004

Norman C.

Position: Director

Appointed: 24 June 2002

Resigned: 31 October 2002

Richard P.

Position: Secretary

Appointed: 31 October 2000

Resigned: 31 October 2002

Douglas C.

Position: Director

Appointed: 31 August 2000

Resigned: 15 February 2002

Gerald P.

Position: Director

Appointed: 31 August 2000

Resigned: 15 February 2001

Mark G.

Position: Secretary

Appointed: 29 May 1997

Resigned: 31 August 2000

Brian V.

Position: Director

Appointed: 09 August 1993

Resigned: 31 August 2000

Christopher H.

Position: Director

Appointed: 15 December 1992

Resigned: 29 May 1997

London Law Services Limited

Position: Nominee Director

Appointed: 15 December 1992

Resigned: 13 December 1992

Christopher H.

Position: Secretary

Appointed: 15 December 1992

Resigned: 29 May 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 December 1992

Resigned: 13 December 1992

Mark W.

Position: Director

Appointed: 13 December 1992

Resigned: 31 October 2002

Mark G.

Position: Director

Appointed: 13 December 1992

Resigned: 31 August 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we established, there is Noatum Logistics Uk Holdings Limited from Egham, United Kingdom. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Noatum Logistics Uk Holdings Limited

Unit 1 Alpha Way, Thorpe Industrial Estate, Egham, Surrey, TW20 8RZ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 05021332
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Miq Logistics July 18, 2019
Yrc Logistics August 18, 2010
Meridian Iq (UK) July 2, 2007
Gps Logistics (UK) September 6, 2004
Usf Worldwide Logistics February 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth7 656 85614 401 197
Balance Sheet
Cash Bank In Hand3 949 2683 859 125
Current Assets14 519 78117 177 007
Debtors10 570 51313 317 882
Intangible Fixed Assets 3 499 009
Net Assets Liabilities Including Pension Asset Liability7 656 85614 401 197
Tangible Fixed Assets359 803264 961
Reserves/Capital
Called Up Share Capital50 00050 001
Profit Loss Account Reserve7 606 8568 962 339
Shareholder Funds7 656 85614 401 197
Other
Audit Fees Expenses35 30534 841
Adjustment For Prior Periods Leading To An Increase Decrease In Tax Charge5 213 
Administrative Expenses10 355 068 
Amortisation Intangible Assets Expense 583 168
Book Profit On Chargeable Assets-30 677 
Commitments Under Non-cancellable Operating Leases Land Buildings1 137 3041 034 387
Commitments Under Non-cancellable Operating Leases Other Items35 96233 642
Corporation Tax Due Within One Year482 685354 901
Cost Sales20 515 459 
Creditors Due Within One Year7 198 3157 826 372
Debtors Due After One Year1 641 8673 563 915
Debtors Due Within One Year8 928 6469 753 967
Deferred Tax Liability24 41320 090
Depreciation Tangible Fixed Assets Expense112 183122 568
Fixed Assets359 8035 070 652
Foreign Exchange Gain Loss Recognised In Profit Loss-24 278 
Gain Loss From Disposal Fixed Assets-1 850 
Gross Profit Loss12 361 388 
Intangible Fixed Assets Additions 4 082 177
Intangible Fixed Assets Aggregate Amortisation Impairment 583 168
Intangible Fixed Assets Amortisation Charged In Period 583 168
Intangible Fixed Assets Cost Or Valuation 4 082 177
Interest Payable Similar Charges9 209 
Investments Fixed Assets 1 306 682
Land Buildings Operating Leases Expiring After Five Years308 485568 845
Land Buildings Operating Leases Expiring Between Two Five Years574 100204 096
Land Buildings Operating Leases Expiring Within One Year254 719261 446
Net Current Assets Liabilities7 321 4669 350 635
Net Increase Decrease In Shareholders Funds1 552 745 
Non-taxable Income Less Expenses Not Deductible For Tax Purposes-45 500 
Number Shares Allotted15 00035 000
Operating Profit Loss2 012 320 
Other Creditors Due Within One Year1 942 6372 033 724
Other Differences Leading To An Increase Decrease In Tax Charge-2 716 
Other Interest Receivable Similar Income58 657 
Other Operating Income6 000 
Other Operating Leases Expiring Between Two Five Years35 96227 924
Other Operating Leases Expiring Within One Year 5 718
Other Taxation Social Security Within One Year135 824154 998
Par Value Share 1
Pension Costs121 102 
Profit Loss For Period1 552 745 
Profit Loss On Ordinary Activities Before Tax2 061 768 
Provisions For Liabilities Charges24 41320 090
Share Capital Allotted Called Up Paid35 00035 000
Share Premium Account 5 388 857
Social Security Costs466 789 
Staff Costs5 417 800 
Standard Nominal Tax Rate23 
Tangible Fixed Assets Additions 18 831
Tangible Fixed Assets Cost Or Valuation724 836746 503
Tangible Fixed Assets Depreciation365 033481 542
Tangible Fixed Assets Depreciation Charged In Period 6 031
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 302
Tangible Fixed Assets Disposals 1 927
Tax On Group Profit On Ordinary Activities Standard U K Tax Rate474 207 
Tax On Profit Or Loss On Ordinary Activities509 023 
Total Assets Less Current Liabilities7 681 26914 421 287
Total Reserves7 606 85614 351 196
Total U K Foreign Current Tax After Adjustments Relief491 527 
Trade Creditors Within One Year3 022 7813 383 224
Turnover Gross Operating Revenue32 876 84737 012 453
U K Current Corporation Tax491 527 
U K Deferred Tax17 496 
V A T Due Total Creditors58 39587 061
Wages Salaries4 829 909 
Company Contributions To Money Purchase Schemes Directors9 3909 445
Director Remuneration131 071139 248

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts for the period ending 2022/12/31
filed on: 5th, January 2024
Free Download (29 pages)

Company search

Advertisements