Mirage Transport & Logistics Limited READING


Mirage Transport & Logistics started in year 2014 as Private Limited Company with registration number 09350905. The Mirage Transport & Logistics company has been functioning successfully for ten years now and its status is active - proposal to strike off. The firm's office is based in Reading at 50 Stockton Road. Postal code: RG2 8AH.

Mirage Transport & Logistics Limited Address / Contact

Office Address 50 Stockton Road
Town Reading
Post code RG2 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09350905
Date of Incorporation Thu, 11th Dec 2014
Industry Unlicensed carrier
End of financial Year 31st December
Company age 10 years old
Account next due date Thu, 30th Sep 2021 (951 days after)
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Tue, 10th May 2022 (2022-05-10)
Last confirmation statement dated Mon, 26th Apr 2021

Company staff

Nikolaos N.

Position: Director

Appointed: 02 November 2020

Giannis K.

Position: Director

Appointed: 16 October 2018

Resigned: 02 November 2020

Nikolaos N.

Position: Director

Appointed: 01 January 2018

Resigned: 16 October 2018

Nikolaos N.

Position: Secretary

Appointed: 11 December 2014

Resigned: 16 October 2018

Oscar K.

Position: Director

Appointed: 11 December 2014

Resigned: 01 January 2018

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Nikolaos N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Giannis K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Nikolas N., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 50,01-75% shares.

Nikolaos N.

Notified on 7 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Giannis K.

Notified on 20 March 2019
Ceased on 7 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nikolas N.

Notified on 11 December 2016
Ceased on 16 October 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth11 096-7 614   
Balance Sheet
Cash Bank On Hand 1002 71814 755242
Current Assets11 0961013 62315 660242
Debtors  905905 
Net Assets Liabilities -7 614-45 388-47 387-47 779
Other Debtors  905905 
Net Assets Liabilities Including Pension Asset Liability11 096-7 614   
Reserves/Capital
Shareholder Funds11 096-7 614   
Other
Accrued Liabilities  14 2067 4746 660
Average Number Employees During Period 11  
Creditors 7 71449 01163 04748 021
Net Current Assets Liabilities11 096-7 614-45 388-47 387-47 779
Other Creditors 7 71434 80555 57341 361
Creditors Due Within One Year 7 715   
Total Assets Less Current Liabilities11 096-7 614   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
Free Download (1 page)

Company search