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

Mlh Transport Limited ELY


Mlh Transport started in year 2008 as Private Limited Company with registration number 06533399. The Mlh Transport company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Ely at 6b Haddenham Business Park Sutton Road. Postal code: CB6 3PT.

At the moment there are 6 directors in the the firm, namely Deirdre L., Hannah L. and Emma L. and others. In addition one secretary - Michael L. - is with the company. As of 6 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the CB6 3PT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1088288 . It is located at Unit 6b, Haddenham Business Park, Ely with a total of 27 carsand 10 trailers.

Mlh Transport Limited Address / Contact

Office Address 6b Haddenham Business Park Sutton Road
Office Address2 Haddenham
Town Ely
Post code CB6 3PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06533399
Date of Incorporation Thu, 13th Mar 2008
Industry Freight transport by road
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Deirdre L.

Position: Director

Appointed: 01 December 2021

Hannah L.

Position: Director

Appointed: 01 December 2021

Emma L.

Position: Director

Appointed: 01 December 2021

Martin L.

Position: Director

Appointed: 01 April 2014

Michael L.

Position: Director

Appointed: 13 March 2008

Jamie L.

Position: Director

Appointed: 13 March 2008

Michael L.

Position: Secretary

Appointed: 13 March 2008

People with significant control

The list of PSCs that own or control the company is made up of 4 names. As BizStats discovered, there is Langwell Holdings Limited from Ely, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. 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 Michael L. This PSC owns 25-50% shares. Moving on, there is Jamie L., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Langwell Holdings Limited

6b Haddenham Business Park, Sutton Road, Haddenham, Ely, Cambridgeshire, CB6 3PT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13902264
Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael L.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% shares

Jamie L.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 25-50% shares

Martin L.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth67 38063 137129 343254 764428 570       
Balance Sheet
Cash Bank On Hand    165 475143 46371 195271 302190 577641 789543 053669 674
Current Assets140 699141 773260 843442 378542 903595 719860 9911 010 0681 066 6651 578 3921 769 3561 774 962
Debtors113 569141 620233 785396 724377 428452 256789 796738 766876 088936 6031 226 3031 105 288
Net Assets Liabilities     494 235607 130685 610799 8861 125 9181 409 2081 549 975
Other Debtors    21 62628 0725 12732 028184 065188 123241 639226 793
Property Plant Equipment    420 039645 913656 143559 028750 168744 482809 539934 047
Cash Bank In Hand27 13015327 05867 802165 475       
Intangible Fixed Assets2 750           
Net Assets Liabilities Including Pension Asset Liability67 38063 137129 343254 764428 570       
Tangible Fixed Assets71 56981 25484 872198 064420 039       
Reserves/Capital
Called Up Share Capital222120120       
Profit Loss Account Reserve67 37863 135129 341254 644428 450       
Shareholder Funds67 38063 137129 343254 764428 570       
Other
Accumulated Depreciation Impairment Property Plant Equipment    217 056327 921488 343479 836600 405718 497844 827900 640
Additions Other Than Through Business Combinations Property Plant Equipment         234 131316 970400 280
Average Number Employees During Period       3645485271
Bank Borrowings Overdrafts    120 000116 904115 209  17 500  
Commitments For Acquisition Property Plant Equipment           15 300
Corporation Tax Payable    45 06713 35223 79217 3891 525   
Creditors    281 649238 691295 858194 734366 580592 058688 363710 198
Depreciation Rate Used For Property Plant Equipment         252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment         94 394100 459185 048
Disposals Property Plant Equipment         121 600125 583219 959
Increase Decrease Through Other Changes Property Plant Equipment         -125  
Increase From Depreciation Charge For Year Property Plant Equipment     157 139165 412129 965191 098212 611226 789240 861
Net Current Assets Liabilities24 23713 95476 898171 719261 254227 902302 771423 082700 085986 3341 080 9931 064 764
Number Shares Issued Fully Paid     120120     
Other Creditors    87 263321 401180 649194 73416 093228 423302 519357 686
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     46 2744 990138 47270 529   
Other Disposals Property Plant Equipment     63 80019 960374 85693 750   
Other Increase Decrease In Depreciation Impairment Property Plant Equipment         -125  
Other Taxation Social Security Payable    79 465115 355179 376169 744191 024218 697242 509178 575
Par Value Share 111111     
Property Plant Equipment Gross Cost    648 279973 8341 144 4861 038 8641 350 5731 462 9791 654 3661 834 687
Provisions For Liabilities Balance Sheet Subtotal     70 40155 926101 766144 549138 994201 507231 001
Total Additions Including From Business Combinations Property Plant Equipment     389 355190 607269 234405 459   
Total Assets Less Current Liabilities98 55695 208161 770369 783681 293873 815958 914982 1101 450 2531 730 8161 890 5321 998 811
Trade Creditors Trade Payables    33 42864 912172 503233 295157 938127 438143 335173 937
Trade Debtors Trade Receivables    355 802424 184784 669706 738692 023748 480984 664878 495
Advances Credits Directors         24 81330 554 
Advances Credits Made In Period Directors         48 052  
Advances Credits Repaid In Period Directors         35 000  
Creditors Due After One Year31 17620 26618 92878 401207 263       
Creditors Due Within One Year116 462127 819183 945292 807281 649       
Fixed Assets74 31981 25484 872198 064420 039       
Intangible Fixed Assets Aggregate Amortisation Impairment12 25015 000          
Intangible Fixed Assets Amortisation Charged In Period 2 750          
Intangible Fixed Assets Cost Or Valuation15 00015 000          
Number Shares Allotted 22120120       
Provisions For Liabilities Charges 11 80513 49936 61845 460       
Secured Debts    120 000       
Share Capital Allotted Called Up Paid2220120120       
Tangible Fixed Assets Additions 36 74731 557179 125319 644       
Tangible Fixed Assets Cost Or Valuation134 981171 728203 285382 410637 779       
Tangible Fixed Assets Depreciation63 41290 474118 413184 346217 740       
Tangible Fixed Assets Depreciation Charged In Period 27 06227 93965 93386 791       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    53 397       
Tangible Fixed Assets Disposals    64 275       

Transport Operator Data

Unit 6b
Address Haddenham Business Park , Haddenham
City Ely
Post code CB6 3PS
Vehicles 27
Trailers 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 16th November 2022 director's details were changed
filed on: 6th, December 2023
Free Download (2 pages)

Company search

Advertisements