Mmapp Haulage Contractors Limited LONDON


Mmapp Haulage Contractors started in year 1995 as Private Limited Company with registration number 03125480. The Mmapp Haulage Contractors company has been functioning successfully for 29 years now and its status is active. The firm's office is based in London at 51 Norwood High Street. Postal code: SE27 9JS.

At the moment there are 4 directors in the the firm, namely Beviss T., Mark N. and Denise P. and others. In addition one secretary - Paul P. - is with the company. As of 24 April 2024, there was 1 ex director - Paul P.. There were no ex secretaries.

This company operates within the SE14 5RL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0225536 . It is located at Unit 33, Gemini Business Estate, London with a total of 8 cars.

Mmapp Haulage Contractors Limited Address / Contact

Office Address 51 Norwood High Street
Office Address2 West Norwood
Town London
Post code SE27 9JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03125480
Date of Incorporation Tue, 14th Nov 1995
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Beviss T.

Position: Director

Appointed: 04 August 2023

Mark N.

Position: Director

Appointed: 04 August 2023

Denise P.

Position: Director

Appointed: 04 October 2018

Patricia P.

Position: Director

Appointed: 24 January 2018

Paul P.

Position: Secretary

Appointed: 14 November 1995

Ashok B.

Position: Nominee Secretary

Appointed: 14 November 1995

Resigned: 14 November 1995

Paul P.

Position: Director

Appointed: 14 November 1995

Resigned: 06 June 2018

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 14 November 1995

Resigned: 14 November 1995

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we identified, there is Patricia P. This PSC and has 75,01-100% shares. The second one in the persons with significant control register is Paul P. This PSC owns 50,01-75% shares.

Patricia P.

Notified on 24 January 2018
Nature of control: 75,01-100% shares

Paul P.

Notified on 10 October 2016
Ceased on 25 January 2018
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth126 970120 768145 707133 973     
Balance Sheet
Cash Bank On Hand   76 669115 14024 30944 75121 589 
Current Assets170 985169 838176 858174 631191 304101 64671 45076 42690 111
Debtors108 01488 209 97 96277 70877 33726 69954 837 
Net Assets Liabilities   133 973143 67384 40319 01326 27339 636
Other Debtors   1 7501 54410 0013 613  
Property Plant Equipment   25 60619 22123 53617 65120 360 
Cash Bank In Hand62 97181 629       
Net Assets Liabilities Including Pension Asset Liability126 970120 768145 707133 973     
Tangible Fixed Assets26 72822 063       
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve126 870120 668145 607      
Shareholder Funds126 970120 768145 707133 973     
Other
Accumulated Depreciation Impairment Property Plant Equipment   200 256206 641212 326218 211224 452 
Additions Other Than Through Business Combinations Property Plant Equipment     10 000 8 950 
Average Number Employees During Period   664333
Bank Borrowings Overdrafts     1 79911 34310 001 
Corporation Tax Payable   13 36310 340    
Creditors   66 26466 85240 77930 08833 01832 628
Depreciation Rate Used For Property Plant Equipment    25252525 
Increase From Depreciation Charge For Year Property Plant Equipment    6 3855 6855 8856 241 
Net Current Assets Liabilities100 24298 705111 662108 367124 45260 86741 36243 40857 483
Other Creditors   8 0026 2506 4295 8875 686 
Other Taxation Social Security Payable   34 19230 95017 3536 61015 966 
Property Plant Equipment Gross Cost    225 862235 862235 862244 812 
Total Assets Less Current Liabilities126 970120 768145 707133 973143 67384 40359 01363 76872 448
Trade Creditors Trade Payables   10 70714 28415 1986 2481 365 
Trade Debtors Trade Receivables   96 21276 16467 33623 08654 837 
Fixed Assets26 72822 06334 04525 606   20 36014 965
Creditors Due Within One Year70 74371 13365 19666 264     
Number Shares Allotted 100100      
Par Value Share 11      
Share Capital Allotted Called Up Paid100100100      
Tangible Fixed Assets Cost Or Valuation205 362205 362       
Tangible Fixed Assets Depreciation178 634183 299       
Tangible Fixed Assets Depreciation Charged In Period 4 665       

Transport Operator Data

Unit 33
Address Gemini Business Estate , Landmann Way
City London
Post code SE14 5RL
Vehicles 8

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Micro company accounts made up to 30th September 2022
filed on: 25th, August 2023
Free Download (3 pages)

Company search

Advertisements