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

Mnm Logistic Ltd ASHFORD


Founded in 2014, Mnm Logistic, classified under reg no. 08999208 is an active company. Currently registered at 279 Beaver Lane TN23 5PH, Ashford the company has been in the business for 10 years. Its financial year was closed on April 15 and its latest financial statement was filed on Fri, 15th Apr 2022.

The firm has 3 directors, namely Dawid J., Maciej C. and Magdalena C.. Of them, Maciej C., Magdalena C. have been with the company the longest, being appointed on 16 April 2014 and Dawid J. has been with the company for the least time - from 14 April 2021. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Mnm Logistic Ltd Address / Contact

Office Address 279 Beaver Lane
Town Ashford
Post code TN23 5PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08999208
Date of Incorporation Wed, 16th Apr 2014
Industry Freight transport by road
End of financial Year 15th April
Company age 10 years old
Account next due date Mon, 15th Jan 2024 (107 days after)
Account last made up date Fri, 15th Apr 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Dawid J.

Position: Director

Appointed: 14 April 2021

Maciej C.

Position: Director

Appointed: 16 April 2014

Magdalena C.

Position: Director

Appointed: 16 April 2014

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats discovered, there is Dawid J. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Magdalena C. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Maciej C., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Dawid J.

Notified on 14 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Magdalena C.

Notified on 16 April 2017
Ceased on 13 April 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Maciej C.

Notified on 16 April 2017
Ceased on 13 April 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-152016-04-152017-04-152018-04-152019-04-152020-04-152021-04-152022-04-152023-03-31
Net Worth3 4377 209       
Balance Sheet
Cash Bank On Hand 7 90213 09015 25022 98322 58813 392  
Current Assets8 363    29 41621 31011 50513 622
Debtors     6 8287 918  
Net Assets Liabilities 7 20911 81214 40421 06629 0365 8769352 275
Other Debtors     6 8287 918  
Property Plant Equipment 8996745053791 8491 387  
Cash Bank In Hand8 3637 902       
Net Assets Liabilities Including Pension Asset Liability3 4377 209       
Tangible Fixed Assets494899       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve3 4357 207       
Shareholder Funds3 4377 209       
Other
Version Production Software     2 021   
Accumulated Depreciation Impairment Property Plant Equipment 4656908599851 6022 064  
Additions Other Than Through Business Combinations Property Plant Equipment     2 087   
Average Number Employees During Period   332222
Bank Borrowings      12 000  
Comprehensive Income Expense     10 97011 840  
Creditors 1 5921 9521 3512 296-4 59912 0007 6005 190
Dividends Paid     -3 000-35 000  
Fixed Assets494      1 040693
Increase From Depreciation Charge For Year Property Plant Equipment  225169126617462  
Loans From Directors     -6 828   
Net Current Assets Liabilities5 9436 3109 63813 89920 68727 18716 4897 4956 772
Nominal Value Allotted Share Capital 22222   
Number Shares Allotted222222   
Other Creditors     2 2292 886  
Par Value Share111111   
Profit Loss     10 97011 840  
Property Plant Equipment Gross Cost 1 3641 3641 3641 3643 4513 451  
Taxation Social Security Payable 1 5921 9521 3512 2962 2291 686  
Total Assets Less Current Liabilities6 437    29 03617 8768 5357 465
Total Borrowings      12 000  
Trade Creditors Trade Payables      249  
Creditors Due Within One Year5 4201 592       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions659705       
Tangible Fixed Assets Cost Or Valuation6591 364       
Tangible Fixed Assets Depreciation165465       
Tangible Fixed Assets Depreciation Charged In Period165300       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, January 2024
Free Download (6 pages)

Company search