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

Mnt Logistics Ltd LONDON


Founded in 2016, Mnt Logistics, classified under reg no. 10225968 is a liquidation company. Currently registered at 20-22 Wenlock Street N1 7GU, London the company has been in the business for 8 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2018. Since January 26, 2021 Mnt Logistics Ltd is no longer carrying the name Onyx Spark.

Mnt Logistics Ltd Address / Contact

Office Address 20-22 Wenlock Street
Town London
Post code N1 7GU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10225968
Date of Incorporation Fri, 10th Jun 2016
Industry Postal activities under universal service obligation
End of financial Year 30th June
Company age 8 years old
Account next due date Tue, 31st Mar 2020 (1481 days after)
Account last made up date Sat, 30th Jun 2018
Next confirmation statement due date Tue, 8th Feb 2022 (2022-02-08)
Last confirmation statement dated Mon, 25th Jan 2021

Company staff

Terence F.

Position: Director

Appointed: 22 January 2021

Resigned: 07 April 2022

Magdalena D.

Position: Director

Appointed: 22 January 2021

Resigned: 07 April 2022

David C.

Position: Director

Appointed: 15 January 2021

Resigned: 22 January 2021

Terence F.

Position: Secretary

Appointed: 10 June 2016

Resigned: 01 January 2019

Magdalena D.

Position: Director

Appointed: 10 June 2016

Resigned: 15 January 2021

Terence F.

Position: Director

Appointed: 10 June 2016

Resigned: 15 January 2021

People with significant control

Terence F.

Notified on 22 January 2021
Nature of control: 75,01-100% shares

David C.

Notified on 15 January 2021
Ceased on 22 January 2021
Nature of control: 75,01-100% shares

Terence F.

Notified on 10 June 2019
Ceased on 15 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Onyx Spark January 26, 2021
Mnt Logistics January 18, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-30
Net Worth420 
Balance Sheet
Cash Bank On Hand1 36712 717
Current Assets1 366144 362
Debtors30 078131 645
Net Assets Liabilities420266
Other Debtors20 708131 645
Property Plant Equipment980923
Net Assets Liabilities Including Pension Asset Liability420 
Reserves/Capital
Shareholder Funds420 
Other
Accumulated Depreciation Impairment Property Plant Equipment 307
Additions Other Than Through Business Combinations Property Plant Equipment 250
Amounts Owed By Group Undertakings Participating Interests9 370 
Creditors32 005145 019
Increase From Depreciation Charge For Year Property Plant Equipment 307
Net Current Assets Liabilities3 214-657
Other Creditors1 5001 194
Property Plant Equipment Gross Cost9801 230
Taxation Social Security Payable18 630143 825
Trade Creditors Trade Payables11 875 
Accruals Deferred Income1 500 
Creditors Due Within One Year7 522 
Fixed Assets980 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9 370 
Provisions For Liabilities Charges2 274 
Total Assets Less Current Liabilities4 194 

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director's appointment was terminated on April 7, 2022
filed on: 7th, April 2022
Free Download (1 page)

Company search