Multimodal Logistics Limited FELIXSTOWE


Founded in 2001, Multimodal Logistics, classified under reg no. 04199202 is an active company. Currently registered at China Shipping House IP11 3HG, Felixstowe the company has been in the business for 23 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 31st March 2003 Multimodal Logistics Limited is no longer carrying the name China Shipping Logistics.

The firm has 4 directors, namely Li S., Timothy W. and Gang W. and others. Of them, Wei G. has been with the company the longest, being appointed on 25 January 2022 and Li S. and Timothy W. and Gang W. have been with the company for the least time - from 20 September 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the IP11 3HG postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1138297 . It is located at A B P Connect Terminals, Edison Road, Birmingham with a total of 10 carsand 10 trailers.

Multimodal Logistics Limited Address / Contact

Office Address China Shipping House
Office Address2 Walton Avenue
Town Felixstowe
Post code IP11 3HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04199202
Date of Incorporation Thu, 12th Apr 2001
Industry Freight transport by road
Industry Freight rail transport
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Li S.

Position: Director

Appointed: 20 September 2022

Timothy W.

Position: Director

Appointed: 20 September 2022

Gang W.

Position: Director

Appointed: 20 September 2022

Wei G.

Position: Director

Appointed: 25 January 2022

Jun W.

Position: Director

Appointed: 18 February 2022

Resigned: 20 September 2022

Mang Z.

Position: Director

Appointed: 25 January 2022

Resigned: 20 September 2022

Hua H.

Position: Director

Appointed: 25 January 2022

Resigned: 20 September 2022

Ji L.

Position: Director

Appointed: 03 May 2018

Resigned: 20 September 2022

Qiang P.

Position: Director

Appointed: 03 May 2018

Resigned: 01 October 2021

Majid K.

Position: Secretary

Appointed: 16 December 2015

Resigned: 08 September 2023

Songwen W.

Position: Director

Appointed: 21 October 2014

Resigned: 03 May 2018

Zhendong Z.

Position: Director

Appointed: 02 May 2014

Resigned: 18 February 2022

Yiqing C.

Position: Director

Appointed: 01 November 2011

Resigned: 26 September 2017

David L.

Position: Secretary

Appointed: 03 February 2011

Resigned: 16 December 2015

Zhongping L.

Position: Director

Appointed: 01 December 2009

Resigned: 21 October 2014

Sun P.

Position: Director

Appointed: 29 December 2008

Resigned: 01 November 2011

Wan J.

Position: Director

Appointed: 04 May 2005

Resigned: 15 December 2008

Ding G.

Position: Director

Appointed: 15 October 2004

Resigned: 24 October 2013

Robert G.

Position: Secretary

Appointed: 01 April 2003

Resigned: 03 February 2011

Michael J.

Position: Director

Appointed: 31 March 2003

Resigned: 03 February 2011

David J.

Position: Director

Appointed: 31 March 2003

Resigned: 03 February 2011

Shang Y.

Position: Director

Appointed: 31 March 2003

Resigned: 04 May 2005

Zeng Y.

Position: Director

Appointed: 31 March 2003

Resigned: 01 December 2009

Philip F.

Position: Secretary

Appointed: 27 May 2002

Resigned: 01 April 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 12 April 2001

Resigned: 12 April 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 April 2001

Resigned: 12 April 2001

Jing G.

Position: Director

Appointed: 12 April 2001

Resigned: 15 October 2004

Derek J.

Position: Director

Appointed: 12 April 2001

Resigned: 31 March 2003

Derek J.

Position: Secretary

Appointed: 12 April 2001

Resigned: 27 May 2002

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is China Shipping (Europe) Holding Gmbh from Hamburg, Germany. This PSC is classified as "a limited liability" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

China Shipping (Europe) Holding Gmbh

60 Am Sandtorkai, 20457, Hamburg, Germany

Legal authority Limited Liability Law Of Germany
Legal form Limited Liability
Country registered Germany
Place registered German Companies Registry
Registration number Hrb71181
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

China Shipping Logistics March 31, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Current Assets5 815 3015 626 908
Total Inventories57 33456 872
Other
Director Remuneration 219 159
Salaries Fees Directors169 499320 608
Accumulated Depreciation Impairment Property Plant Equipment2 474 6141 970 989
Administrative Expenses1 376 5321 658 830
Applicable Tax Rate1924
Average Number Employees During Period6672
Balances With Banks3 623 1052 344 079
Cash Cash Equivalents3 623 1052 344 079
Cash Cash Equivalents Cash Flow Value3 623 1052 344 079
Comprehensive Income Expense1 578 002735 998
Cost Inventories Recognised As Expense Gross16 372 06716 555 085
Cost Sales16 372 06716 555 085
Current Liabilities3 802 4333 658 974
Current Tax For Period383 336166 092
Current Tax Liabilities330 483 
Depreciation Amortisation Expense880 5351 359 666
Depreciation Expense Property Plant Equipment28 2931 155 179
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 664 915
Disposals Property Plant Equipment 1 841 545
Financial Liabilities887 1163 022 855
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-1 056 748-408 554
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-176 956-1 022 143
Gain Loss In Cash Flows From Change In Inventories-7 725462
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-72 886 
Gross Profit Loss3 366 1332 666 569
Income Taxes Paid Refund Classified As Operating Activities-156 461-501 295
Income Tax Expense Credit383 336267 952
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation566 929-1 279 026
Increase From Depreciation Charge For Year Property Plant Equipment 1 161 290
Merchandise57 33456 872
Net Cash Flows From Used In Financing Activities462 555-2 676 674
Net Cash Flows From Used In Investing Activities442 7624 391 575
Net Cash Flows From Used In Operating Activities-1 472 246-435 875
Net Cash Generated From Operations-1 628 707-937 170
Net Deferred Tax Liability Asset 101 860
Non-current Assets1 793 6534 812 184
Non-current Liabilities887 1163 124 715
Number Shares Issued But Not Fully Paid 10 000
Operating Profit Loss1 989 6011 007 739
Other Deferred Tax Expense Credit 101 860
Other Payables 2 931
Other Taxation Social Security Payable88 283222 071
Par Value Share 1
Payments Lease Liabilities Classified As Financing Activities-890 151-1 390 730
Pension Other Post-employment Benefit Costs Other Pension Costs103 85965 908
Profit Loss1 578 002735 998
Profit Loss Before Tax1 961 3381 003 950
Property Plant Equipment Excluding Right-of-use Assets133 280416 217
Property Plant Equipment Gross Cost4 134 9876 655 845
Property Plant Equipment Including Right-of-use Assets1 660 3734 684 856
Property Plant Equipment Right-of-use Assets1 660 3734 395 967
Purchase Property Plant Equipment-15 166-324 172
Social Security Costs303 328340 396
Staff Costs Employee Benefits Expense3 182 0823 925 900
Tax Expense Credit Applicable Tax Rate372 654236 129
Total Additions Including From Business Combinations Property Plant Equipment 4 362 403
Total Borrowings 1 420 256
Trade Creditors Trade Payables2 152 6721 628 396
Trade Debtors Trade Receivables628 950785 593
Trade Other Payables2 684 7972 238 718
Trade Other Receivables2 134 8623 225 957
Turnover Revenue19 738 20019 221 654
Wages Salaries2 774 8953 519 596

Transport Operator Data

A B P Connect Terminals
Address Edison Road , Hams Hall Distribution Park , Coleshill
City Birmingham
Post code B46 1DA
Vehicles 10
Trailers 10

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers
Full accounts for the period ending 31st December 2023
filed on: 20th, February 2024
Free Download (34 pages)

Company search

Advertisements