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

Mvs Couriers Limited LONDON


Mvs Couriers started in year 2014 as Private Limited Company with registration number 09300893. The Mvs Couriers company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 7 Dunton Road. Postal code: SE1 5TJ.

The company has one director. Mohammed A., appointed on 3 August 2022. There are currently no secretaries appointed. As of 27 April 2024, there were 4 ex directors - Abdul S., Ali A. and others listed below. There were no ex secretaries.

Mvs Couriers Limited Address / Contact

Office Address 7 Dunton Road
Town London
Post code SE1 5TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09300893
Date of Incorporation Fri, 7th Nov 2014
Industry Other transportation support activities
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Mohammed A.

Position: Director

Appointed: 03 August 2022

Abdul S.

Position: Director

Appointed: 28 August 2019

Resigned: 03 August 2022

Ali A.

Position: Director

Appointed: 06 August 2019

Resigned: 28 August 2019

Mohammed A.

Position: Director

Appointed: 25 October 2016

Resigned: 19 July 2019

Hasna B.

Position: Director

Appointed: 07 November 2014

Resigned: 25 October 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As BizStats researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Abdul S. This PSC . Then there is Ali A., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC .

Mohammed A.

Notified on 3 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abdul S.

Notified on 28 August 2019
Ceased on 3 August 2022
Nature of control: right to appoint and remove directors

Ali A.

Notified on 19 July 2019
Ceased on 28 August 2019
Nature of control: right to appoint and remove directors

Mohammed A.

Notified on 25 October 2016
Ceased on 19 July 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-292019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand6 2123 3137 76216 816 9 224   
Current Assets    9 224 33 60358 12420 747
Net Assets Liabilities13 06114 1529 7866 7939 7189 71818 64621 10116 991
Property Plant Equipment12 75314 32010 48724 459 26 506   
Cash Bank In Hand6 212        
Net Assets Liabilities Including Pension Asset Liability13 061        
Tangible Fixed Assets12 753        
Reserves/Capital
Called Up Share Capital1        
Profit Loss Account Reserve13 060        
Other
Accumulated Depreciation Impairment Property Plant Equipment2 9335 8669 69915 727 23 180   
Additions Other Than Through Business Combinations Property Plant Equipment 4 500 20 000 9 500   
Average Number Employees During Period    11111
Corporation Tax Payable773 482       
Creditors5 9043 4818 46318 46513 78013 78026 67159 56426 169
Fixed Assets    26 506 20 16227 20423 123
Increase From Depreciation Charge For Year Property Plant Equipment 2 9333 8336 028 7 453   
Net Current Assets Liabilities308-168-701-1 649-4 556-4 5566 932-1 440-5 422
Other Creditors5 177-180513 884 1 092   
Property Plant Equipment Gross Cost15 68620 18620 18640 186 49 686   
Taxation Social Security Payable 3 4827 0083 681 11 488   
Total Assets Less Current Liabilities  9 78622 81021 95021 95027 09425 76417 701
Trade Creditors Trade Payables650 650900 1 200   
Capital Employed13 061        
Creditors Due Within One Year5 904        
Par Value Share1        
Share Capital Allotted Called Up Paid1        
Tangible Fixed Assets Additions15 686        
Tangible Fixed Assets Cost Or Valuation15 686        
Tangible Fixed Assets Depreciation2 933        
Tangible Fixed Assets Depreciation Charged In Period2 933        
Value Shares Allotted Increase Decrease During Period1        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates December 6, 2023
filed on: 12th, December 2023
Free Download (3 pages)

Company search

Advertisements