Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MLC TRANSPORT LIMITED
Company Information for

MLC TRANSPORT LIMITED

41 RODNEY ROAD, CHELTENHAM, GL50 1HX,
Company Registration Number
03110279
Private Limited Company
Active

Company Overview

About Mlc Transport Ltd
MLC TRANSPORT LIMITED was founded on 1995-10-05 and has its registered office in . The organisation's status is listed as "Active". Mlc Transport Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MLC TRANSPORT LIMITED
 
Legal Registered Office
41 RODNEY ROAD
CHELTENHAM
GL50 1HX
Other companies in GL50
 
Filing Information
Company Number 03110279
Company ID Number 03110279
Date formed 1995-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB666322529  
Last Datalog update: 2023-11-06 07:37:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MLC TRANSPORT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CALDERWOOD HAYES LIMITED   MITCHELL GLANVILLE LIMITED   SJD (SOUTH WEST) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MLC TRANSPORT LIMITED
The following companies were found which have the same name as MLC TRANSPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MLC TRANSPORTATION CO. INC. 3734 15TH AVE S SEATTLE WA 98144 Dissolved Company formed on the 2003-06-03
MLC TRANSPORT PTY LTD NSW 2567 Active Company formed on the 2011-06-16
MLC TRANSPORT LLC 7944 MOSSPARK LN FORT WORTH TX 76123 Active Company formed on the 2016-08-31
MLC TRANSPORTATION LLC Resigned Agent Account Unknown Company formed on the 2010-01-22
MLC TRANSPORTATION LLC 904 E 35TH ST TACOMA WA 984043109 Dissolved Company formed on the 2016-12-12
MLC TRANSPORT INC 10090 NW 80TH COURT HIALEAH GARDENS FL 33016 Inactive Company formed on the 2016-07-07
MLC TRANSPORTATION LLC Michigan UNKNOWN
MLC TRANSPORT, LLC 3703 S EDMUNDS ST #201 SEATTLE WA 981181728 Dissolved Company formed on the 2018-02-01
MLC TRANSPORTATION, LLC 7019 W 6TH AVE KENNEWICK WA 993369512 Active Company formed on the 2021-06-01
MLC TRANSPORT LOGISTICS LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Active Company formed on the 2021-12-13
MLC TRANSPORTATION LLC 3301 SE 27TH AVE AMARILLO TX 79103 Active Company formed on the 2022-02-16

Company Officers of MLC TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALAN HARRIS
Company Secretary 2000-03-01
DAVID ALAN HARRIS
Director 2010-07-01
KERRY ANNE FRANCES HARRIS
Director 2000-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY ANNE FRANCES HARRIS
Company Secretary 1995-10-05 2000-03-01
JULIE ERICA HARRIS
Director 1995-10-30 2000-03-01
DAVID ALAN HARRIS
Director 1995-10-05 1995-10-29
IRENE LESLEY HARRISON
Nominated Secretary 1995-10-05 1995-10-05
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1995-10-05 1995-10-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-07-2631/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05Change of details for Mr David Alan Harris as a person with significant control on 2023-01-03
2023-01-04CESSATION OF KERRY ANNE FRANCES HARRIS AS A PERSON OF SIGNIFICANT CONTROL
2023-01-03Change of details for Mr David Alan Harris as a person with significant control on 2023-01-03
2022-07-27AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-06-24AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES
2020-07-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-16CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-07-29AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-09-11CH01Director's details changed for Mrs Kerry Anne Frances Harris on 2018-09-10
2018-09-11PSC04Change of details for Mrs Kerry Anne Frances Harris as a person with significant control on 2018-09-10
2018-06-21AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 2
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES
2017-07-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-03-14AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-05AR0105/10/15 ANNUAL RETURN FULL LIST
2015-06-03AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-04AR0105/10/14 ANNUAL RETURN FULL LIST
2014-08-01AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 031102790003
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-28AR0105/10/13 ANNUAL RETURN FULL LIST
2013-06-03AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0105/10/12 ANNUAL RETURN FULL LIST
2012-04-02AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0105/10/11 ANNUAL RETURN FULL LIST
2011-04-07AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-05AR0105/10/10 ANNUAL RETURN FULL LIST
2010-07-23AP01DIRECTOR APPOINTED DAVID ALAN HARRIS
2010-03-26AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-07AR0105/10/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANNE FRANCES HARRIS / 05/10/2009
2009-04-14AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-04-25AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-10363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-28363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-30363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-12363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2003-10-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-13363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-02-19395PARTICULARS OF MORTGAGE/CHARGE
2002-10-24363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-10-17363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-12363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-07-07395PARTICULARS OF MORTGAGE/CHARGE
2000-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-04-17288bSECRETARY RESIGNED
2000-04-17288aNEW SECRETARY APPOINTED
2000-04-17288bDIRECTOR RESIGNED
2000-04-17288aNEW DIRECTOR APPOINTED
1999-10-19363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-04-19AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-10-20363(288)SECRETARY'S PARTICULARS CHANGED
1998-10-20363sRETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS
1998-05-24AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-10-21363sRETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS
1997-02-28AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-10-10363sRETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS
1996-06-21287REGISTERED OFFICE CHANGED ON 21/06/96 FROM: 3 STRAND COURT BATH ROAD CHELTENHAM GLOUCESTER GL53 7LW
1995-11-07288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-10-11288NEW DIRECTOR APPOINTED
1995-10-11287REGISTERED OFFICE CHANGED ON 11/10/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX
1995-10-11288NEW SECRETARY APPOINTED
1995-10-11288SECRETARY RESIGNED
1995-10-11288DIRECTOR RESIGNED
1995-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to MLC TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MLC TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-16 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-07-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-11-01 £ 172,683
Creditors Due Within One Year 2011-11-01 £ 361,123
Provisions For Liabilities Charges 2011-11-01 £ 35,512

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MLC TRANSPORT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 2
Cash Bank In Hand 2011-11-01 £ 74,783
Current Assets 2011-11-01 £ 588,964
Debtors 2011-11-01 £ 514,181
Fixed Assets 2011-11-01 £ 489,615
Shareholder Funds 2011-11-01 £ 509,261
Tangible Fixed Assets 2011-11-01 £ 489,615

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MLC TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MLC TRANSPORT LIMITED
Trademarks
We have not found any records of MLC TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MLC TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as MLC TRANSPORT LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where MLC TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MLC TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MLC TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4