Company NameMITA Logistics Ltd
Company StatusActive
Company Number06243052
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 12 months ago)
Previous NameMITA Driving Agency Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NamePaul Newton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPwll Mawr
Trelogan
Holywell
CH8 9BZ
Wales
Director NameSharon Newton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPwll Mawr
Trelogan
Holywell
CH8 9BZ
Wales
Director NameMr Norman Thomas Kerr
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Jedbank Drive
Jedburgh
TD8 6LP
Scotland
Secretary NameSharon Newton
NationalityBritish
StatusCurrent
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPwll Mawr
Trelogan
Holywell
CH8 9BZ
Wales
Director NameMiss Victoria McHugh-Newton
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(7 years, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPwll Mawr Trelogan
Holywell
Clwyd
CH8 9BZ
Wales

Contact

Websitemitarecruitment.com

Location

Registered AddressPwll Mawr, Trelogan
Holywell
Flintshire
CH8 9BZ
Wales
ConstituencyDelyn
ParishLlanasa
WardTrelawnyd and Gwaenysgor
Built Up AreaTrelogan

Shareholders

50 at £1Paul Newton
50.00%
Ordinary
50 at £1Sharon Newton
50.00%
Ordinary

Financials

Year2014
Net Worth£437,390
Cash£133,674
Current Liabilities£364,852

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 4 weeks ago)
Next Return Due24 May 2024 (3 weeks from now)

Charges

15 February 2011Delivered on: 18 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
14 March 2023Termination of appointment of Norman Thomas Kerr as a director on 31 December 2022 (1 page)
15 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
17 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
5 April 2022Satisfaction of charge 1 in full (1 page)
28 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
12 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 July 2017Notification of Sharon Newton as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Paul Newton as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
3 July 2017Notification of Sharon Newton as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Paul Newton as a person with significant control on 1 July 2016 (2 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(7 pages)
24 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(7 pages)
29 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(7 pages)
8 April 2015Change of name notice (2 pages)
8 April 2015Company name changed mita driving agency LIMITED\certificate issued on 08/04/15
  • RES15 ‐ Change company name resolution on 2015-03-04
(2 pages)
8 April 2015Change of name notice (2 pages)
8 April 2015Company name changed mita driving agency LIMITED\certificate issued on 08/04/15
  • RES15 ‐ Change company name resolution on 2015-03-04
(2 pages)
5 November 2014Appointment of Miss Victoria Mchugh-Newton as a director on 15 October 2014 (2 pages)
5 November 2014Appointment of Miss Victoria Mchugh-Newton as a director on 15 October 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
5 June 2013Director's details changed for Sharon Newton on 10 May 2012 (2 pages)
5 June 2013Director's details changed for Paul Newton on 10 May 2012 (2 pages)
5 June 2013Director's details changed for Norman Kerr on 10 May 2012 (2 pages)
5 June 2013Director's details changed for Paul Newton on 10 May 2012 (2 pages)
5 June 2013Director's details changed for Norman Kerr on 10 May 2012 (2 pages)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
5 June 2013Director's details changed for Sharon Newton on 10 May 2012 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (15 pages)
30 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (15 pages)
1 July 2011Second filing of AR01 previously delivered to Companies House made up to 10 May 2011 (17 pages)
1 July 2011Second filing of AR01 previously delivered to Companies House made up to 10 May 2011 (17 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 1ST July 2011.
(15 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 1ST July 2011.
(15 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
5 August 2010Annual return made up to 10 May 2010 with a full list of shareholders (14 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
18 June 2009Return made up to 10/05/09; full list of members (10 pages)
18 June 2009Return made up to 10/05/09; full list of members (10 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 December 2008Return made up to 10/05/08; full list of members (10 pages)
17 December 2008Return made up to 10/05/08; full list of members (10 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 February 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
7 February 2008Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
10 May 2007Incorporation (17 pages)
10 May 2007Incorporation (17 pages)