Profile

Company number
03166214
Status
Active
Incorporation
1996-02-29
Last accounts made up
2024-12-31
Account category
FULL
Primary SIC
49100
Hubs
UK Logistics & Mobility

Accounts

Pending extraction

No iXBRL extracted yet for this company.

Audit & accounting basis

From AI-extracted PDF accounts

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have prepared the financial statements on a going concern basis as the cash pool agreement states that the company will have full and immediate access to its pooled cash balances with ATCO to settle its liabilities as they fall due. The company will also continue to operate for the foreseeable future.”

Subsidiaries

Significant events

Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers

People

3 active · 38 resigned

Name Role Appointed Born Nationality
BROOKS, Christopher John Director 2016-12-12 Jul 1975 British
FURLONG, Amanda Director 2011-10-01 May 1975 British
SCOTT, Alexis James Director 2024-11-27 Mar 1983 British
Show 38 resigned officers
Name Role Appointed Resigned
BARLOW, Timothy John Secretary 1996-08-29 1997-03-10
CAMPBELL, Iain Fraser Secretary 1996-08-29 1997-03-10
DAVIES, Elizabeth Anne Secretary 2005-01-18 2013-12-16
EDWARDS, Lorna Secretary 2013-12-16 2020-06-12
MILLINGTON, Ronald Gordon Secretary 1996-03-14 1996-06-20
TURNER, David Paul Secretary 2000-02-25 2005-01-18
WOODWARD, Deborah Anne Secretary 1997-03-10 2000-02-25
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-02-29 1996-03-14
ALLAN, Julie Jane Director 2003-12-31 2004-12-31
APPLEGARTH, David Christopher John Director 2003-07-17 2015-04-30
BALDWIN, Rachel Helen Director 2014-04-25 2016-08-10
BELL, Timothy Simon Director 2013-03-13 2014-01-01
BROWN, David Director 2020-11-27 2024-11-27
BURCHELL, Christopher Derek Dyne Director 2014-11-17 2020-10-09
CAMERON, Euan Alexander Robert Director 2001-01-31 2003-12-31
CAMPBELL, Iain Fraser Director 1996-12-19 1997-06-15
CARLAW, Kenneth Mcintyre Director 2012-08-28 2016-03-31
CLAYTON, Stephen John Director 2000-02-17 2009-04-22
COBBE, Roger Brian Director 2003-11-26 2017-12-31
COOMBES, Peter Geoffrey Director 1996-03-14 1999-08-12
DAVIES, Robert John Director 2000-10-16 2006-04-19
DAVISON, Paul Graham Director 1999-03-24 2000-05-05
DAVISON, Peter Charles Director 2015-06-23 2019-04-12
FULLER, Colin Eric Director 1996-12-19 2000-02-17
HARRISON, Richard Charles Vyvyan Director 2014-01-01 2016-12-12
HEWITT, Mary Elisabeth Courtney Director 2017-10-17 2020-01-01
HODSON, Michael Peter Director 1999-05-18 2000-05-05
HOLLAND, Robert William Director 2006-06-12 2014-05-31
LONSDALE, Stephen Philip Director 2000-02-17 2010-12-16
MARTIN, David Robert Director 2000-02-17 2002-05-07
MILLINGTON, Ronald Gordon Director 1996-03-14 1996-06-20
PARKINS, Richard Andrew Director 1999-03-24 1999-04-06
PRICE, Raymond Christopher Director 2003-11-26 2004-09-30
RAY, John Alfred Director 2000-02-17 2002-05-01
ROBERTS, Graham Stanley Director 1999-08-12 2000-02-17
SHIRMAN, Henry Norman Director 1997-06-30 1999-03-10
TELFORD, Peter Thomas Director 2003-12-31 2008-09-01
INSTANT COMPANIES LIMITED Corporate Nominee Director 1996-02-29 1996-03-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mtl Services Limited Corporate entity Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 194 total filings

Date Type Category Description
2026-03-02 CS01 confirmation-statement confirmation statement with no updates
2025-10-03 AA accounts accounts with accounts type full
2025-03-04 CS01 confirmation-statement confirmation statement with no updates
2025-01-08 MA incorporation memorandum articles
2025-01-08 MR01 mortgage mortgage create with deed with charge number charge creation date
2025-01-02 RESOLUTIONS resolution resolution
2024-12-23 AA accounts accounts with accounts type full
2024-11-27 TM01 officers termination director company with name termination date
2024-11-27 AP01 officers appoint person director company with name date
2024-02-29 CS01 confirmation-statement confirmation statement with no updates
2023-08-29 AA accounts accounts with accounts type full
2023-05-12 AA accounts accounts with accounts type full
2023-03-01 CS01 confirmation-statement confirmation statement with no updates
2022-05-04 AA accounts accounts with accounts type full
2022-03-01 CS01 confirmation-statement confirmation statement with no updates
2021-05-18 AA accounts accounts with accounts type full
2021-03-03 CS01 confirmation-statement confirmation statement with no updates
2020-12-10 AP01 officers appoint person director company with name date
2020-10-09 TM01 officers termination director company with name termination date
2020-06-16 TM02 officers termination secretary company with name termination date

Credit score

Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage

Credit score requires extracted accounts data.

Activity Score

Filings velocity, capital events, officer churn, accounts trajectory

Activity Score not yet computed for this company.

Official Companies House page