General information

Name:

Mach 1 Couriers Ltd

Office Address:

23 Brownlow Mews WC1N 2LA London

Number: 01786175

Incorporation date: 1984-01-26

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is located in London registered with number: 01786175. It was set up in 1984. The main office of the firm is located at 23 Brownlow Mews . The area code is WC1N 2LA. This firm's Standard Industrial Classification Code is 53202 : Unlicensed carrier. Mach 1 Couriers Ltd released its account information for the financial year up to 2021-12-31. The most recent confirmation statement was filed on 2023-05-30.

Mach 1 Couriers Ltd is a small-sized vehicle operator with the licence number OK1116255. The firm has one transport operating centre in the country. In their subsidiary in London on 58-60 Minerva Road, 4 machines and 2 trailers are available.

The firm owns two trademarks, all are active. The first trademark was obtained in 2016. The trademark that will become invalid first, that is in June, 2026 is ABSOLUTELY LOGISTICS.

1 transaction have been registered in 2012 with a sum total of £625. Cooperation with the Department for Transport council covered the following areas: Courier Service.

Due to this enterprise's size, it became vital to acquire extra company leaders: Adnan K., Jonathan S. and David A. who have been participating in joint efforts for nearly one year for the benefit of the business. Furthermore, the managing director's responsibilities are constantly aided with by a secretary - Justin C., who was chosen by the business one year ago.

Trade marks

Trademark UK00003188653
Trademark image:-
Trademark name:ABSOLUTELY
Status:Registered
Filing date:2016-09-30
Date of entry in register:2016-12-30
Renewal date:2026-09-30
Owner name:Mach 1 Couriers Limited
Owner address:21A Brownlow Mews, London, United Kingdom, WC1N 2LA
Trademark UK00003170769
Trademark image:-
Trademark name:ABSOLUTELY LOGISTICS
Status:Registered
Filing date:2016-06-21
Date of entry in register:2016-09-23
Renewal date:2026-06-21
Owner name:Mach 1 Couriers Limited
Owner address:21A Brownlow Mews, London, United Kingdom, WC1N 2LA

Financial data based on annual reports

Company staff

Adnan K.

Role: Director

Appointed: 29 January 2024

Latest update: 27 March 2024

Jonathan S.

Role: Director

Appointed: 29 January 2024

Latest update: 27 March 2024

David A.

Role: Director

Appointed: 22 February 2023

Latest update: 27 March 2024

Justin C.

Role: Secretary

Appointed: 22 February 2023

Latest update: 27 March 2024

People with significant control

The companies with significant control over this firm include: Citysprint (Uk) Limited owns over 3/4 of company shares. This business can be reached in Redhill at 60 High Street, RH1 1SH and was registered as a PSC under the reg no 05857552.

Citysprint (Uk) Limited
Address: Redcentral 60 High Street, Redhill, RH1 1SH, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 05857552
Notified on 22 February 2023
Nature of control:
over 3/4 of shares
Allandale Investments Limited
Address: 54 The Enterprise Centre Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England
Legal authority Companies Acts
Legal form Private Limited Company
Country registered Uk
Place registered Companies House, Cardiff
Registration number 07732922
Notified on 27 August 2019
Ceased on 22 February 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
G Thompson Limited
Address: 21a Brownlow Mews, London, WC1N 2LA, England
Legal authority Companies Acts
Legal form Private Company
Country registered Uk
Place registered Companies House
Registration number 00133481
Notified on 6 April 2016
Ceased on 27 August 2019
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 13 June 2024
Confirmation statement last made up date 30 May 2023
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31

Company Vehicle Operator Data

Unit 4 Minerva Business Centre

Address

58-60 Minerva Road

City

London

Postal code

NW10 6HJ

No. of Vehicles

4

No. of Trailers

2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts for the period ending 31st December 2022 (AA)
filed on: 12th, December 2023
accounts
Free Download Download filing (30 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Department for Transport 1 £ 625.30
2012-03-09 77409 £ 625.30 Courier Service

Search other companies

Services (by SIC Code)

  • 53202 : Unlicensed carrier
  • 52243 : Cargo handling for land transport activities
40
Company Age

Closest Companies - by postcode