ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Mach Ii Shipping Limited

Mach Ii Shipping Limited is an active company incorporated on 6 April 1982 with the registered office located in . Mach Ii Shipping Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01627441
Private limited company
Age
43 years
Incorporated 6 April 1982
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 October 2024 (10 months ago)
Next confirmation dated 20 October 2025
Due by 3 November 2025 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2023 (12 months)
Accounts type is Group
Next accounts for period 31 July 2024
Was due on 30 April 2025 (4 months ago)
Contact
Address
C/O Womble Bond Dickinson (Uk) Llp The Spark Draymans Way
Newcastle Helix
Newcastle Upon Tyne
NE4 5DE
England
Address changed on 6 Dec 2023 (1 year 9 months ago)
Previous address was Unit 22 Ashford Industrial Estate Shield Road Ashford Middlesex TW15 1AU
Telephone
01784248636
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Freight Forwarder • British • Lives in England • Born in Jun 1971
Director • Evp/Cio • American • Lives in United States • Born in Jun 1970
Director • Ceo • American • Lives in United States • Born in Oct 1970
Director • Accountant • American • Lives in United States • Born in Aug 1976
Ait UK Acquisition Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pharmafreight Limited
Mr Kory Michael Glen, William Vaughn Moore, and 1 more are mutual people.
Active
Ait Worldwide Logistics (UK) Limited
Mr Kory Michael Glen and Mr Raymond Michael Fennelly are mutual people.
Active
Ait UK Holdings Limited
Mr Kory Michael Glen and Mr Raymond Michael Fennelly are mutual people.
Active
Ait Home Delivery UK Ltd
Mr Kory Michael Glen and Mr Raymond Michael Fennelly are mutual people.
Active
Ingleby (2016) Limited
Mr Kory Michael Glen and Mr Raymond Michael Fennelly are mutual people.
Active
Ait UK Acquisition Company Limited
Mr Kory Michael Glen and Mr Raymond Michael Fennelly are mutual people.
Active
Heist Or Hit Limited
Mr. Andrew John Hughes is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Jul 2023
For period 31 Jul31 Jul 2023
Traded for 12 months
Cash in Bank
£6.69M
Increased by £863K (+15%)
Turnover
£15.75M
Decreased by £933K (-6%)
Employees
27
Increased by 3 (+13%)
Total Assets
£9.53M
Increased by £1.18M (+14%)
Total Liabilities
-£2.98M
Decreased by £919K (-24%)
Net Assets
£6.55M
Increased by £2.1M (+47%)
Debt Ratio (%)
31%
Decreased by 15.43% (-33%)
Latest Activity
Confirmation Submitted
10 Months Ago on 30 Oct 2024
Group Accounts Submitted
1 Year 4 Months Ago on 7 May 2024
Michael John Scholefield Resigned
1 Year 8 Months Ago on 31 Dec 2023
Michael John Scholefield Resigned
1 Year 8 Months Ago on 31 Dec 2023
Registered Address Changed
1 Year 9 Months Ago on 6 Dec 2023
Mr. Andrew John Hughes Details Changed
1 Year 9 Months Ago on 30 Nov 2023
Raymond Michael Fennelly Appointed
1 Year 9 Months Ago on 30 Nov 2023
Michael John Scholefield (PSC) Resigned
1 Year 9 Months Ago on 30 Nov 2023
William Vaughn Moore Appointed
1 Year 9 Months Ago on 30 Nov 2023
Kory Michael Glen Appointed
1 Year 9 Months Ago on 30 Nov 2023
Get Credit Report
Discover Mach Ii Shipping Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 October 2024 with no updates
Submitted on 30 Oct 2024
Group of companies' accounts made up to 31 July 2023
Submitted on 7 May 2024
Director's details changed for Mr. Andrew John Hughes on 30 November 2023
Submitted on 26 Jan 2024
Termination of appointment of Michael John Scholefield as a director on 31 December 2023
Submitted on 2 Jan 2024
Termination of appointment of Michael John Scholefield as a secretary on 31 December 2023
Submitted on 2 Jan 2024
Notification of Ait Uk Acquisition Company Limited as a person with significant control on 30 November 2023
Submitted on 6 Dec 2023
Registered office address changed from Unit 22 Ashford Industrial Estate Shield Road Ashford Middlesex TW15 1AU to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5DE on 6 December 2023
Submitted on 6 Dec 2023
Appointment of Kory Michael Glen as a director on 30 November 2023
Submitted on 6 Dec 2023
Appointment of William Vaughn Moore as a director on 30 November 2023
Submitted on 6 Dec 2023
Cessation of Michael John Scholefield as a person with significant control on 30 November 2023
Submitted on 6 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year