Background WavePink WaveYellow Wave

MITA LOGISTICS LTD (06243052)

MITA LOGISTICS LTD (06243052) is an active UK company. incorporated on 10 May 2007. with registered office in Flintshire. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MITA LOGISTICS LTD has been registered for 18 years. Current directors include HEATHCOTE, Darren John, NEWTON, Paul, NEWTON, Sharon.

Company Number
06243052
Status
active
Type
ltd
Incorporated
10 May 2007
Age
18 years
Address
Pwll Mawr, Trelogan, Flintshire, CH8 9BZ
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
HEATHCOTE, Darren John, NEWTON, Paul, NEWTON, Sharon
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MITA LOGISTICS LTD

MITA LOGISTICS LTD is an active company incorporated on 10 May 2007 with the registered office located in Flintshire. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MITA LOGISTICS LTD was registered 18 years ago.(SIC: 49410)

Status

active

Active since 18 years ago

Company No

06243052

LTD Company

Age

18 Years

Incorporated 10 May 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

MITA DRIVING AGENCY LIMITED
From: 10 May 2007To: 8 April 2015
Contact
Address

Pwll Mawr, Trelogan Holywell Flintshire, CH8 9BZ,

Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
May 07
Director Joined
Nov 14
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Apr 22
Director Left
Mar 23
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

NEWTON, Sharon

Active
Pwll Mawr, HolywellCH8 9BZ
Secretary
Appointed 10 May 2007

HEATHCOTE, Darren John

Active
Ffordd Y Berllan, AbergeleLL22 9LZ
Born July 1971
Director
Appointed 01 Jan 2025

NEWTON, Paul

Active
Pwll Mawr, HolywellCH8 9BZ
Born September 1959
Director
Appointed 10 May 2007

NEWTON, Sharon

Active
Pwll Mawr, HolywellCH8 9BZ
Born November 1964
Director
Appointed 10 May 2007

KERR, Norman Thomas

Resigned
9 Jedbank Drive, JedburghTD8 6LP
Born May 1962
Director
Appointed 10 May 2007
Resigned 31 Dec 2022

MCHUGH-NEWTON, Victoria

Resigned
Trelogan, HolywellCH8 9BZ
Born September 1985
Director
Appointed 15 Oct 2014
Resigned 01 Jan 2025

Persons with significant control

2

Mr Paul Newton

Active
Trelogan, HolywellCH8 9BZ
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016

Mrs Sharon Newton

Active
Trelogan, HolywellCH8 9BZ
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Certificate Change Of Name Company
8 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 April 2015
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
1 July 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2011
AAAnnual Accounts
Legacy
18 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 March 2008
AAAnnual Accounts
Legacy
7 February 2008
225Change of Accounting Reference Date
Incorporation Company
10 May 2007
NEWINCIncorporation