Competition Logistics Limited SPRINGKERSE


Competition Logistics started in year 2003 as Private Limited Company with registration number SC256012. The Competition Logistics company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Springkerse at C/o Tindell Grant & Co. Postal code: FK7 7UU.

The firm has 2 directors, namely Sarah R., Edward R.. Of them, Edward R. has been with the company the longest, being appointed on 8 November 2005 and Sarah R. has been with the company for the least time - from 1 December 2010. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the LE9 7QE postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1115685 . It is located at Donington Park, Castle Donington, Derby with a total of 12 carsand 10 trailers. It has two locations in the UK.

Competition Logistics Limited Address / Contact

Office Address C/o Tindell Grant & Co
Office Address2 6 Munro Road
Town Springkerse
Post code FK7 7UU
Country of origin United Kingdom

Company Information / Profile

Registration Number SC256012
Date of Incorporation Tue, 16th Sep 2003
Industry Sale, maintenance and repair of motorcycles and related parts and accessories
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (190 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Sarah R.

Position: Director

Appointed: 01 December 2010

Edward R.

Position: Director

Appointed: 08 November 2005

Sarah R.

Position: Secretary

Appointed: 08 November 2005

Resigned: 27 January 2012

Edward R.

Position: Secretary

Appointed: 21 February 2005

Resigned: 08 November 2005

Robert B.

Position: Director

Appointed: 16 September 2003

Resigned: 21 February 2005

Elizabeth R.

Position: Secretary

Appointed: 16 September 2003

Resigned: 21 February 2005

Elizabeth R.

Position: Director

Appointed: 16 September 2003

Resigned: 08 November 2005

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Sarah R. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Edward R. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Sarah R.

Notified on 16 September 2016
Nature of control: significiant influence or control

Edward R.

Notified on 16 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth328 000361 913392 787462 314401 103358 174      
Balance Sheet
Cash Bank On Hand     17 875330     
Current Assets511 815342 704406 173459 746507 214286 618342 473390 416505 465874 883195 412100
Debtors256 38822 52232 08268 235145 80017 07648 472     
Net Assets Liabilities     358 174359 137380 744378 003370 730172 297100
Property Plant Equipment     182 015145 122     
Total Inventories     267 873301 986     
Cash Bank In Hand109 204235 367228 419185 296107 633       
Net Assets Liabilities Including Pension Asset Liability328 000361 913392 787462 314401 103358 174      
Stocks Inventory146 22384 815145 672206 215253 781       
Tangible Fixed Assets185 286194 718160 115123 590132 735       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve327 900361 813392 687462 214401 003       
Shareholder Funds328 000361 913392 787462 314401 103358 174      
Other
Accumulated Depreciation Impairment Property Plant Equipment     437 810454 055     
Average Number Employees During Period     8866622
Creditors     80 843121 298136 858233 628452 99622 015 
Disposals Decrease In Depreciation Impairment Property Plant Equipment      30 167     
Disposals Property Plant Equipment      35 336     
Fixed Assets185 286194 718160 115123 590132 735182 015145 122126 889103 631   
Increase From Depreciation Charge For Year Property Plant Equipment      46 412     
Net Current Assets Liabilities254 187200 172257 311358 164409 492223 481229 490262 002289 843421 887173 397100
Property Plant Equipment Gross Cost     619 825599 177     
Provisions For Liabilities Balance Sheet Subtotal     14 2718 6366 29714 2713 657  
Total Additions Including From Business Combinations Property Plant Equipment      14 688     
Total Assets Less Current Liabilities439 473394 890417 426481 754542 227405 496374 612388 891393 474421 887173 397100
Accrued Liabilities Not Expressed Within Creditors Subtotal      1 2001 8501 2002 5001 100 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 3973 6501 2393 30711 59416 2068 3158 44418 006   
Accruals Deferred Income76 0191 8182 1696 077103 5001 500      
Creditors Due After One Year16 6679 7223 332 18 98331 551      
Creditors Due Within One Year261 025146 182150 101104 889109 31679 343      
Provisions For Liabilities Charges18 78721 43719 13813 36318 64114 271      
Tangible Fixed Assets Additions 88 85833 1584 36749 949       
Tangible Fixed Assets Cost Or Valuation571 073583 175601 638602 813626 781       
Tangible Fixed Assets Depreciation385 787388 458441 524479 223494 046       
Tangible Fixed Assets Depreciation Charged In Period 41 37953 37240 52034 349       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 38 7093062 82019 526       
Tangible Fixed Assets Disposals 76 75614 6953 19225 981       

Transport Operator Data

Donington Park
Address Castle Donington
City Derby
Post code DE74 2RP
Vehicles 6
Trailers 5
Mallory Park Circuit
Address Church Road , Kirkby Mallory
City Leicester
Post code LE9 7QE
Vehicles 6
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 27th, October 2023
Free Download (3 pages)

Company search

Advertisements