Nifty Logistics Ltd ASHBOURNE


Founded in 2016, Nifty Logistics, classified under reg no. 10075857 is an active company. Currently registered at The Old Vicarage 51 DE6 1GP, Ashbourne the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31. Since 2022/11/14 Nifty Logistics Ltd is no longer carrying the name Cyclone Cleaning Solutions.

The firm has one director. Dale C., appointed on 21 March 2016. There are currently no secretaries appointed. As of 8 June 2024, there was 1 ex director - Steven M.. There were no ex secretaries.

Nifty Logistics Ltd Address / Contact

Office Address The Old Vicarage 51
Office Address2 St. John Street
Town Ashbourne
Post code DE6 1GP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10075857
Date of Incorporation Mon, 21st Mar 2016
Industry Unlicensed carrier
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (160 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Dale C.

Position: Director

Appointed: 21 March 2016

Steven M.

Position: Director

Appointed: 21 March 2016

Resigned: 30 September 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As we discovered, there is Dale C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Steven M. This PSC owns 25-50% shares and has 25-50% voting rights.

Dale C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Steven M.

Notified on 6 April 2016
Ceased on 30 September 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Cyclone Cleaning Solutions November 14, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand2 1781 0236896954 2802 8131 460
Current Assets2 9561 6051 3791 2465 6393 5961 460
Debtors5784526104891 238663 
Net Assets Liabilities-1 539-5 744-5 399-8 348-4 665-7 429-12 861
Property Plant Equipment7 5626 1484 88518 02317 48814 52110 048
Total Inventories     120 
Other
Accrued Liabilities3411 4011 1341 5081 7611 4431 611
Accumulated Depreciation Impairment Property Plant Equipment1 5933 0074 2703 9646 7498 8058 758
Additions Other Than Through Business Combinations Property Plant Equipment9 1551 500 15 8323 250  
Average Number Employees During Period1222221
Bank Borrowings   2 4747 7375 9393 400
Creditors12 05713 49710 06223 67922 83315 08916 744
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -1 158 -507-1 821
Disposals Property Plant Equipment -1 500 -3 000-1 000-911-4 520
Finance Lease Liabilities Present Value Total   11 4278 9546 3183 510
Financial Liabilities  10 0629 7786 1412 8329 834
Increase From Depreciation Charge For Year Property Plant Equipment1 5931 4141 2638522 7852 5631 774
Net Current Assets Liabilities-9 101-11 892-222-2 692679-6 861-6 165
Other Creditors11 71611 896267  4 3442 006
Other Inventories2001308062120120 
Prepayments    173172 
Property Plant Equipment Gross Cost9 1559 1559 15521 98724 23723 32618 806
Taxation Social Security Payable 200200218 234 
Total Assets Less Current Liabilities -5 7444 66315 33118 1677 6603 883
Total Borrowings11 716  13 90116 69112 2576 910
Trade Debtors Trade Receivables5784526104891 066491 

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 2023/11/14
filed on: 28th, November 2023
Free Download (4 pages)

Company search

Advertisements