You are here: bizstats.co.uk > a-z index > I list > IN list

Inwood Logistics Limited HOUNSLOW


Inwood Logistics started in year 2005 as Private Limited Company with registration number 05594667. The Inwood Logistics company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Hounslow at Unit 6-8 Inwood Business Centre. Postal code: TW3 2EB.

The company has one director. John S., appointed on 13 May 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the TW3 2EB postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1053853 . It is located at Units 6, 7 & 8, Hounslow with a total of 15 carsand 3 trailers.

Inwood Logistics Limited Address / Contact

Office Address Unit 6-8 Inwood Business Centre
Office Address2 Whitton Road
Town Hounslow
Post code TW3 2EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05594667
Date of Incorporation Mon, 17th Oct 2005
Industry Freight transport by road
End of financial Year 31st October
Company age 19 years old
Account next due date Wed, 31st Jul 2024 (71 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

John S.

Position: Director

Appointed: 13 May 2019

Margaret N.

Position: Secretary

Appointed: 04 September 2009

Resigned: 13 May 2019

James N.

Position: Director

Appointed: 17 October 2005

Resigned: 13 May 2019

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 17 October 2005

Resigned: 17 October 2005

Dermot C.

Position: Director

Appointed: 17 October 2005

Resigned: 04 September 2009

Richard C.

Position: Director

Appointed: 17 October 2005

Resigned: 16 March 2006

Dermot C.

Position: Secretary

Appointed: 17 October 2005

Resigned: 04 September 2009

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 17 October 2005

Resigned: 17 October 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we discovered, there is John S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is James N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Margaret N., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

John S.

Notified on 1 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James N.

Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Margaret N.

Notified on 6 April 2016
Ceased on 1 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Net Worth65 880102 95974 108103 525124 003112 382       
Balance Sheet
Cash Bank In Hand93 961123 58862 68526 38864 00858 024       
Cash Bank On Hand     58 02439 56517 96872 434179 784392 873198 208137 264
Current Assets155 159197 784158 455198 666218 075180 853275 024385 448529 917618 321897 150855 241604 447
Debtors61 19874 19695 770172 278154 067122 829235 459367 480457 483438 537504 277657 033467 183
Net Assets Liabilities     112 382109 970113 896228 837327 401534 563465 757432 474
Net Assets Liabilities Including Pension Asset Liability65 880102 95974 108103 525124 003112 382       
Other Debtors      68 934111 836121 65710 84950 792  
Property Plant Equipment     192 180184 503183 030125 14067 28963 77191 749 
Tangible Fixed Assets124 153100 686146 057124 175121 369192 180       
Reserves/Capital
Called Up Share Capital999999999999       
Profit Loss Account Reserve65 781102 86074 009103 426123 904112 283       
Shareholder Funds65 880102 95974 108103 525124 003112 382       
Other
Amount Specific Advance Or Credit Directors          6103 052330
Amount Specific Advance Or Credit Made In Period Directors           3 662 
Amount Specific Advance Or Credit Repaid In Period Directors            3 382
Accrued Liabilities Deferred Income          6 50045 7363 925
Accumulated Depreciation Impairment Property Plant Equipment     75 825124 046174 519232 409290 260330 77837 00736 320
Average Number Employees During Period     1111141212221815
Bank Borrowings Overdrafts          9 5669 80818 112
Corporation Tax Payable          90 98638 14217 395
Creditors     121 61680 04641 71527 82450 00038 07928 169193 495
Creditors Due After One Year79 33446 51983 81952 72052 141121 616       
Creditors Due Within One Year117 903135 620118 017142 289139 026100 599       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 7507 598   301 02020 375
Disposals Property Plant Equipment      7 0009 000   265 79378 000
Finance Lease Liabilities Present Value Total      80 04641 71527 82429 925   
Increase From Depreciation Charge For Year Property Plant Equipment      49 97158 07157 89057 85140 5187 24919 326
Net Current Assets Liabilities37 25662 16440 43856 37779 04980 25440 5687 356155 298322 896520 987419 609410 952
Number Shares Allotted 9999999999       
Number Shares Issued Fully Paid      99      
Other Creditors      12 26331 4547 34850 00038 079  
Other Taxation Social Security Payable      28 86454 761120 465196 68519 22125 76512 671
Par Value Share 111111      
Prepayments Accrued Income          50 792249 620214 126
Property Plant Equipment Gross Cost     268 005308 549357 549357 549357 549394 549128 75675 346
Provisions For Liabilities Balance Sheet Subtotal     38 43635 05534 77523 77712 78412 11617 4327 448
Provisions For Liabilities Charges16 19513 37228 56824 30724 27438 436       
Secured Debts116 18487 250129 61190 32285 932164 827       
Share Capital Allotted Called Up Paid999999999999       
Tangible Fixed Assets Additions 14 000121 43918 43245 220162 638       
Tangible Fixed Assets Cost Or Valuation176 959164 259217 280235 712252 932268 005       
Tangible Fixed Assets Depreciation52 80663 57371 223111 537131 56375 825       
Tangible Fixed Assets Depreciation Charged In Period 31 41630 15640 31436 95237 502       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 20 64922 506 16 92693 240       
Tangible Fixed Assets Disposals 26 70068 418 28 000147 565       
Total Additions Including From Business Combinations Property Plant Equipment      47 54458 000  37 000 23 950
Total Assets Less Current Liabilities161 409162 850186 495180 552200 418272 434225 071190 386280 438390 185584 758511 358449 978
Trade Creditors Trade Payables      121 137247 812224 57261 669147 216243 421103 801
Trade Debtors Trade Receivables      166 525255 644335 826427 688453 485404 361253 057

Transport Operator Data

Units 6
Address 7 & 8 , Inwood Business Centre , Whitton Road
City Hounslow
Post code TW3 2EB
Vehicles 15
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 7th, February 2024
Free Download (10 pages)

Company search