You are here: bizstats.co.uk > a-z index > S list > SF list

Sfi Logistics Limited LONDON


Sfi Logistics started in year 2000 as Private Limited Company with registration number 03916005. The Sfi Logistics company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at Finsgate. Postal code: EC1V 9EE.

The company has 2 directors, namely Bruce E., David H.. Of them, Bruce E., David H. have been with the company the longest, being appointed on 25 February 2000. 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 TW1 1DQ postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1000360 . It is located at Unit C, Twickenham Trading Estate, Twickenham with a total of 6 cars.

Sfi Logistics Limited Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03916005
Date of Incorporation Fri, 28th Jan 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Bruce E.

Position: Director

Appointed: 25 February 2000

David H.

Position: Director

Appointed: 25 February 2000

Nizam D.

Position: Director

Appointed: 05 March 2004

Resigned: 04 October 2021

Nizam D.

Position: Secretary

Appointed: 01 October 2002

Resigned: 04 October 2021

David V.

Position: Secretary

Appointed: 16 November 2000

Resigned: 20 June 2002

David C.

Position: Director

Appointed: 07 March 2000

Resigned: 11 November 2002

Martin T.

Position: Director

Appointed: 25 February 2000

Resigned: 07 April 2014

Andrew C.

Position: Director

Appointed: 25 February 2000

Resigned: 05 March 2004

Highstone Directors Limited

Position: Corporate Nominee Director

Appointed: 28 January 2000

Resigned: 28 January 2000

Highstone Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2000

Resigned: 28 January 2000

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Rangemore Group Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rangemore Group Limited

Finsgaate 5-7 Cranwood Street, London, EC1V 9EE, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered Not Specified/Other
Place registered 05640303
Registration number 05640303
Notified on 6 April 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 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand253 020171 93882 771329 999842 704297 857360 004
Current Assets785 810994 1461 324 4781 201 8841 299 973784 6731 278 129
Debtors532 790822 2081 241 707871 885457 269486 816918 125
Net Assets Liabilities630 104624 925673 472709 766881 077372 508762 104
Other Debtors97 301121 195119 388296 966181 542103 814236 585
Property Plant Equipment115 83475 77248 57827 11374 46661 80195 300
Other
Accumulated Amortisation Impairment Intangible Assets268 275312 375356 475400 575441 000441 000 
Accumulated Depreciation Impairment Property Plant Equipment495 219531 671559 758583 511599 385620 71321 548
Amounts Owed To Group Undertakings 88 770158 770  41 83241 832
Average Number Employees During Period   23232323
Bank Borrowings Overdrafts27 738104 48254 62214 68845 83335 83325 833
Corporation Tax Payable52120 00026 90033 15537 4816 15890 880
Corporation Tax Recoverable 144 957285 826  1 242 
Creditors425 521566 938780 909559 65645 83335 83325 833
Dividends Paid On Shares  84 52540 425   
Fixed Assets 204 397133 10367 53874 466  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     22 826376 180
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment -10 350     
Increase From Amortisation Charge For Year Intangible Assets 44 10044 10044 10040 425  
Increase From Depreciation Charge For Year Property Plant Equipment 36 04228 08723 75215 87421 32819 665
Intangible Assets172 725128 62584 52540 425   
Intangible Assets Gross Cost441 000441 000441 000441 000441 000441 000 
Net Current Assets Liabilities360 289427 208543 569642 228852 444346 540709 752
Number Shares Issued Fully Paid 3 8253 8253 8253 8253 8253 825
Other Creditors87 381107 391112 090167 717107 771112 02976 603
Other Disposals Decrease In Amortisation Impairment Intangible Assets      441 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      618 830
Other Disposals Intangible Assets      441 000
Other Disposals Property Plant Equipment    1 728 649 892
Other Taxation Social Security Payable86 99479 904119 010117 368140 873101 383109 249
Par Value Share 111111
Property Plant Equipment Gross Cost611 053607 446608 336610 624673 851682 514116 848
Provisions For Liabilities Balance Sheet Subtotal18 7446 6803 200   17 115
Total Additions Including From Business Combinations Property Plant Equipment 6 7428902 28964 9558 66384 226
Total Assets Less Current Liabilities648 848631 605676 672709 766926 910408 341805 052
Trade Creditors Trade Payables222 887166 391309 517226 728156 632166 733239 815
Trade Debtors Trade Receivables435 489556 056836 493574 919275 727381 760681 540
Transfers Into Or Out Property Plant Equipment Increase Decrease In Depreciation Impairment 412     

Transport Operator Data

Unit C
Address Twickenham Trading Estate , Rugby Road
City Twickenham
Post code TW1 1DQ
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, August 2023
Free Download (13 pages)

Company search

Advertisements