Smart Logistics Limited NEWCASTLE UPON TYNE


Smart Logistics Limited is a private limited company that can be found at C/O Muckle Llp Time Central, 32 Gallowgate, Newcastle Upon Tyne NE1 4BF. Its total net worth is valued to be 11639 pounds, while the fixed assets the company owns come to 37275 pounds. Incorporated on 1993-08-06, this 30-year-old company is run by 3 directors.
Director Adam B., appointed on 27 February 2023. Director Sharon L., appointed on 31 August 1995. Director Peter B., appointed on 23 August 1993.
The company is officially categorised as "other transportation support activities" (SIC: 52290), "other service activities incidental to land transportation, n.e.c." (SIC: 52219).
The last confirmation statement was sent on 2023-08-21 and the date for the following filing is 2024-09-04. Additionally, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Smart Logistics Limited Address / Contact

Office Address C/o Muckle Llp Time Central
Office Address2 32 Gallowgate
Town Newcastle Upon Tyne
Post code NE1 4BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02843129
Date of Incorporation Fri, 6th Aug 1993
Industry Other transportation support activities
Industry Other service activities incidental to land transportation, n.e.c.
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Adam B.

Position: Director

Appointed: 27 February 2023

Sharon L.

Position: Director

Appointed: 31 August 1995

Peter B.

Position: Director

Appointed: 23 August 1993

Maureen B.

Position: Director

Appointed: 01 January 2002

Resigned: 28 January 2014

Maureen B.

Position: Secretary

Appointed: 25 August 1993

Resigned: 05 November 2019

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 06 August 1993

Resigned: 23 August 1993

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 06 August 1993

Resigned: 23 August 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Peter B. The abovementioned PSC and has 75,01-100% shares.

Peter B.

Notified on 5 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth11 639-8 5792 6862 691-1 926-4 7832 182      
Balance Sheet
Current Assets73 78143 28248 75452 34819 20350 23782 35987 13699 78865 10786 134114 207124 324
Net Assets Liabilities      2 1821 1391 047623 2609 17516 623
Cash Bank In Hand42 31121 18218 97132 71113 96041 464       
Debtors31 47022 10029 78319 6375 2438 773       
Net Assets Liabilities Including Pension Asset Liability11 639-8 5792 6862 691-1 926-4 7832 182      
Tangible Fixed Assets37 27528 12421 3351 111942966       
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve11 539-8 679-27 226-25 189-27 670-4 883       
Shareholder Funds11 639-8 5792 6862 691-1 926-4 7832 182      
Other
Average Number Employees During Period        11111
Creditors      80 99886 80599 72565 83383 544105 887109 541
Fixed Assets37 27528 12421 3351 1119429668218089847886708551 840
Net Current Assets Liabilities-18 174-34 477-18 6491 580-2 868-5 7491 361331637262 5908 32014 783
Total Assets Less Current Liabilities19 101-6 3532 6862 691-1 926-4 7832 1821 1391 047623 2609 17516 623
Creditors Due After One Year7 4622 226           
Creditors Due Within One Year91 95577 75967 40350 76822 07155 98680 998      
Number Shares Allotted  100100100100       
Other Aggregate Reserves  29 81227 78025 644        
Par Value Share  1111       
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions  117 119195       
Tangible Fixed Assets Cost Or Valuation88 11688 11688 23310 69310 81211 007       
Tangible Fixed Assets Depreciation50 84159 99266 8989 5829 87010 041       
Tangible Fixed Assets Depreciation Charged In Period 9 1516 906196288171       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   57 512         
Tangible Fixed Assets Disposals   77 540         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Micro company accounts made up to 30th June 2023
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements