Technocargo Logistics Limited RIPLEY


Founded in 2005, Technocargo Logistics, classified under reg no. 05476414 is an active company. Currently registered at P242 Denby Hall Business Park, Hall Road, DE5 8JX, Ripley the company has been in the business for nineteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 4 directors in the the firm, namely Frank F., Alison B. and Kim R. and others. In addition one secretary - Alison B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Graham F. who worked with the the firm until 1 March 2023.

Technocargo Logistics Limited Address / Contact

Office Address P242 Denby Hall Business Park, Hall Road,
Office Address2 Marehay
Town Ripley
Post code DE5 8JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05476414
Date of Incorporation Thu, 9th Jun 2005
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (121 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

Frank F.

Position: Director

Appointed: 25 April 2023

Alison B.

Position: Secretary

Appointed: 30 March 2023

Alison B.

Position: Director

Appointed: 01 March 2023

Kim R.

Position: Director

Appointed: 01 March 2023

Frank N.

Position: Director

Appointed: 01 June 2021

Hans-Martin K.

Position: Director

Appointed: 01 June 2021

Resigned: 01 March 2023

Volker R.

Position: Director

Appointed: 03 January 2006

Resigned: 01 November 2018

Gregor S.

Position: Director

Appointed: 16 June 2005

Resigned: 03 January 2006

Thomas M.

Position: Director

Appointed: 16 June 2005

Resigned: 25 April 2023

Graham F.

Position: Secretary

Appointed: 09 June 2005

Resigned: 01 March 2023

Lorraine F.

Position: Director

Appointed: 09 June 2005

Resigned: 16 June 2005

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Vaillant Gmbh from Remscheid, Germany. The abovementioned PSC is classified as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Vaillant Gmbh

Berghauser Str.40 42859, Remscheid, 48268, Germany

Legal authority German Commercial Code
Legal form Limited Company
Country registered Germany
Place registered Remscheid
Registration number Amtsgericht Wuppertal Hrb 11775
Notified on 6 April 2016
Nature of control: significiant influence or 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 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 970 6441 646 4901 514 725
Current Assets2 917 1452 652 3492 496 983
Debtors934 792990 757969 095
Net Assets Liabilities517 331711 450626 985
Property Plant Equipment67 211122 324219 763
Total Inventories11 70915 10213 163
Other
Fees For Non-audit Services22 38025 33834 160
Director Remuneration 23 96758 367
Number Directors Accruing Benefits Under Money Purchase Scheme 11
Accrued Liabilities910 732612 501335 255
Accumulated Depreciation Impairment Property Plant Equipment1 308 4161 336 2841 375 248
Additional Provisions Increase From New Provisions Recognised 54 417 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  54 417
Administrative Expenses3 146 2043 205 2233 161 785
Applicable Tax Rate191919
Average Number Employees During Period252731
Cash Cash Equivalents Cash Flow Value1 970 6441 646 490 
Comprehensive Income Expense317 331511 450426 985
Corporation Tax Payable41 05816 96830 797
Cost Sales3 554 6535 064 4635 371 760
Creditors2 122 6081 664 38941 431
Current Tax For Period66 058111 96895 797
Depreciation Amortisation Expense30 16727 86938 966
Depreciation Expense Property Plant Equipment30 16827 86838 964
Dividends Paid500 037317 331511 450
Dividends Paid Classified As Financing Activities-500 037-317 331-511 450
Dividends Paid On Shares Final500 037317 331511 450
Finance Lease Liabilities Present Value Total  55 241
Further Operating Expense Item Component Total Operating Expenses993 802127 0591 121 520
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 428 1541 404 5881 312 055
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-13 171-3 206-8 771
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables1 272 829-434 129-138 380
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-23 814-54 11124 101
Gross Profit Loss1 370 1361 550 5631 445 562
Income Taxes Paid Refund Classified As Operating Activities-78 663-144 000-81 968
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 087 009-324 154-131 765
Increase Decrease In Property Plant Equipment  111 172
Increase Decrease In Stocks Inventories Finished Goods Work In Progress5 4523 393-1 939
Increase From Depreciation Charge For Year Property Plant Equipment 27 86838 964
Interest Expense On Loan Capital10 27217 30917 964
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts  1 561
Interest Paid Classified As Operating Activities-10 272-17 309-17 964
Interest Payable Similar Charges Finance Costs10 27217 30919 525
Merchandise11 70915 10213 163
Net Cash Flows From Used In Financing Activities500 037317 331525 950
Net Cash Flows From Used In Investing Activities50 46182 69725 220
Net Cash Flows From Used In Operating Activities-1 637 507-75 874-419 405
Net Cash Generated From Operations-1 726 442-237 183-520 898
Net Current Assets Liabilities794 537987 960901 904
Net Interest Received Paid Classified As Investing Activities-515-284-11
Number Shares Issued Fully Paid 200 000200 000
Operating Profit Loss398 294646 531539 857
Other Creditors69 77283 13973 994
Other Deferred Tax Expense Credit5 148-1 854-2 439
Other Interest Receivable Similar Income Finance Income51528411
Other Operating Income Format12 174 3622 301 1912 256 080
Other Taxation Social Security Payable28 19424 35122 243
Par Value Share 11
Payments Finance Lease Liabilities Classified As Financing Activities  -14 500
Pension Other Post-employment Benefit Costs Other Pension Costs43 04445 58454 289
Prepayments Accrued Income172 879268 889144 512
Profit Loss317 331511 450426 985
Profit Loss On Ordinary Activities Before Tax388 537629 506520 343
Property Plant Equipment Gross Cost1 375 6271 458 6081 595 011
Provisions344 417398 834453 251
Provisions For Liabilities Balance Sheet Subtotal344 417398 834453 251
Purchase Property Plant Equipment-50 976-82 981-25 231
Recoverable Value-added Tax 3 594 
Social Security Costs80 04591 357109 036
Staff Costs Employee Benefits Expense1 331 1031 670 1951 734 396
Tax Expense Credit Applicable Tax Rate73 822119 60698 865
Tax Tax Credit On Profit Or Loss On Ordinary Activities71 206118 05693 358
Total Additions Including From Business Combinations Property Plant Equipment 82 981136 403
Total Assets Less Current Liabilities861 7481 110 2841 121 667
Total Current Tax Expense Credit66 058119 91095 797
Trade Creditors Trade Payables822 649927 430943 688
Trade Debtors Trade Receivables741 162695 669799 539
Turnover Revenue4 924 7896 615 0266 817 322
Wages Salaries1 208 0141 533 2541 571 071

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Tue, 25th Apr 2023 - the day director's appointment was terminated
filed on: 26th, April 2023
Free Download (1 page)

Company search

Advertisements