Tait Logistics Ltd LONDON


Founded in 2013, Tait Logistics, classified under reg no. 08817600 is an active company. Currently registered at 71-75 Shelton Street WC2H 9JQ, London the company has been in the business for eleven years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 30th Mar 2017 Tait Logistics Ltd is no longer carrying the name Transland Logistics.

The firm has one director. Md. I., appointed on 3 November 2023. There are currently no secretaries appointed. As of 1 June 2024, there were 4 ex directors - Harpreet S., Tanmay S. and others listed below. There were no ex secretaries.

Tait Logistics Ltd Address / Contact

Office Address 71-75 Shelton Street
Town London
Post code WC2H 9JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08817600
Date of Incorporation Tue, 17th Dec 2013
Industry Cargo handling for water transport activities
End of financial Year 31st December
Company age 11 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 Wed, 2nd Oct 2024 (2024-10-02)
Last confirmation statement dated Mon, 18th Sep 2023

Company staff

Md. I.

Position: Director

Appointed: 03 November 2023

Harpreet S.

Position: Director

Appointed: 06 September 2023

Resigned: 03 November 2023

Tanmay S.

Position: Director

Appointed: 01 December 2020

Resigned: 06 September 2023

Morshedul H.

Position: Director

Appointed: 01 December 2020

Resigned: 01 December 2020

Md.Saiful I.

Position: Director

Appointed: 17 December 2013

Resigned: 01 December 2020

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats identified, there is Md. I. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Harpreet S. This PSC owns 75,01-100% shares. Then there is Tanmay S., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Md. I.

Notified on 3 November 2023
Nature of control: 75,01-100% shares

Harpreet S.

Notified on 6 September 2023
Ceased on 3 November 2023
Nature of control: 75,01-100% shares

Tanmay S.

Notified on 1 December 2020
Ceased on 6 September 2023
Nature of control: 75,01-100% shares

Morshedul H.

Notified on 1 December 2020
Ceased on 1 December 2020
Nature of control: 75,01-100% shares

Md I.

Notified on 6 April 2016
Ceased on 1 December 2020
Nature of control: 75,01-100% shares

Company previous names

Transland Logistics March 30, 2017
Transland Shipping December 23, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth8 23010 3415 306      
Balance Sheet
Cash Bank On Hand   11 44410 793-4 1951 473 12 942
Current Assets11 71814 5897 36022 08022 90745 05561 911576 723460 752
Debtors2 5745 1476 96310 63612 11449 25060 438576 723447 810
Net Assets Liabilities  5 30611 57114 73715 14719 65086 59448 365
Other Debtors  4 5092 7572 7572 5903 833504 
Property Plant Equipment    7366425142 0042 100
Cash Bank In Hand9 1449 442       
Net Assets Liabilities Including Pension Asset Liability8 23010 3415 306      
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve8 13012 241       
Shareholder Funds8 23010 3415 306      
Other
Version Production Software      2 020 2 024
Accumulated Depreciation Impairment Property Plant Equipment    1843454739741 742
Additions Other Than Through Business Combinations Property Plant Equipment     67 1 991864
Amounts Owed By Group Undertakings Participating Interests     33 36221 56715 569 
Average Number Employees During Period    22222
Bank Borrowings       42 000234 046
Bank Borrowings Overdrafts  -3435 4411 74818 49620 44723 77838 828
Creditors  1 65710 5098 90630 55042 775450 133180 441
Deferred Income       83 028 
Increase From Depreciation Charge For Year Property Plant Equipment     161128501768
Loans From Directors       214 56753 492
Net Current Assets Liabilities11 71812 3415 30611 57114 00114 50519 136126 590280 311
Other Creditors       1 609 
Prepayments Accrued Income    5 000    
Property Plant Equipment Gross Cost    9209879872 9783 842
Recoverable Value-added Tax     2701 4457 1248 514
Taxation Social Security Payable  -54-55-1 123-2262 99315 3536 566
Total Assets Less Current Liabilities8 23010 3415 30611 57114 737 19 650128 594282 411
Trade Creditors Trade Payables  2 0545 1238 28112 28019 335111 79881 555
Trade Debtors Trade Receivables  2 4547 8794 35713 02833 593553 526439 296
Fixed Assets    736    
Creditors Due After One Year3 488        
Creditors Due Within One Year3 3882 2482 054      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
On Fri, 3rd Nov 2023 new director was appointed.
filed on: 3rd, November 2023
Free Download (2 pages)

Company search

Advertisements