You are here: bizstats.co.uk > a-z index > 5 list > 50 list

500 Logistics Limited THATCHAM


Founded in 2016, 500 Logistics, classified under reg no. 10016221 is an active company. Currently registered at Unit 9 RG19 4EP, Thatcham the company has been in the business for eight years. Its financial year was closed on Thursday 29th February and its latest financial statement was filed on 28th February 2023.

The firm has 2 directors, namely Keri-Anne W., Steven D.. Of them, Steven D. has been with the company the longest, being appointed on 22 June 2016 and Keri-Anne W. has been with the company for the least time - from 31 January 2022. As of 10 May 2024, there was 1 ex director - Colin D.. There were no ex secretaries.

500 Logistics Limited Address / Contact

Office Address Unit 9
Office Address2 Rivermead
Town Thatcham
Post code RG19 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10016221
Date of Incorporation Fri, 19th Feb 2016
Industry Freight transport by road
End of financial Year 29th February
Company age 8 years old
Account next due date Sat, 30th Nov 2024 (204 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Keri-Anne W.

Position: Director

Appointed: 31 January 2022

Steven D.

Position: Director

Appointed: 22 June 2016

Colin D.

Position: Director

Appointed: 19 February 2016

Resigned: 22 June 2016

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats discovered, there is Steven D. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Steven D.

Notified on 30 June 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 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand37 39343 05335 93525 24996 723268 011302 358
Current Assets52 505104 18780 65051 856188 017569 957707 528
Debtors15 11261 13444 71526 60791 294301 946405 170
Net Assets Liabilities  38 66921 81955 950323 384401 147
Other Debtors3922 8271 809  6 6006 871
Property Plant Equipment2 0005 0282 7213551111 90966 943
Other
Version Production Software   2 0202 022  
Accrued Liabilities  1 5031 48577090023 340
Accumulated Depreciation Impairment Property Plant Equipment1 0003 0665 1431 2591 6702 65320 140
Additions Other Than Through Business Combinations Property Plant Equipment    1672 78182 521
Average Number Employees During Period1111266
Bank Borrowings    50 000  
Corporation Tax Payable6 229      
Creditors28 28349 45944 70330 39282 178248 482323 812
Finance Lease Liabilities Present Value Total      14 942
Future Minimum Lease Payments Under Non-cancellable Operating Leases 5 6362 740    
Increase From Depreciation Charge For Year Property Plant Equipment1 0002 0662 14753841198317 487
Loans From Directors  100-7 171-15 3617 749 
Net Current Assets Liabilities24 22254 72835 94821 464105 839321 475383 716
Number Shares Issued Fully Paid 100100    
Other Creditors28 2831 5511 602 3 4126621 405
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  704 422   
Other Disposals Property Plant Equipment  2296 250   
Other Taxation Social Security Payable10 70319 8159 204    
Par Value Share 11    
Prepayments Accrued Income  1 809545 3 0195 797
Property Plant Equipment Gross Cost3 0008 0947 8641 6141 7814 56287 083
Taxation Social Security Payable  3 7572 69912 50778 36830 791
Total Additions Including From Business Combinations Property Plant Equipment3 0005 094     
Total Assets Less Current Liabilities26 22259 75638 67021 819105 950323 384450 659
Trade Creditors Trade Payables12 31228 09333 89625 23071 674148 365248 985
Trade Debtors Trade Receivables14 72058 30742 90726 06291 294292 327392 502
Value-added Tax Payable  5 4478 1499 17612 4384 349

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Registration of charge 100162210001, created on 26th October 2023
filed on: 27th, October 2023
Free Download (35 pages)

Company search