Aloto Logistics Limited HORLEY


Founded in 2015, Aloto Logistics, classified under reg no. 09724216 is an active company. Currently registered at 81 Hyperion Walk RH6 7DB, Horley the company has been in the business for 9 years. Its financial year was closed on 31st August and its latest financial statement was filed on August 31, 2022.

The company has one director. Anthony B., appointed on 10 August 2015. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex director - Danielle B.. There were no ex secretaries.

Aloto Logistics Limited Address / Contact

Office Address 81 Hyperion Walk
Town Horley
Post code RH6 7DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09724216
Date of Incorporation Mon, 10th Aug 2015
Industry Freight transport by road
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Anthony B.

Position: Director

Appointed: 10 August 2015

Danielle B.

Position: Director

Appointed: 10 August 2015

Resigned: 01 May 2019

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats established, there is Aloto Limited from Horley, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Anthony B. This PSC owns 25-50% shares. The third one is Danielle B., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

Aloto Limited

81 Hyperion Walk, Horley, Surrey, RH6 7DB, England

Legal authority Limited Liabilities Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 08140511
Notified on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony B.

Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 25-50% shares

Danielle B.

Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-31
Net Worth408     
Balance Sheet
Cash Bank On Hand62 28485 106114 319154 319424 034349 212
Current Assets252 925284 800318 239550 670956 927879 409
Debtors190 641199 694203 776396 351532 893530 197
Net Assets Liabilities4081 2012 8669 63792 547144 030
Other Debtors 20 000    
Property Plant Equipment 3 62512 63820 07519 51013 382
Cash Bank In Hand62 284     
Net Assets Liabilities Including Pension Asset Liability408     
Reserves/Capital
Called Up Share Capital1     
Profit Loss Account Reserve407     
Shareholder Funds408     
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 2084 9739 37815 96522 093
Additions Other Than Through Business Combinations Property Plant Equipment 4 83312 77811 8426 022 
Amounts Owed By Group Undertakings Participating Interests58 31234 875194 69049 855235 377153 740
Amounts Owed To Group Undertakings Participating Interests213 47996 506320 210140 055248 83434 535
Average Number Employees During Period54314561104
Bank Borrowings   67 298117 605107 396
Bank Overdrafts   23 126  
Creditors39 038190 718210 052493 810766 285641 365
Increase From Depreciation Charge For Year Property Plant Equipment 1 2083 7654 4056 5876 128
Net Current Assets Liabilities213 88794 082-9 89256 860190 642238 044
Other Creditors2 29925 2758 8989 69691 15013 234
Property Plant Equipment Gross Cost 4 83317 61129 45335 47535 475
Taxation Social Security Payable31 64488 290152 974235 721367 134287 004
Total Assets Less Current Liabilities213 88797 7072 74676 935210 152251 426
Trade Creditors Trade Payables5 09577 15348 18085 21260 780306 592
Trade Debtors Trade Receivables132 329144 819211 337346 496297 516376 457
Creditors Due After One Year213 479     
Creditors Due Within One Year39 038     
Number Shares Allotted1     
Par Value Share1     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates August 9, 2023
filed on: 24th, August 2023
Free Download (3 pages)

Company search