Blithfield Logistics Ltd LEICESTER


Founded in 2014, Blithfield Logistics, classified under reg no. 08961483 is an active company. Currently registered at Unit 1C, 55 LE5 0BT, Leicester the company has been in the business for 10 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

The company has one director. Mohammed A., appointed on 11 March 2023. There are currently no secretaries appointed. As of 10 May 2024, there were 11 ex directors - Liam B., Mark W. and others listed below. There were no ex secretaries.

Blithfield Logistics Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08961483
Date of Incorporation Wed, 26th Mar 2014
Industry Freight transport by road
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Mohammed A.

Position: Director

Appointed: 11 March 2023

Liam B.

Position: Director

Appointed: 17 February 2022

Resigned: 11 March 2023

Mark W.

Position: Director

Appointed: 12 May 2020

Resigned: 17 February 2022

Stefan C.

Position: Director

Appointed: 05 September 2019

Resigned: 12 May 2020

Andrzej N.

Position: Director

Appointed: 31 January 2019

Resigned: 05 September 2019

Craig T.

Position: Director

Appointed: 01 November 2018

Resigned: 31 January 2019

Stuart S.

Position: Director

Appointed: 21 June 2018

Resigned: 01 November 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 21 June 2018

Kerry N.

Position: Director

Appointed: 22 January 2018

Resigned: 05 April 2018

Jason R.

Position: Director

Appointed: 02 November 2016

Resigned: 22 January 2018

Peter S.

Position: Director

Appointed: 01 April 2014

Resigned: 02 November 2016

Terence D.

Position: Director

Appointed: 26 March 2014

Resigned: 01 April 2014

People with significant control

The register of PSCs who own or control the company consists of 10 names. As BizStats researched, there is Mohammed A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Liam B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Mark W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 11 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liam B.

Notified on 17 February 2022
Ceased on 11 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark W.

Notified on 12 May 2020
Ceased on 17 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stefan C.

Notified on 5 September 2019
Ceased on 12 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrzej N.

Notified on 31 January 2019
Ceased on 5 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Craig T.

Notified on 1 November 2018
Ceased on 31 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart S.

Notified on 21 June 2018
Ceased on 1 November 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 21 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kerry N.

Notified on 22 January 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason R.

Notified on 2 November 2016
Ceased on 22 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth11      
Balance Sheet
Current Assets1 9431311217011121
Net Assets Liabilities Including Pension Asset Liability11      
Reserves/Capital
Called Up Share Capital11      
Shareholder Funds11      
Other
Creditors  31020700  20
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111
Average Number Employees During Period     111
Accruals Deferred Income-1       
Creditors Due Within One Year1 942       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-03-31
filed on: 27th, November 2023
Free Download (5 pages)

Company search