Chain Supply Management And Logistics Limited LONDON


Chain Supply Management And Logistics started in year 1996 as Private Limited Company with registration number 03274787. The Chain Supply Management And Logistics company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW. Since 1996/12/06 Chain Supply Management And Logistics Limited is no longer carrying the name Thamestip.

Currently there are 5 directors in the the firm, namely Abbas K., Christopher O. and Sean B. and others. In addition one secretary - Anne C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chain Supply Management And Logistics Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03274787
Date of Incorporation Wed, 6th Nov 1996
Industry Other transportation support activities
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 20th Nov 2023 (2023-11-20)
Last confirmation statement dated Sun, 6th Nov 2022

Company staff

Abbas K.

Position: Director

Appointed: 01 April 2022

Christopher O.

Position: Director

Appointed: 01 October 2021

Sean B.

Position: Director

Appointed: 01 January 2020

Anne C.

Position: Secretary

Appointed: 28 May 2015

Serge L.

Position: Director

Appointed: 01 February 2006

Michael O.

Position: Director

Appointed: 02 December 1996

Roy W.

Position: Director

Appointed: 11 September 2013

Resigned: 26 November 2021

Tina P.

Position: Secretary

Appointed: 28 November 2008

Resigned: 28 May 2015

Graham P.

Position: Director

Appointed: 01 February 2006

Resigned: 31 December 2019

Christopher O.

Position: Director

Appointed: 04 October 2004

Resigned: 13 September 2012

Mary I.

Position: Secretary

Appointed: 29 March 2004

Resigned: 28 November 2008

Christopher S.

Position: Secretary

Appointed: 31 October 2002

Resigned: 29 March 2004

Barrie W.

Position: Director

Appointed: 19 July 2000

Resigned: 31 October 2002

Sandra C.

Position: Secretary

Appointed: 02 December 1996

Resigned: 31 October 2002

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 November 1996

Resigned: 02 December 1996

Hallmark Registrars Limited

Position: Corporate Nominee Director

Appointed: 06 November 1996

Resigned: 02 December 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats identified, there is M O Associates Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", 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.

M O Associates Limited

35 Ballards Lane, London, N3 1XW, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3698198
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Thamestip December 6, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand26 0711 465
Debtors2 050 9812 067 077
Net Assets Liabilities154 313124 084
Other Debtors786 621771 007
Property Plant Equipment48 17038 225
Other
Accrued Liabilities Deferred Income203 301235 222
Accumulated Amortisation Impairment Intangible Assets625 008699 868
Accumulated Depreciation Impairment Property Plant Equipment189 158162 373
Amounts Owed To Group Undertakings Participating Interests338338
Average Number Employees During Period4244
Bank Borrowings Overdrafts678 054695 212
Creditors2 053 2802 079 493
Disposals Decrease In Depreciation Impairment Property Plant Equipment -55 885
Disposals Property Plant Equipment -55 885
Future Minimum Lease Payments Under Non-cancellable Operating Leases188 178354 165
Increase Decrease In Net Deferred Tax Liability From Amount Recognised In Profit Or Loss6076 890
Increase From Amortisation Charge For Year Intangible Assets 74 860
Increase From Depreciation Charge For Year Property Plant Equipment 29 100
Intangible Assets106 277113 826
Intangible Assets Gross Cost731 285813 694
Net Deferred Tax Liability Asset23 90617 016
Nominal Value Allotted Share Capital50 00050 000
Number Shares Issued Fully Paid 50 000
Other Creditors306 772346 781
Other Provisions Balance Sheet Subtotal23 90617 016
Other Taxation Payable105 513116 962
Par Value Share 1
Prepayments Accrued Income104 36231 059
Property Plant Equipment Gross Cost237 328200 598
Recoverable Value-added Tax 48 883
Remaining Financial Commitments4 6534 767
Total Additions Including From Business Combinations Intangible Assets 82 409
Total Additions Including From Business Combinations Property Plant Equipment 19 155
Trade Creditors Trade Payables759 302684 978
Trade Debtors Trade Receivables1 159 9981 216 128
Useful Life Intangible Assets Years 4
Useful Life Property Plant Equipment Years 4

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 10th, October 2023
Free Download (10 pages)

Company search