You are here: bizstats.co.uk > a-z index > C list > CS list

Csb Logistics Limited SIDCUP KENT


Csb Logistics started in year 1989 as Private Limited Company with registration number 02381112. The Csb Logistics company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Sidcup Kent at Numeric House. Postal code: DA15 7BY. Since 2002-08-22 Csb Logistics Limited is no longer carrying the name Csb Group.

At the moment there are 3 directors in the the company, namely Dominic B., Matthew B. and Clive B.. In addition one secretary - Clive B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - John L. who worked with the the company until 10 November 2006.

Csb Logistics Limited Address / Contact

Office Address Numeric House
Office Address2 98 Station Road
Town Sidcup Kent
Post code DA15 7BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02381112
Date of Incorporation Mon, 8th May 1989
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st March
Company age 35 years old
Account next due date Tue, 31st Dec 2024 (242 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 17th Jun 2024 (2024-06-17)
Last confirmation statement dated Sat, 3rd Jun 2023

Company staff

Dominic B.

Position: Director

Appointed: 07 February 2008

Clive B.

Position: Secretary

Appointed: 10 November 2006

Matthew B.

Position: Director

Appointed: 30 June 2005

Clive B.

Position: Director

Appointed: 08 May 1992

Anthony O.

Position: Director

Appointed: 25 January 2008

Resigned: 27 August 2010

Peter M.

Position: Director

Appointed: 30 September 2005

Resigned: 30 March 2007

Derek M.

Position: Director

Appointed: 11 October 1995

Resigned: 26 March 2004

John L.

Position: Director

Appointed: 06 July 1994

Resigned: 10 November 2006

John L.

Position: Secretary

Appointed: 08 May 1992

Resigned: 10 November 2006

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Dominic B. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Matthew B. This PSC has significiant influence or control over the company,.

Dominic B.

Notified on 30 April 2017
Nature of control: significiant influence or control

Matthew B.

Notified on 30 April 2017
Nature of control: significiant influence or control

Company previous names

Csb Group August 22, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand9 83622 19112 727227 157
Current Assets378 237255 429551 300615 676
Debtors365 901230 738536 073386 019
Net Assets Liabilities122 96624 78728 525171 369
Other Debtors48 33073 598130 08939 927
Property Plant Equipment12 52012 95310 36310 727
Total Inventories2 5002 5002 5002 500
Other
Accumulated Depreciation Impairment Property Plant Equipment213 018216 983219 573222 257
Additions Other Than Through Business Combinations Property Plant Equipment 4 398 3 048
Average Number Employees During Period12111012
Bank Borrowings Overdrafts 10 78210 78210 782
Corporation Tax Payable   19 162
Creditors281 183219 377508 297437 518
Depreciation Rate Used For Property Plant Equipment 202020
Fixed Assets27 52027 95325 36325 727
Future Minimum Lease Payments Under Non-cancellable Operating Leases194 6854 685214 017 
Increase From Depreciation Charge For Year Property Plant Equipment 3 9652 5902 684
Investments15 00015 00015 00015 000
Investments Fixed Assets15 00015 00015 00015 000
Investments In Associates Joint Ventures Participating Interests15 00015 00015 00015 000
Net Current Assets Liabilities97 05436 05243 003178 158
Other Creditors100 14829 71185 148172 182
Other Taxation Social Security Payable37 65536 70440 90047 460
Property Plant Equipment Gross Cost225 538229 936229 936232 984
Taxation Including Deferred Taxation Balance Sheet Subtotal1 608  2 301
Total Assets Less Current Liabilities124 57464 00568 366203 885
Trade Creditors Trade Payables143 380142 180371 467187 932
Trade Debtors Trade Receivables317 571157 140405 984346 092

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 23rd, August 2023
Free Download (9 pages)

Company search

Advertisements