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

Czech Logistics Alliance (UK) Limited KIBWORTH HARCOURT


Founded in 2005, Czech Logistics Alliance (UK), classified under reg no. 05445320 is an active company. Currently registered at 15 Nursery Court LE8 0EX, Kibworth Harcourt the company has been in the business for 19 years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on May 31, 2022.

At present there are 4 directors in the the company, namely Brett B., James S. and Joanne S. and others. In addition one secretary - Joanne S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Czech Logistics Alliance (UK) Limited Address / Contact

Office Address 15 Nursery Court
Office Address2 Kibworth Business Park
Town Kibworth Harcourt
Post code LE8 0EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05445320
Date of Incorporation Fri, 6th May 2005
Industry Freight transport by road
End of financial Year 31st May
Company age 19 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Brett B.

Position: Director

Appointed: 01 June 2022

James S.

Position: Director

Appointed: 01 July 2020

Joanne S.

Position: Secretary

Appointed: 09 December 2009

Joanne S.

Position: Director

Appointed: 12 July 2006

Brian S.

Position: Director

Appointed: 15 June 2005

Jessica S.

Position: Director

Appointed: 01 June 2022

Resigned: 30 November 2023

James S.

Position: Director

Appointed: 20 December 2017

Resigned: 01 March 2020

Steven G.

Position: Director

Appointed: 01 June 2017

Resigned: 08 March 2021

Paul R.

Position: Secretary

Appointed: 12 November 2007

Resigned: 09 December 2009

Paul R.

Position: Director

Appointed: 01 April 2007

Resigned: 09 December 2009

Pavla F.

Position: Secretary

Appointed: 15 June 2005

Resigned: 12 November 2007

Pavla F.

Position: Director

Appointed: 15 June 2005

Resigned: 12 November 2007

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we discovered, there is Joanne S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Brian S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Joanne S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Brian S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth222 310235 339    
Balance Sheet
Cash Bank On Hand  187 077329 780412 311500 771
Current Assets1 105 3081 256 936877 9996 9046371 325 814
Debtors853 7391 095 778690 922744 3931 053 876825 043
Net Assets Liabilities  205 3374405 135569 674
Other Debtors  148 684144 952153 892195 987
Property Plant Equipment  5 965 18 80021 263
Cash Bank In Hand251 569161 158    
Net Assets Liabilities Including Pension Asset Liability222 310235 339    
Tangible Fixed Assets31 14951 722    
Reserves/Capital
Called Up Share Capital7575    
Profit Loss Account Reserve197 260210 289    
Shareholder Funds222 310235 339    
Other
Accumulated Depreciation Impairment Property Plant Equipment  232 821224 186216 021217 252
Average Number Employees During Period  132217
Bank Borrowings Overdrafts  50 00050 00040 40930 683
Corporation Tax Payable  16 87330 733107 91374 040
Creditors  50 0006 8667 17849 819
Increase From Depreciation Charge For Year Property Plant Equipment   5 965 10 631
Net Current Assets Liabilities200 399198 778249 372386 541598 230
Other Creditors  13 63410 32812 61219 136
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   14 600 9 400
Other Disposals Property Plant Equipment   14 600 28 200
Other Taxation Social Security Payable  180 37964 197131 45623 932
Property Plant Equipment Gross Cost  238 786224 186234 821238 515
Total Additions Including From Business Combinations Property Plant Equipment     31 894
Total Assets Less Current Liabilities231 548250 500255 3371 2814 732619 493
Trade Creditors Trade Payables  417 741696 659665 553556 601
Trade Debtors Trade Receivables  542 238599 441899 984629 056
Accrued Liabilities Not Expressed Within Creditors Subtotal   841403 
Fixed Assets31 14951 722 1 2431 809 
Creditors Due After One Year9 23815 161    
Creditors Due Within One Year904 9091 058 158    
Number Shares Allotted 75    
Other Aggregate Reserves24 97524 975    
Par Value Share 1    
Secured Debts14 8198 172    
Share Capital Allotted Called Up Paid7575    
Tangible Fixed Assets Additions 38 595    
Tangible Fixed Assets Cost Or Valuation224 061262 656    
Tangible Fixed Assets Depreciation192 912210 934    
Tangible Fixed Assets Depreciation Charged In Period 18 022    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 13th, February 2024
Free Download (11 pages)

Company search

Advertisements