Global Logistics Management Limited LONDON


Global Logistics Management started in year 1996 as Private Limited Company with registration number 03147122. The Global Logistics Management company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 6th Floor, Charlotte Building. Postal code: W1T 1QL.

Currently there are 2 directors in the the firm, namely Mark B. and Andrew B.. In addition one secretary - Robert H. - 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.

This company operates within the SL3 0AX postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1068160 . It is located at Unit 14, Trident Industrial Estate, Slough with a total of 6 carsand 3 trailers.

Global Logistics Management Limited Address / Contact

Office Address 6th Floor, Charlotte Building
Office Address2 17 Gresse Street
Town London
Post code W1T 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03147122
Date of Incorporation Tue, 16th Jan 1996
Industry Cargo handling for air transport activities
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Robert H.

Position: Secretary

Appointed: 15 January 2006

Mark B.

Position: Director

Appointed: 16 January 1996

Andrew B.

Position: Director

Appointed: 16 January 1996

Lee Associates (secretaries) Limited

Position: Corporate Secretary

Appointed: 12 April 2005

Resigned: 15 January 2006

Paul C.

Position: Secretary

Appointed: 11 March 2005

Resigned: 01 April 2005

Nicholas D.

Position: Director

Appointed: 01 July 2004

Resigned: 12 April 2005

Wayne H.

Position: Director

Appointed: 01 July 2004

Resigned: 12 April 2005

Wayne H.

Position: Secretary

Appointed: 01 July 2004

Resigned: 11 March 2005

Nicholas D.

Position: Secretary

Appointed: 01 July 2004

Resigned: 12 April 2005

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 16 January 1996

Resigned: 16 January 1996

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1996

Resigned: 16 January 1996

Andrew B.

Position: Secretary

Appointed: 16 January 1996

Resigned: 01 July 2004

People with significant control

The list of persons with significant control that own or have control over the company is made up of 7 names. As we identified, there is Mark B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Robert H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark B.

Notified on 16 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Robert H.

Notified on 16 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Andrew B.

Notified on 16 January 2020
Nature of control: 25-50% voting rights
25-50% shares

Arms Logistics Limited

New Derwent House 69-73 Theobolds Road, London, WC1X 8TA, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House, Cardiff
Registration number 11589538
Notified on 2 January 2020
Ceased on 16 January 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark B.

Notified on 6 April 2016
Ceased on 2 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Robert H.

Notified on 6 April 2016
Ceased on 2 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew B.

Notified on 6 April 2016
Ceased on 2 January 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand209 207538 229312 033642 052406 285504 358524 783994 807
Current Assets1 161 0291 324 5621 427 8161 423 8261 168 109997 5611 394 8741 834 850
Debtors951 822786 3331 115 783781 774761 824493 203870 091840 043
Net Assets Liabilities550 412583 060705 865786 522830 127561 885621 6021 035 911
Other Debtors101 642303 563472 301285 654102 431134 963120 376 
Property Plant Equipment72 37362 97971 28476 745179 225138 49072 684111 097
Other
Accrued Liabilities Deferred Income      362 354196 890
Accumulated Depreciation Impairment Property Plant Equipment145 153179 004149 256183 200226 338273 936305 474310 200
Average Number Employees During Period 171513866 
Bank Borrowings Overdrafts35 26436 93711 8631 79051 83346 66718 66720 432
Corporation Tax Payable   24 633 30 1642 554102 061
Corporation Tax Recoverable   160 664147 344143 974  
Creditors35 26436 93711 8631 79073 324570 56665 83657 098
Future Minimum Lease Payments Under Non-cancellable Operating Leases   56 321878 750787 537691 309596 309
Increase From Depreciation Charge For Year Property Plant Equipment 33 85131 67533 94443 13863 94965 80665 214
Net Current Assets Liabilities515 703560 918646 444711 567727 826426 995614 754981 912
Number Shares Issued Fully Paid 60 00060 00060 00060 00060 000  
Other Creditors431 379435 683427 554436 62021 491276 28747 169 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 35134 26860 488
Other Disposals Property Plant Equipment     64 55234 26860 488
Other Taxation Social Security Payable59 67249 57758 78466 4061 77214 30923 09826 719
Par Value Share 111 1  
Prepayments Accrued Income      81 72949 052
Property Plant Equipment Gross Cost217 526241 983220 540259 945405 563412 426378 158421 297
Provisions For Liabilities Balance Sheet Subtotal2 4003 900 -5 8003 6003 600  
Total Additions Including From Business Combinations Property Plant Equipment 24 45739 98039 405145 61871 415 103 627
Total Assets Less Current Liabilities588 076623 897717 728788 312907 051565 485687 4381 093 009
Trade Creditors Trade Payables128 890263 384280 034194 233217 539203 139313 678454 449
Trade Debtors Trade Receivables850 180482 770643 482496 120512 049214 266749 715709 621
Amount Specific Advance Or Credit Directors 1156096 928    
Amount Specific Advance Or Credit Made In Period Directors 5 1996 724     
Amount Specific Advance Or Credit Repaid In Period Directors 5 3146 0007 537    
Additional Provisions Increase From New Provisions Recognised 1 500-9 700     
Deferred Tax Liabilities3 6003 900      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  61 423     
Disposals Property Plant Equipment  61 423     
Profit Loss 32 648122 80580 657    
Provisions2 4003 900-5 800-5 800    

Transport Operator Data

Unit 14
Address Trident Industrial Estate , Blackthorne Road , Colnbrook
City Slough
Post code SL3 0AX
Vehicles 6
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, September 2023
Free Download (10 pages)

Company search