Ital Logistics Limited HEYWOOD


Founded in 2000, Ital Logistics, classified under reg no. 04050576 is an active company. Currently registered at Unit 1 Birch Business Park OL10 2SX, Heywood the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

The firm has 8 directors, namely Derek H., Michael W. and Ashleigh M. and others. Of them, Philip D. has been with the company the longest, being appointed on 10 August 2000 and Derek H. has been with the company for the least time - from 3 November 2022. 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.

Ital Logistics Limited Address / Contact

Office Address Unit 1 Birch Business Park
Office Address2 Whittle Lane
Town Heywood
Post code OL10 2SX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04050576
Date of Incorporation Thu, 10th Aug 2000
Industry Business and domestic software development
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 21st Jun 2024 (2024-06-21)
Last confirmation statement dated Wed, 7th Jun 2023

Company staff

Derek H.

Position: Director

Appointed: 03 November 2022

Michael W.

Position: Director

Appointed: 28 September 2022

Ashleigh M.

Position: Director

Appointed: 28 September 2022

Kurtis R.

Position: Director

Appointed: 28 September 2022

James M.

Position: Director

Appointed: 28 September 2022

Dean E.

Position: Director

Appointed: 28 September 2022

Dianne D.

Position: Director

Appointed: 18 May 2016

Philip D.

Position: Director

Appointed: 10 August 2000

Philip D.

Position: Secretary

Appointed: 01 April 2004

Resigned: 28 September 2022

Roberto T.

Position: Director

Appointed: 06 December 2000

Resigned: 13 February 2013

Robert C.

Position: Director

Appointed: 10 August 2000

Resigned: 19 August 2015

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 2000

Resigned: 10 August 2000

Brian H.

Position: Director

Appointed: 10 August 2000

Resigned: 19 August 2015

David G.

Position: Director

Appointed: 10 August 2000

Resigned: 01 April 2004

David G.

Position: Secretary

Appointed: 10 August 2000

Resigned: 01 April 2004

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Ital Holdings (Uk) Ltd from Heywood, England. The abovementioned PSC is classified as "a ltd company", 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.

Ital Holdings (Uk) Ltd

Unit 1 Birch Business Park, Whittle Lane, Heywood, OL10 2SX, England

Legal authority Companies Act 2006
Legal form Ltd Company
Country registered England
Place registered Companies House
Registration number 09654644
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand164 476129 08068 80763 14394 870
Current Assets3 124 8313 010 7612 818 0063 095 5923 572 860
Debtors2 960 3552 881 6812 749 1993 032 4493 477 990
Net Assets Liabilities377 036196 885316 300419 859525 470
Other Debtors68 0385 1673 970254 110253 092
Property Plant Equipment479 167402 723325 875268 100204 431
Other
Accrued Liabilities59 03126 45140 527129 111310 370
Accumulated Amortisation Impairment Intangible Assets 52 204125 494181 358242 475
Accumulated Depreciation Impairment Property Plant Equipment183 995272 942358 755437 432515 648
Administrative Expenses1 841 0932 052 8782 077 4272 189 0142 191 451
Amounts Owed By Group Undertakings808 269808 269808 269808 269808 269
Average Number Employees During Period 31 3433
Bank Borrowings112 47054 185   
Bank Borrowings Overdrafts48 8201 004 425753 372516 183366 355
Bank Overdrafts986 161950 240753 372516 183366 355
Corporation Tax Recoverable 49 830   
Cost Sales9 620 86411 325 93111 881 20413 202 28511 896 265
Creditors55 7953 733 8943 391 5233 285 5083 593 891
Dividends Paid 165 000101 00053 40036 000
Finance Lease Liabilities Present Value Total6 9752 906   
Fixed Assets898 797974 953933 291645 393573 127
Gross Profit Loss2 091 5122 006 2922 342 8042 382 7782 246 629
Increase From Amortisation Charge For Year Intangible Assets 52 204 55 86461 117
Increase From Depreciation Charge For Year Property Plant Equipment 88 947 78 67778 216
Intangible Assets419 630572 230607 416377 293368 696
Intangible Assets Gross Cost419 630624 434732 910558 651611 171
Interest Payable Similar Charges Finance Costs20 21931 41829 83026 41918 770
Net Current Assets Liabilities-396 181-723 133-573 517-189 916-21 031
Number Shares Issued Fully Paid 600   
Operating Profit Loss250 419-46 586265 377193 764168 364
Other Creditors2 4056 930   
Other Taxation Social Security Payable325 171350 06737 17239 19338 709
Par Value Share 1   
Prepayments97 26171 08685 82275 606109 479
Profit Loss257 429-15 151220 415156 959141 611
Profit Loss On Ordinary Activities Before Tax230 200-78 004235 547167 345149 594
Property Plant Equipment Gross Cost663 162675 665684 630705 532720 079
Provisions For Liabilities Balance Sheet Subtotal69 78554 93543 47435 61826 626
Tax Tax Credit On Profit Or Loss On Ordinary Activities-27 229-62 85315 13210 3867 983
Total Additions Including From Business Combinations Intangible Assets 204 804 75 74152 520
Total Additions Including From Business Combinations Property Plant Equipment 12 503 20 90214 547
Total Assets Less Current Liabilities502 616251 820359 774455 477552 096
Total Borrowings1 130 0151 007 331   
Trade Creditors Trade Payables2 059 5542 332 6382 201 6762 145 2682 084 695
Trade Debtors Trade Receivables1 986 7871 947 3291 851 1381 894 4642 278 577
Turnover Revenue11 712 37613 332 22314 224 00815 585 06314 142 894
Corporation Tax Payable  33 04818 73016 975
Disposals Intangible Assets   250 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  12 8537 07514 475
Other Operating Income Format1    113 186

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 16th, August 2023
Free Download (19 pages)

Company search

Advertisements