Multistar Leasing Limited CHESHIRE


Founded in 2004, Multistar Leasing, classified under reg no. 05111983 is an active company. Currently registered at Hope Street Chapel, Hope Street CW11 1BA, Cheshire the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 2 directors, namely Louwrens V., David K.. Of them, David K. has been with the company the longest, being appointed on 8 June 2012 and Louwrens V. has been with the company for the least time - from 19 January 2018. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Cosec Facilities Limited who worked with the the firm until 10 October 2006.

Multistar Leasing Limited Address / Contact

Office Address Hope Street Chapel, Hope Street
Office Address2 Sandbach
Town Cheshire
Post code CW11 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05111983
Date of Incorporation Mon, 26th Apr 2004
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 10th May 2024 (2024-05-10)
Last confirmation statement dated Wed, 26th Apr 2023

Company staff

Louwrens V.

Position: Director

Appointed: 19 January 2018

David K.

Position: Director

Appointed: 08 June 2012

Waterlow Registrars Limited

Position: Corporate Secretary

Appointed: 30 October 2006

Resigned: 06 April 2008

David J.

Position: Director

Appointed: 06 October 2004

Resigned: 19 January 2018

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 26 April 2004

Resigned: 26 April 2004

Cosec Facilities Limited

Position: Secretary

Appointed: 26 April 2004

Resigned: 10 October 2006

David P.

Position: Director

Appointed: 26 April 2004

Resigned: 31 August 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 26 April 2004

Resigned: 26 April 2004

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is M & S Logistics Limited from Sandbach, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Multistar Container Transport Limited that put Sandbach, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

M & S Logistics Limited

Hope Street Chapel Hope Street, Sandbach, Cheshire, CW11 1BA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 03597897
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Multistar Container Transport Limited

Hope Chapel Hope Street, Sandbach, Cheshire, CW11 1BA, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02082289
Notified on 6 April 2016
Ceased on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand507 077169 787107 7634 556 944
Current Assets9 787 01111 501 5239 775 7938 685 862
Debtors9 279 93411 331 7369 668 0304 128 918
Other Debtors 370 164
Other
Audit Fees Expenses18 00118 03420 23517 164
Other Non-audit Services Fees143   
Accrued Liabilities Deferred Income2 433 5592 134 509700 3951 070 225
Administrative Expenses78 00178 03480 23577 164
Amounts Owed By Group Undertakings8 238 23811 136 4209 505 4264 083 811
Amounts Owed To Group Undertakings7 450 8979 272 8918 994 0487 252 319
Corporation Tax Payable 2 7041 14959 727
Cost Sales8 096 5858 364 2548 720 5968 301 798
Creditors10 048 57011 558 7949 827 9108 471 048
Current Tax For Period 2 7041 14959 703
Further Item Tax Increase Decrease Component Adjusting Items 147-49-2 357
Gross Profit Loss-131 809283 23986 538 
Interest Income On Bank Deposits11 5011 787 33 848
Net Current Assets Liabilities-261 559-57 271-52 117214 814
Operating Profit Loss-205 030205 2056 303 
Other Interest Receivable Similar Income Finance Income11 5011 787 33 848
Other Operating Income Format14 780   
Other Taxation Social Security Payable10 006 50 
Prepayments Accrued Income907 964123 782100 140 
Profit Loss-193 529204 2885 154266 931
Profit Loss On Ordinary Activities Before Tax-193 529206 9926 303326 634
Tax Expense Credit Applicable Tax Rate-36 77139 3281 19862 060
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward36 771   
Tax Tax Credit On Profit Or Loss On Ordinary Activities 2 7041 14959 703
Trade Creditors Trade Payables154 108148 690132 26888 777
Trade Debtors Trade Receivables133 73271 16462 46444 943
Turnover Revenue7 964 7768 647 4938 807 134 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 27th, September 2023
Free Download (21 pages)

Company search

Advertisements