Naigai Nitto Logistics (europe) Ltd. LONDON


Founded in 1995, Naigai Nitto Logistics (europe), classified under reg no. 03135985 is an active company. Currently registered at 43 Overstone Road W6 0AD, London the company has been in the business for 29 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 3 directors, namely Satoshi T., Yoichiro S. and Hidefumi Y.. Of them, Hidefumi Y. has been with the company the longest, being appointed on 14 December 2018 and Satoshi T. has been with the company for the least time - from 1 April 2023. At the moment 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.

Naigai Nitto Logistics (europe) Ltd. Address / Contact

Office Address 43 Overstone Road
Town London
Post code W6 0AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03135985
Date of Incorporation Fri, 8th Dec 1995
Industry Operation of warehousing and storage facilities for water transport activities
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Satoshi T.

Position: Director

Appointed: 01 April 2023

Yoichiro S.

Position: Director

Appointed: 29 August 2019

Hidefumi Y.

Position: Director

Appointed: 14 December 2018

Kunihito W.

Position: Director

Appointed: 10 January 2016

Resigned: 30 April 2023

Katsunori K.

Position: Director

Appointed: 08 March 2007

Resigned: 14 December 2018

Katsunori K.

Position: Secretary

Appointed: 08 March 2007

Resigned: 14 December 2018

Shinya N.

Position: Director

Appointed: 31 March 2004

Resigned: 29 August 2019

Hiroshi I.

Position: Director

Appointed: 01 October 1999

Resigned: 31 March 2004

Masahiko W.

Position: Secretary

Appointed: 12 July 1999

Resigned: 08 March 2007

Masahiko W.

Position: Director

Appointed: 12 July 1999

Resigned: 30 March 2007

Akio H.

Position: Director

Appointed: 10 February 1998

Resigned: 01 October 1999

Torao W.

Position: Director

Appointed: 08 December 1995

Resigned: 07 February 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 1995

Resigned: 08 December 1995

Takao M.

Position: Secretary

Appointed: 08 December 1995

Resigned: 12 July 1999

Takao M.

Position: Director

Appointed: 08 December 1995

Resigned: 12 July 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 08 December 1995

Resigned: 08 December 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats discovered, there is Naigai Nitto Co. Ltd from Yubinbango 140-0002, Japan. This PSC is classified as "a limited liability company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Naigai Nitto Co. Ltd

38-8 Higashi 1-Chome, Shinagawa-Ku, Yubinbango 140-0002, Tokyo, Japan

Legal authority Japan
Legal form Limited Liability Company
Country registered Japan
Place registered Japan
Registration number 0107-01-007179
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 009 765806 206887 997917 1551 114 997
Current Assets1 439 0481 277 1641 312 9302 177 4212 874 599
Debtors429 283470 958424 9331 260 2661 759 602
Net Assets Liabilities913 126874 901905 7591 100 9131 611 670
Other Debtors123 146113 80997 026266 669290 995
Property Plant Equipment4503 1617 4955 5792 898
Other
Accumulated Depreciation Impairment Property Plant Equipment32 86233 85719 22223 30426 890
Amounts Owed By Group Undertakings Participating Interests121 531178 889213 192385 420398 274
Amounts Owed To Group Undertakings Participating Interests71 24155 55846 516413 404365 832
Average Number Employees During Period57899
Balances Amounts Owed By Related Parties34 43690 885105 849  
Balances Amounts Owed To Related Parties11 3195 2968 043  
Comprehensive Income Expense 41 775110 858  
Corporation Tax Payable21 3489 86225 05665 204148 933
Creditors526 372405 332414 6661 082 0871 265 827
Depreciation Rate Used For Property Plant Equipment 20203333
Disposals Decrease In Depreciation Impairment Property Plant Equipment  16 720  
Disposals Property Plant Equipment  16 730  
Dividends Paid 80 00080 000  
Fixed Assets4503 1617 4955 5792 898
Future Minimum Lease Payments Under Non-cancellable Operating Leases33 13428 96416 7846 031 
Income Expense Recognised Directly In Equity -80 000-80 000  
Income From Related Parties588 436258 463   
Increase From Depreciation Charge For Year Property Plant Equipment 9952 0854 0823 586
Net Current Assets Liabilities912 676874 578898 2641 095 3341 608 772
Other Creditors95 970146 007152 458231 088125 828
Other Taxation Social Security Payable79 78118 69720 65279 286116 880
Profit Loss 41 775110 858  
Property Plant Equipment Gross Cost33 31237 01826 71728 88329 788
Total Additions Including From Business Combinations Property Plant Equipment 3 7066 4292 166905
Total Assets Less Current Liabilities913 126877 739905 7591 100 9131 611 670
Trade Creditors Trade Payables258 032175 208169 984293 105508 354
Trade Debtors Trade Receivables184 606178 168114 715608 1771 070 333

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Small-sized company accounts made up to 31st December 2022
filed on: 28th, September 2023
Free Download (15 pages)

Company search

Advertisements