Secal Logistics Ltd TELFORD


Secal Logistics started in year 2004 as Private Limited Company with registration number 05113773. The Secal Logistics company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Telford at Unit K Tweedale Industrial Estate South. Postal code: TF7 4JR. Since Thu, 2nd Aug 2007 Secal Logistics Ltd is no longer carrying the name Secal Group Logistics.

The firm has 2 directors, namely Darren M., Paul M.. Of them, Paul M. has been with the company the longest, being appointed on 27 April 2004 and Darren M. has been with the company for the least time - from 1 June 2012. At present 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 TF7 4QJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1064803 . It is located at Units F2 & F3, Halesfield 5, Telford with a total of 19 carsand 1 trailers.

Secal Logistics Ltd Address / Contact

Office Address Unit K Tweedale Industrial Estate South
Office Address2 Madeley
Town Telford
Post code TF7 4JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05113773
Date of Incorporation Tue, 27th Apr 2004
Industry Freight transport by road
End of financial Year 31st May
Company age 20 years old
Account next due date Fri, 28th Feb 2025 (337 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Darren M.

Position: Director

Appointed: 01 June 2012

Paul M.

Position: Director

Appointed: 27 April 2004

Angela G.

Position: Secretary

Appointed: 20 March 2007

Resigned: 01 June 2012

Michael G.

Position: Director

Appointed: 01 January 2006

Resigned: 25 September 2006

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2004

Resigned: 27 April 2004

Roger L.

Position: Director

Appointed: 27 April 2004

Resigned: 01 June 2012

Angela G.

Position: Director

Appointed: 27 April 2004

Resigned: 20 March 2007

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 27 April 2004

Resigned: 27 April 2004

Glanville C.

Position: Director

Appointed: 27 April 2004

Resigned: 13 December 2005

Angela G.

Position: Secretary

Appointed: 27 April 2004

Resigned: 20 March 2007

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As we identified, there is Paul M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Paula M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Darren M., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul M.

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

Paula M.

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

Darren M.

Notified on 5 April 2017
Nature of control: 25-50% voting rights
25-50% shares

Darren M.

Notified on 6 April 2016
Ceased on 7 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Secal Group Logistics August 2, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth21 20814 49124 31831 51057 332       
Balance Sheet
Cash Bank On Hand    117 721160 71135 72217 94941 55154 15660 14562 908
Current Assets176 048245 227331 650371 009367 877528 576402 928420 106186 347244 287289 654285 163
Debtors176 048230 811326 802324 757250 156367 865374 220402 157144 796190 131229 509222 255
Net Assets Liabilities    57 33261 30762 00286 9527813811 11334 874
Other Debtors     6 68913 85110 2686605 010  
Property Plant Equipment    12 91638 70929 33257 15444 66231 17319 17911 501
Cash Bank In Hand 14 4164 84846 252117 721       
Net Assets Liabilities Including Pension Asset Liability21 20814 49124 31831 51057 332       
Tangible Fixed Assets   5 43712 916       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve21 10814 39124 21831 41057 232       
Shareholder Funds21 20814 49124 31831 51057 332       
Other
Accumulated Depreciation Impairment Property Plant Equipment    6 11817 01826 79544 80763 29882 40495 283108 791
Additions Other Than Through Business Combinations Property Plant Equipment     36 69340051 5446 0005 6168855 830
Average Number Employees During Period     27272828182120
Bank Borrowings Overdrafts        30 00050 00030 83320 833
Corporation Tax Payable     18 07620 47220 295 12 91122 43722 081
Corporation Tax Recoverable        9 9629 962  
Creditors    320 877476 469352 79737 14357 04967 79445 20628 009
Depreciation Expense Property Plant Equipment    4 30510 900      
Depreciation Rate Used For Property Plant Equipment     2525     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    394 067266 131195 763     
Increase From Depreciation Charge For Year Property Plant Equipment     10 9009 77718 01218 49219 10612 87913 509
Net Current Assets Liabilities21 20814 49124 31827 16147 00052 10757 14676 723-19 54644 92534 13546 033
Other Creditors     179 675131 40037 14327 04917 79414 3737 176
Other Disposals Property Plant Equipment       5 710    
Other Taxation Social Security Payable     97 26481 907115 040105 699116 71087 48576 725
Property Plant Equipment Gross Cost    19 03455 72756 127101 961107 961113 577114 462120 292
Provisions For Liabilities Balance Sheet Subtotal      12 5889 782-2 0118 166-3 005-5 349
Taxation Including Deferred Taxation Balance Sheet Subtotal    2 5847 3555 573     
Total Assets Less Current Liabilities21 20814 49124 31832 59859 91690 81679 463133 87725 11676 09853 31457 534
Trade Creditors Trade Payables     181 454119 01899 25537 50451 22675 49579 799
Trade Debtors Trade Receivables     361 176353 355391 889134 174175 159229 509222 255
Advances Credits Directors   24 98460 20650 84941 136     
Advances Credits Made In Period Directors    21 32951 94741 500     
Advances Credits Repaid In Period Directors    30 00042 59031 787     
Creditors Due Within One Year154 840230 736307 332343 848320 877       
Fixed Assets   5 43712 916       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges   1 0882 584       
Secured Debts 87 85394 482         
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions   7 25011 784       
Tangible Fixed Assets Cost Or Valuation   7 25019 034       
Tangible Fixed Assets Depreciation   1 8136 118       
Tangible Fixed Assets Depreciation Charged In Period   1 8134 305       

Transport Operator Data

Units F2 & F3
Address Halesfield 5
City Telford
Post code TF7 4QJ
Vehicles 19
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 8th, August 2023
Free Download (11 pages)

Company search