Special Logistics Limited WEYBRIDGE


Founded in 2015, Special Logistics, classified under reg no. 09613611 is an active company. Currently registered at The Old Rectory KT13 8DE, Weybridge the company has been in the business for nine years. Its financial year was closed on May 31 and its latest financial statement was filed on 2023/05/31.

The firm has 2 directors, namely Ryan H., Jeffrey G.. Of them, Jeffrey G. has been with the company the longest, being appointed on 29 May 2015 and Ryan H. has been with the company for the least time - from 1 September 2017. As of 14 May 2024, there was 1 ex director - Anthony C.. There were no ex secretaries.

Special Logistics Limited Address / Contact

Office Address The Old Rectory
Office Address2 Church Street
Town Weybridge
Post code KT13 8DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09613611
Date of Incorporation Fri, 29th May 2015
Industry Freight transport by road
End of financial Year 31st May
Company age 9 years old
Account next due date Fri, 28th Feb 2025 (290 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Ryan H.

Position: Director

Appointed: 01 September 2017

Jeffrey G.

Position: Director

Appointed: 29 May 2015

Anthony C.

Position: Director

Appointed: 29 May 2015

Resigned: 01 March 2017

People with significant control

The list of PSCs that own or control the company includes 3 names. As we discovered, there is Ryan H. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jeffrey G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Anthony C., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ryan H.

Notified on 31 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Jeffrey G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Anthony C.

Notified on 6 April 2016
Ceased on 5 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth109       
Balance Sheet
Cash Bank On Hand2 92112467982610 1381 1143 263
Current Assets4 5052 9573 39080190911 7065 10312 617
Debtors1 5842 9452 9237038831 5683 9899 354
Other Debtors1 5842 6252 923703883203 989271
Cash Bank In Hand2 921       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve9       
Shareholder Funds109       
Other
Average Number Employees During Period   22222
Corporation Tax Recoverable 320      
Creditors4 3964 1295 5693 6264 69910 5723 07525 390
Net Current Assets Liabilities109-1 172-2 179-2 825-3 7901 1342 028-12 773
Number Shares Issued Fully Paid 100100     
Other Creditors 4 1295 5693 6264 6994 2241 3358 693
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 977   6 3482101 424
Par Value Share111     
Trade Creditors Trade Payables2 169     1 53015 273
Trade Debtors Trade Receivables     1 548 9 083
Creditors Due Within One Year4 396       
Number Shares Allotted100       
Share Capital Allotted Called Up Paid100       
Total Assets Less Current Liabilities109       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 15th, August 2023
Free Download (7 pages)

Company search

Advertisements