Tankspeed Logistics Ltd NEWPORT


Founded in 2005, Tankspeed Logistics, classified under reg no. 05576572 is an active company. Currently registered at 72 Glanwern Avenue NP19 9DH, Newport the company has been in the business for 19 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since April 2, 2016 Tankspeed Logistics Ltd is no longer carrying the name Tankspeed-fraikin.

At present there are 2 directors in the the company, namely Ian W. and Mitzi W.. In addition one secretary - Mitzi W. - is with the firm. As of 27 April 2024, there was 1 ex director - Jeroen F.. There were no ex secretaries.

Tankspeed Logistics Ltd Address / Contact

Office Address 72 Glanwern Avenue
Town Newport
Post code NP19 9DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05576572
Date of Incorporation Wed, 28th Sep 2005
Industry Freight transport by road
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 12th Oct 2023 (2023-10-12)
Last confirmation statement dated Wed, 28th Sep 2022

Company staff

Ian W.

Position: Director

Appointed: 13 February 2017

Mitzi W.

Position: Director

Appointed: 28 September 2005

Mitzi W.

Position: Secretary

Appointed: 28 September 2005

M. Fraikin Spedition Gmbh

Position: Corporate Director

Appointed: 28 September 2005

Resigned: 24 February 2016

Jeroen F.

Position: Director

Appointed: 28 September 2005

Resigned: 20 July 2010

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Mitzi W. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Ian W. This PSC owns 25-50% shares and has 25-50% voting rights.

Mitzi W.

Notified on 28 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Ian W.

Notified on 28 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Tankspeed-fraikin April 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand125 621713603167 26054 449369 603105 951
Current Assets491 690466 633443 317434 846407 445488 862232 199
Debtors366 069465 920442 714267 586352 996119 259126 248
Net Assets Liabilities346 265371 196371 710397 695366 832391 079226 995
Other Debtors141 562152 536212 406142 199209 842116 967126 028
Property Plant Equipment106 764190 478308 704276 796279 122  
Other
Accumulated Depreciation Impairment Property Plant Equipment274 719270 351291 367326 996365 268  
Additions Other Than Through Business Combinations Property Plant Equipment    40 598  
Average Number Employees During Period  44542
Bank Borrowings Overdrafts  10 087    
Corporation Tax Payable37 3608 698     
Corporation Tax Recoverable  1 242    
Creditors235 10824 45388 36143 73816 67897 7835 204
Dividends Paid34 50081 595     
Future Minimum Lease Payments Under Non-cancellable Operating Leases  11 2006 4001 600  
Increase From Depreciation Charge For Year Property Plant Equipment 14 23221 01635 62938 27219 240 
Net Current Assets Liabilities256 582238 783207 905215 494155 999391 079226 995
Number Shares Issued Fully Paid 1 000     
Other Creditors11 69724 45388 36143 73816 6785 7162 685
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 18 600   384 508 
Other Disposals Property Plant Equipment 18 600   644 390 
Other Taxation Social Security Payable423345 37 63216 83686 231 
Par Value Share 1     
Profit Loss175 025106 526     
Property Plant Equipment Gross Cost381 483460 829600 071603 792644 390  
Provisions For Liabilities Balance Sheet Subtotal17 08133 61256 53850 85751 611  
Redemption Shares Decrease In Equity250 000      
Total Additions Including From Business Combinations Property Plant Equipment 97 946139 2423 721   
Total Assets Less Current Liabilities363 346429 261516 609492 290435 121391 079 
Trade Creditors Trade Payables185 628195 178168 160128 009176 7535 8362 519
Trade Debtors Trade Receivables224 507313 384230 308125 387143 1542 292220

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 24th, May 2023
Free Download (8 pages)

Company search