Treatley Logistics LLP BOREHAMWOOD


Founded in 2016, Treatley Logistics LLP, classified under reg no. OC412860 is an active company. Currently registered at 319 Brentano Suite 720 Centennial Avenue WD6 3SY, Borehamwood the company has been in the business for eight years. Its financial year was closed on Thu, 4th Apr and its latest financial statement was filed on 2023-04-05.

As of 29 March 2024, our data shows no information about any ex officers on these positions.

Treatley Logistics LLP Address / Contact

Office Address 319 Brentano Suite 720 Centennial Avenue
Office Address2 Elstree
Town Borehamwood
Post code WD6 3SY
Country of origin United Kingdom

Company Information / Profile

Registration Number OC412860
Date of Incorporation Fri, 15th Jul 2016
End of financial Year 4th April
Company age 8 years old
Account next due date Sat, 4th Jan 2025 (281 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Tyler M.

Position: LLP Designated Member

Appointed: 25 June 2023

Oliver B.

Position: LLP Designated Member

Appointed: 20 February 2022

Joe D.

Position: LLP Designated Member

Appointed: 18 March 2023

Resigned: 25 August 2023

John S.

Position: LLP Designated Member

Appointed: 10 January 2023

Resigned: 25 August 2023

Shaun M.

Position: LLP Designated Member

Appointed: 15 September 2022

Resigned: 25 August 2023

Ayyaz I.

Position: LLP Designated Member

Appointed: 18 July 2021

Resigned: 09 May 2023

Csaba E.

Position: LLP Designated Member

Appointed: 06 June 2021

Resigned: 09 May 2023

Connor D.

Position: LLP Designated Member

Appointed: 01 May 2021

Resigned: 01 July 2021

Alan W.

Position: LLP Designated Member

Appointed: 01 May 2021

Resigned: 09 May 2023

Gordon M.

Position: LLP Designated Member

Appointed: 01 May 2021

Resigned: 09 May 2023

Stuart C.

Position: LLP Designated Member

Appointed: 05 December 2020

Resigned: 15 January 2021

David S.

Position: LLP Designated Member

Appointed: 16 November 2019

Resigned: 13 November 2020

Tomasz S.

Position: LLP Designated Member

Appointed: 22 October 2018

Resigned: 01 November 2019

Gary R.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 06 November 2018

Alan F.

Position: LLP Designated Member

Appointed: 06 April 2017

Resigned: 09 May 2023

Joanne H.

Position: LLP Designated Member

Appointed: 03 October 2016

Resigned: 18 November 2016

Austin E.

Position: LLP Designated Member

Appointed: 03 October 2016

Resigned: 30 December 2016

Alan B.

Position: LLP Designated Member

Appointed: 03 October 2016

Resigned: 13 April 2017

Osagie A.

Position: LLP Designated Member

Appointed: 03 October 2016

Resigned: 02 December 2016

Jamie M.

Position: LLP Designated Member

Appointed: 03 October 2016

Resigned: 18 November 2016

Michael K.

Position: LLP Designated Member

Appointed: 03 October 2016

Resigned: 18 November 2016

Sdg Registrars Limited

Position: Corporate LLP Designated Member

Appointed: 15 July 2016

Resigned: 03 October 2016

Sdg Secretaries Limited

Position: Corporate LLP Designated Member

Appointed: 15 July 2016

Resigned: 03 October 2016

People with significant control

The register of PSCs that own or have control over the company includes 17 names. As we identified, there is Tyler M. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Oliver B. This PSC has significiant influence or control over the company,. Moving on, there is Shaun M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Tyler M.

Notified on 25 June 2023
Nature of control: significiant influence or control

Oliver B.

Notified on 20 February 2022
Nature of control: significiant influence or control

Shaun M.

Notified on 15 September 2022
Ceased on 25 August 2023
Nature of control: significiant influence or control

John S.

Notified on 10 January 2023
Ceased on 25 August 2023
Nature of control: significiant influence or control

Joe D.

Notified on 18 March 2023
Ceased on 25 August 2023
Nature of control: significiant influence or control

Alan W.

Notified on 1 May 2021
Ceased on 9 May 2023
Nature of control: significiant influence or control

Csaba E.

Notified on 6 June 2021
Ceased on 9 May 2023
Nature of control: significiant influence or control

Gordon M.

Notified on 1 May 2021
Ceased on 9 May 2023
Nature of control: significiant influence or control

Ayyaz I.

Notified on 18 July 2021
Ceased on 9 May 2023
Nature of control: significiant influence or control

Alan F.

Notified on 3 April 2017
Ceased on 9 May 2023
Nature of control: significiant influence or control

Connor D.

Notified on 1 May 2021
Ceased on 1 July 2021
Nature of control: significiant influence or control

Stuart C.

Notified on 5 December 2020
Ceased on 15 January 2021
Nature of control: significiant influence or control

David S.

Notified on 16 November 2019
Ceased on 13 November 2020
Nature of control: significiant influence or control

Tomasz S.

Notified on 22 October 2018
Ceased on 1 November 2019
Nature of control: significiant influence or control

Gary R.

Notified on 3 April 2017
Ceased on 6 November 2018
Nature of control: significiant influence or control

Sdg Secretaries Limited

41 Chalton Street, London, NW1 1JD, United Kingdom

Legal authority Private Limited Company
Legal form England And Wales
Notified on 15 July 2016
Ceased on 3 October 2016
Nature of control: significiant influence or control

Sdg Registrars Limited

41 Chalton Street, London, NW1 1JD, United Kingdom

Legal authority Private Limited Company
Legal form England And Wales
Notified on 15 July 2016
Ceased on 3 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-052018-04-052019-04-052020-04-052022-04-052023-04-05
Balance Sheet
Cash Bank On Hand4374051 0991 175  
Current Assets4794791 0539287871 390
Debtors4274-46-247  
Other Debtors 139 529  
Other
Administrative Expenses23 34939 0734 90310 867  
Cash Cash Equivalents Cash Flow Value4374051 0991 175  
Creditors4794791 0539287871 390
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables479 574-125  
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-42-32120201  
Gross Profit Loss23 34939 07326 06927 921  
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation437-3269476  
Net Cash Flows From Used In Operating Activities437-3269476  
Net Cash Generated From Operations437-3269476  
Operating Profit Loss  21 16617 054  
Other Operating Income Format152     
Other Remaining Operating Income52     
Other Taxation Social Security Payable479479602479  
Revenue From Rendering Services  26 06927 920  
Trade Creditors Trade Payables  451449  
Trade Debtors Trade Receivables42-65-46-776  
Turnover Revenue23 29739 07326 06927 921  
Wages Salaries18 40825 315    

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers
Micro company accounts made up to 2023-04-05
filed on: 22nd, September 2023
Free Download (3 pages)

Company search