Versant Logistics Ltd LEEDS


Founded in 2015, Versant Logistics, classified under reg no. 09559231 is an active company. Currently registered at The Tannery LS3 1HS, Leeds the company has been in the business for 9 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022. Since 2nd August 2021 Versant Logistics Ltd is no longer carrying the name Claasen James.

The firm has one director. James H., appointed on 1 September 2021. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Maria U. who worked with the the firm until 4 May 2017.

Versant Logistics Ltd Address / Contact

Office Address The Tannery
Office Address2 Kirkstall Road
Town Leeds
Post code LS3 1HS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09559231
Date of Incorporation Fri, 24th Apr 2015
Industry Temporary employment agency activities
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

James H.

Position: Director

Appointed: 01 September 2021

Celia H.

Position: Director

Appointed: 01 June 2021

Resigned: 10 January 2023

James H.

Position: Director

Appointed: 04 May 2017

Resigned: 01 June 2021

Maria U.

Position: Secretary

Appointed: 23 September 2015

Resigned: 04 May 2017

Stefan U.

Position: Director

Appointed: 24 April 2015

Resigned: 04 May 2017

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is James H. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Celia H. This PSC owns 75,01-100% shares. Then there is Celia H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares.

James H.

Notified on 1 April 2022
Nature of control: significiant influence or control

Celia H.

Notified on 1 June 2021
Nature of control: 75,01-100% shares

Celia H.

Notified on 1 June 2021
Nature of control: 75,01-100% shares

James H.

Notified on 24 April 2017
Ceased on 1 June 2021
Nature of control: significiant influence or control

Company previous names

Claasen James August 2, 2021
Ulmeanu Logistics May 8, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth99     
Balance Sheet
Cash Bank On Hand4 9812 2722 0526 16532430 139
Current Assets5 8542 2722 0526 16510 324126 116
Debtors873   10 00095 977
Net Assets Liabilities 4647622 6112 936-1 628
Other Debtors     47 881
Property Plant Equipment2251691229571295
Cash Bank In Hand4 981     
Tangible Fixed Assets225     
Reserves/Capital
Called Up Share Capital2     
Profit Loss Account Reserve97     
Shareholder Funds99     
Other
Accumulated Depreciation Impairment Property Plant Equipment75131178205229327
Additions Other Than Through Business Combinations Property Plant Equipment     322
Average Number Employees During Period 1  33
Bank Borrowings     50 000
Creditors5 9801 9771 4123 6497 45978 039
Fixed Assets 16912295  
Increase From Depreciation Charge For Year Property Plant Equipment 56 27 98
Loans From Directors    -23 239 
Net Current Assets Liabilities-1262956402 5162 86548 077
Prepayments Accrued Income    10 000 
Property Plant Equipment Gross Cost300 300300300622
Taxation Social Security Payable    -628627
Total Assets Less Current Liabilities994647622 6112 93648 372
Trade Creditors Trade Payables     10 095
Trade Debtors Trade Receivables873    48 096
Value-added Tax Payable    31 32667 317
Accrued Liabilities1 345962    
Corporation Tax Payable1 868105    
Creditors Due Within One Year5 980     
Number Shares Allotted2     
Number Shares Issued Fully Paid 2    
Par Value Share11    
Share Capital Allotted Called Up Paid2     
Tangible Fixed Assets Additions300     
Tangible Fixed Assets Cost Or Valuation300     
Tangible Fixed Assets Depreciation75     
Tangible Fixed Assets Depreciation Charged In Period75     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search

Advertisements