Logisnext Leasing Uk Limited OXFORDSHIRE


Founded in 1997, Logisnext Leasing Uk, classified under reg no. 03458489 is an active company. Currently registered at Jane Morbey Road OX9 3RR, Oxfordshire the company has been in the business for twenty seven years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since April 8, 2020 Logisnext Leasing Uk Limited is no longer carrying the name Unicarriers Leasing Uk.

At present there are 3 directors in the the company, namely Ignacio G., Christopher B. and Kennerth L.. In addition one secretary - Magdalena L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Logisnext Leasing Uk Limited Address / Contact

Office Address Jane Morbey Road
Office Address2 Thame
Town Oxfordshire
Post code OX9 3RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03458489
Date of Incorporation Fri, 31st Oct 1997
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Industry Financial leasing
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

Magdalena L.

Position: Secretary

Appointed: 03 April 2023

Ignacio G.

Position: Director

Appointed: 01 November 2022

Christopher B.

Position: Director

Appointed: 01 April 2020

Kennerth L.

Position: Director

Appointed: 20 February 2015

Junichi O.

Position: Director

Appointed: 01 April 2020

Resigned: 01 November 2022

Kathryn H.

Position: Secretary

Appointed: 12 February 2019

Resigned: 02 April 2023

Masashi T.

Position: Director

Appointed: 02 July 2018

Resigned: 01 April 2020

Nobuo Y.

Position: Director

Appointed: 29 September 2016

Resigned: 02 July 2018

Leif V.

Position: Director

Appointed: 20 February 2015

Resigned: 29 July 2016

Carol K.

Position: Secretary

Appointed: 01 December 2014

Resigned: 12 February 2019

Amanda G.

Position: Secretary

Appointed: 01 August 2013

Resigned: 01 December 2014

Keiji I.

Position: Director

Appointed: 16 October 2007

Resigned: 20 February 2015

Dan H.

Position: Director

Appointed: 23 March 2005

Resigned: 19 March 2008

Peter K.

Position: Director

Appointed: 24 September 2001

Resigned: 01 June 2005

Paul F.

Position: Director

Appointed: 29 November 1999

Resigned: 01 August 2013

The Oxford Secretariat Limited

Position: Nominee Secretary

Appointed: 31 October 1997

Resigned: 31 October 1997

Oxford Formations Limited

Position: Nominee Director

Appointed: 31 October 1997

Resigned: 31 October 1997

Marianne B.

Position: Director

Appointed: 31 October 1997

Resigned: 16 October 2007

Lawrence B.

Position: Director

Appointed: 31 October 1997

Resigned: 03 December 2001

Mark G.

Position: Secretary

Appointed: 31 October 1997

Resigned: 01 August 2013

Mark G.

Position: Director

Appointed: 31 October 1997

Resigned: 01 April 2020

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we found, there is Mitsubishi Logisnext Europe Bv from Almere, Netherlands. This PSC is classified as "a bv", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Unicarriers Europe Ab that entered Gothenburg, Sweden as the official address. This PSC has a legal form of "an ab", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Mitsubishi Logisnext Europe Bv

77 Herbrugweg, 1332 Am, Almere, Netherlands

Legal authority Dutch
Legal form Bv
Country registered Netherlands
Place registered Netherlands Chamber Of Commerce
Registration number 000017225159
Notified on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Unicarriers Europe Ab

Unicarriers Building Se 435 82 Molnlycke, Gothenburg, Sweden

Legal authority Swedish
Legal form Ab
Country registered Sweden
Place registered Sweden
Registration number 556083-6461
Notified on 31 October 2016
Ceased on 1 April 2020
Nature of control: 75,01-100% shares

Company previous names

Unicarriers Leasing Uk April 8, 2020
Atlet Finance May 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets40 093 59841 717 69140 165 99535 566 011
Debtors40 093 59813 655 54240 165 99535 566 011
Other
Audit Fees Expenses22 50416 00018 00017 000
Accrued Liabilities Deferred Income1 461 4701 511 4071 645 5981 601 990
Administrative Expenses1 108 000522 734497 234622 761
Amounts Owed By Group Undertakings208 8574 9451 10882 285
Amounts Owed To Group Undertakings27 486 80027 630 08824 424 34618 826 282
Average Number Employees During Period 2 021404 304 
Corporation Tax Payable19 160109 006169 643 
Corporation Tax Recoverable51 78551 78535 78199 433
Cost Sales1 592 2602 527 7561 681 4084 575 979
Creditors30 120 91130 516 28627 572 55422 216 250
Current Tax For Period130 280259 006384 996172 865
Deferred Income612 741541 367635 949691 193
Deferred Tax Asset Debtors255 450205 713375 242387 242
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences9 23349 737-169 529792
Dividends Paid87 50487 504  
Dividends Paid On Shares Final87 50487 504  
Further Item Interest Expense Component Total Interest Expense190 569159 334170 401603 176
Further Item Tax Increase Decrease Component Adjusting Items-31 139   
Gross Investment In Finance Leases 12 509 05641 547 47335 833 148
Gross Profit Loss2 196 2972 307 0332 275 138 
Increase Decrease In Current Tax From Adjustment For Prior Periods  -9 0989 785
Interest Income On Bank Deposits440   
Interest Payable Similar Charges Finance Costs190 569159 334170 401603 176
Net Current Assets Liabilities9 972 68711 201 40512 593 44113 349 761
Operating Profit Loss1 088 2971 784 2991 777 904 
Other Creditors   94 336
Other Deferred Tax Expense Credit  9 098-10 314
Other Interest Receivable Similar Income Finance Income440   
Other Taxation Social Security Payable540 740724 418697 0181 002 449
Present Value Finance Lease Receivables 32 802 17430 512 25832 360 498
Profit Loss758 6551 316 2221 392 036756 320
Profit Loss On Ordinary Activities Before Tax898 1681 624 9651 607 503929 448
Tax Expense Credit Applicable Tax Rate170 652308 743305 426176 595
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -89 959-3 467
Tax Tax Credit On Profit Or Loss On Ordinary Activities139 513308 743215 467173 128
Total Borrowings-36 813 148-37 618 174-34 905 258 
Total Current Tax Expense Credit 259 006375 898182 650
Total Deferred Tax Expense Credit 49 737-160 431-9 522
Total Lease Receivables27 219 06328 062 14937 154 47332 360 498
Trade Debtors Trade Receivables2 239 5742 463 8842 599 3912 636 553
Turnover Revenue3 788 5574 834 7893 956 546 
Unearned Finance Income On Finance Leases 4 816 0004 393 0003 472 650

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 20th, December 2023
Free Download (23 pages)

Company search

Advertisements