Logisnext Uk Limited OXFORDSHIRE


Logisnext Uk started in year 1969 as Private Limited Company with registration number 00958167. The Logisnext Uk company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Oxfordshire at Jane Morbey Road. Postal code: OX9 3RR. Since 2020/04/08 Logisnext Uk Limited is no longer carrying the name Unicarriers Uk.

Currently there are 3 directors in the the firm, namely Johannes S., Christopher B. and Jonas T.. In addition one secretary - Magdalena L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Logisnext 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 00958167
Date of Incorporation Mon, 14th Jul 1969
Industry Manufacture of lifting and handling equipment
End of financial Year 31st March
Company age 55 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 Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Johannes S.

Position: Director

Appointed: 01 June 2023

Magdalena L.

Position: Secretary

Appointed: 02 April 2023

Christopher B.

Position: Director

Appointed: 01 April 2020

Jonas T.

Position: Director

Appointed: 01 April 2020

John O.

Position: Secretary

Resigned: 04 June 1994

Yuichiro M.

Position: Director

Appointed: 01 August 2022

Resigned: 01 April 2023

Kathryn H.

Position: Secretary

Appointed: 12 February 2019

Resigned: 02 April 2023

Ulrika H.

Position: Secretary

Appointed: 20 December 2018

Resigned: 12 February 2019

Masashi T.

Position: Director

Appointed: 02 July 2018

Resigned: 01 August 2022

Nobuo Y.

Position: Director

Appointed: 29 July 2016

Resigned: 02 July 2018

Leif V.

Position: Director

Appointed: 17 February 2015

Resigned: 29 July 2016

Carol K.

Position: Secretary

Appointed: 01 December 2014

Resigned: 19 December 2018

Johannes-Georg H.

Position: Director

Appointed: 01 August 2013

Resigned: 17 February 2015

Keiji I.

Position: Director

Appointed: 16 October 2007

Resigned: 20 February 2015

Toshio N.

Position: Director

Appointed: 16 October 2007

Resigned: 23 March 2013

Peter K.

Position: Director

Appointed: 24 September 2001

Resigned: 01 June 2005

Mark G.

Position: Secretary

Appointed: 20 December 1996

Resigned: 01 December 2014

Marianne B.

Position: Director

Appointed: 01 January 1996

Resigned: 16 October 2007

Mark G.

Position: Director

Appointed: 27 September 1995

Resigned: 01 April 2020

Ian W.

Position: Secretary

Appointed: 01 July 1995

Resigned: 20 December 1996

Barrie C.

Position: Secretary

Appointed: 18 May 1994

Resigned: 30 June 1995

Paul F.

Position: Director

Appointed: 28 June 1992

Resigned: 01 August 2013

Lawrence B.

Position: Director

Appointed: 28 June 1992

Resigned: 03 December 2001

John O.

Position: Director

Appointed: 28 June 1992

Resigned: 04 March 1994

Knut J.

Position: Director

Appointed: 28 June 1992

Resigned: 16 October 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Mitsubishi Logisnext Europe Bv from Almere, Netherlands. The abovementioned PSC is categorised as "a bv", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Unicarriers Europe Ab that put Molynlycke, Sweden as the address. This PSC has a legal form of "a private limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mitsubishi Logisnext Europe Bv

77 Herbrugureg, 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 Hq Metallvägen 9, Molynlycke, S435 82, Sweden

Legal authority Swden
Legal form Private Limited Liability Company
Country registered Sweden
Place registered Sweden
Registration number 556083-6461
Notified on 30 June 2017
Ceased on 1 April 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Unicarriers Uk April 8, 2020
Atlet May 24, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand104 0181 5318 2711 633
Current Assets21 661 44323 269 93926 220 25327 440 637
Debtors17 315 45119 063 35320 965 43620 503 494
Net Assets Liabilities20 017 36621 303 87221 877 76722 637 213
Other Debtors30 90128 58126 56326 343
Property Plant Equipment4 297 8243 386 1054 106 1745 297 055
Total Inventories4 241 9744 205 0555 246 546 
Other
Audit Fees Expenses27 50017 50021 60021 600
Accrued Liabilities Deferred Income1 592 8111 621 3744 026 7164 075 576
Accumulated Depreciation Impairment Property Plant Equipment6 363 4916 883 1057 310 5838 302 729
Additions Other Than Through Business Combinations Property Plant Equipment 693 5181 708 8463 466 612
Administrative Expenses940 2951 043 5652 414 8082 337 698
Amounts Owed By Group Undertakings11 659 69514 006 27114 036 59512 312 229
Amounts Owed To Group Undertakings2 268 6501 481 3071 974 4082 798 641
Average Number Employees During Period204203200193
Bank Borrowings Overdrafts 538 029909 003 
Corporation Tax Recoverable24 43672 425414 897454 066
Cost Sales31 506 74726 912 94227 153 97639 077 353
Creditors7 341 7856 496 1299 651 24111 247 520
Current Tax For Period 312 755-16 004 
Deferred Income207 327188 426215 411242 169
Deferred Tax Asset Debtors246 162267 640160 233-36 257
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  -39 38435 001
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -21 478107 407196 490
Depreciation Expense Property Plant Equipment1 364 5491 346 0661 285 368 
Distribution Costs14 296 92414 232 44214 285 25016 200 067
Dividend Income From Group Undertakings87 50487 504  
Finished Goods Goods For Resale1 719 6212 286 9672 240 4582 694 761
Fixed Assets6 797 8265 886 1076 606 1767 797 057
Further Item Tax Increase Decrease Component Adjusting Items-31 6351 360-7 009-43 605
Future Minimum Lease Payments Under Non-cancellable Operating Leases3 409 5342 787 6912 441 8421 908 293
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-1 346-5 7207 814-155 699
Gain Loss On Disposals Property Plant Equipment25 13725 16473 750 
Government Grant Income 518 24919 839 
Gross Profit Loss17 275 61216 223 27617 295 577 
Increase Decrease In Current Tax From Adjustment For Prior Periods 500-1 467-12 199
Increase From Depreciation Charge For Year Property Plant Equipment 1 346 0661 285 3681 442 765
Interest Income91 86825 26148 473 
Interest Income From Group Undertakings Participating Interests90 71825 02246 701296 616
Interest Income On Bank Deposits1 1502391 7723 402
Investments Fixed Assets2 500 0022 500 0022 500 0022 500 002
Investments In Subsidiaries2 500 0022 500 0022 500 0022 500 002
Net Current Assets Liabilities14 319 65816 773 81016 569 01216 193 117
Net Finance Income Costs179 372112 76548 473300 018
Operating Profit Loss2 038 3931 465 518615 358 
Other Creditors249 411645 843538 337349 335
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 342 926522 480247 198
Other Disposals Property Plant Equipment 410 047574 830322 255
Other Interest Receivable Similar Income Finance Income179 372112 76548 473300 018
Other Operating Income Format1 518 24919 839 
Other Provisions Balance Sheet Subtotal1 100 1181 356 0451 297 4211 352 961
Other Taxation Social Security Payable794 633607 989679 6271 078 839
Pension Other Post-employment Benefit Costs Other Pension Costs842 531619 444425 592655 052
Percentage Class Share Held In Subsidiary 100100 
Prepayments Accrued Income1 646 038903 110976 7061 494 282
Profit Loss1 832 1511 286 506573 895759 446
Profit Loss On Ordinary Activities Before Tax2 217 7651 578 283663 831943 737
Property Plant Equipment Gross Cost10 661 31510 269 21011 416 75713 599 784
Raw Materials Consumables2 514 0711 916 0122 968 037 
Social Security Costs1 043 2511 000 5291 213 135 
Staff Costs Employee Benefits Expense 10 910 64510 960 94511 892 621
Tax Expense Credit Applicable Tax Rate421 375299 874126 128179 310
Tax Increase Decrease From Effect Dividends From Companies-16 626-16 626  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 5846 66910 20113 585
Tax Tax Credit On Profit Or Loss On Ordinary Activities385 614291 77789 936184 291
Total Assets Less Current Liabilities21 117 48422 659 91723 175 18823 990 174
Total Current Tax Expense Credit 313 255-17 471-12 199
Total Deferred Tax Expense Credit -21 478107 407196 490
Total Operating Lease Payments 706 651615 211 
Trade Creditors Trade Payables2 228 9531 413 1611 307 7392 702 960
Trade Debtors Trade Receivables3 708 2193 785 3265 350 4426 252 831
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment 675 576-13 531961 330
Transfer To Non-current Assets Or Disposal Groups Held For Sale Decrease In Depreciation Impairment Property Plant Equipment 483 526335 410203 421
Turnover Revenue48 782 35943 136 21844 449 553 
Wages Salaries 9 290 6729 322 21810 074 456
Company Contributions To Defined Benefit Plans Directors 23 86727 376 
Director Remuneration263 134163 394182 507 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/03/31
filed on: 20th, December 2023
Free Download (31 pages)

Company search

Advertisements