You are here: bizstats.co.uk > a-z index > V list > VL list

Vlt Logistics Limited LEEDS


Vlt Logistics started in year 2001 as Private Limited Company with registration number 04340150. The Vlt Logistics company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Leeds at Unit 8, Leeds Bradford Airport Estate. Postal code: LS19 7WP. Since 2018/07/11 Vlt Logistics Limited is no longer carrying the name Vernon Land Transport.

The firm has 2 directors, namely Claire J., Andrew L.. Of them, Andrew L. has been with the company the longest, being appointed on 3 April 2017 and Claire J. has been with the company for the least time - from 20 August 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christine L. who worked with the the firm until 25 August 2020.

This company operates within the BD17 7QD postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1003257 . It is located at Unit 10/55, Tong Park Industrial Estate, Shipley with a total of 35 carsand 30 trailers.

Vlt Logistics Limited Address / Contact

Office Address Unit 8, Leeds Bradford Airport Estate
Office Address2 Harrogate Road, Yeadon
Town Leeds
Post code LS19 7WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04340150
Date of Incorporation Fri, 14th Dec 2001
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (187 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Fri, 15th Dec 2023 (2023-12-15)
Last confirmation statement dated Thu, 1st Dec 2022

Company staff

Claire J.

Position: Director

Appointed: 20 August 2019

Andrew L.

Position: Director

Appointed: 03 April 2017

Christopher B.

Position: Director

Appointed: 31 July 2017

Resigned: 17 October 2018

Christine L.

Position: Director

Appointed: 03 April 2017

Resigned: 20 August 2019

Christine L.

Position: Secretary

Appointed: 18 December 2001

Resigned: 25 August 2020

Vernon L.

Position: Director

Appointed: 18 December 2001

Resigned: 20 August 2019

Harold W.

Position: Nominee Secretary

Appointed: 14 December 2001

Resigned: 18 December 2001

Yvonne W.

Position: Nominee Director

Appointed: 14 December 2001

Resigned: 18 December 2001

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As BizStats found, there is Vlt Holdings Limited from Leeds, United Kingdom. This PSC is categorised as "a limited", 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. The second entity in the persons with significant control register is Christine L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Vernon L., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Vlt Holdings Limited

Unit 8, Leeds Bradford Airport Estate Harrogate Road, Yeadon, Leeds, LS19 7WP, United Kingdom

Legal authority England & Wales
Legal form Limited
Country registered England
Place registered England And Wales
Registration number 11041037
Notified on 31 December 2017
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Christine L.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Vernon L.

Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Vernon Land Transport July 11, 2018
Vernon Long Transport December 24, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth1 193 7251 258 694     
Balance Sheet
Cash Bank On Hand  437 839180 379784 7791 507 3291 894 134
Current Assets  1 416 0792 124 2441 913 4582 932 6613 659 974
Debtors701 469749 460978 2401 943 8651 128 6791 425 3321 765 840
Net Assets Liabilities  1 381 2091 507 3131 047 9171 593 4042 689 506
Other Debtors  35010 930   
Property Plant Equipment  1 243 9641 772 7601 645 0062 144 7253 254 983
Cash Bank In Hand523 930497 815     
Tangible Fixed Assets853 4891 092 453     
Reserves/Capital
Called Up Share Capital22     
Profit Loss Account Reserve1 193 7231 258 692     
Shareholder Funds1 193 7251 258 694     
Other
Accrued Income    12 614  
Accrued Liabilities  69 60342 736197 167444 670529 819
Accumulated Depreciation Impairment Property Plant Equipment  1 719 3081 999 3412 387 3492 562 4333 046 801
Additions Other Than Through Business Combinations Property Plant Equipment   1 005 531348 120974 7281 872 437
Amounts Owed By Related Parties  54 042842 150   
Average Number Employees During Period  4447445058
Balances Amounts Owed To Related Parties     30 67530 480
Creditors  529 766888 125878 7091 426 7651 329 465
Deferred Income     9 0006 750
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -176 879-71 288-271 014-245 907
Disposals Property Plant Equipment   -196 679-87 867-299 925-277 811
Financial Commitments Other Than Capital Commitments  700 784719 996314 105255 05811 135 041
Further Item Debtors Component Total Debtors   36 388   
Increase From Depreciation Charge For Year Property Plant Equipment   456 913459 296446 098730 275
Net Current Assets Liabilities857 349836 444792 951870 678523 6201 227 4441 498 988
Number Shares Issued Fully Paid  22222
Other Creditors  4 7522 0807 4367 14615 830
Par Value Share 1 1111
Prepayments  72 238153 912163 097133 000390 563
Property Plant Equipment Gross Cost  2 963 2503 772 1024 032 3554 707 1586 301 784
Provisions For Liabilities Balance Sheet Subtotal  125 940248 000242 000352 000735 000
Taxation Social Security Payable  134 12896 085369 066141 908288 785
Total Assets Less Current Liabilities1 710 8382 075 4292 036 9152 643 4382 168 6263 372 1694 753 971
Total Borrowings  529 766888 125878 7091 417 7651 322 715
Trade Creditors Trade Payables  74 820265 578367 180514 367489 945
Trade Debtors Trade Receivables  851 610900 485952 9681 292 3321 375 277
Creditors Due After One Year406 722661 633     
Creditors Due Within One Year368 050410 831     
Fixed Assets853 4891 238 985     
Net Assets Liability Excluding Pension Asset Liability1 193 7251 258 694     
Number Shares Allotted22     
Provisions For Liabilities Charges110 391155 102     
Share Capital Allotted Called Up Paid-2-2     
Tangible Fixed Assets Additions 489 267     
Tangible Fixed Assets Cost Or Valuation1 792 9572 118 056     
Tangible Fixed Assets Depreciation939 4681 025 603     
Tangible Fixed Assets Depreciation Charged In Period 245 619     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 159 484     
Tangible Fixed Assets Disposals 164 168     

Transport Operator Data

Unit 10/55
Address Tong Park Industrial Estate , Otley Road , Baildon
City Shipley
Post code BD17 7QD
Vehicles 35
Trailers 30

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 9th, October 2023
Free Download (11 pages)

Company search

Advertisements