White Bird Logistics And Warehousing Ltd WOLLASTON


White Bird Logistics And Warehousing Ltd is a private limited company registered at 9-10 Raymond Close, Wollaston Park, Wollaston NN29 7RG. Its total net worth is estimated to be around 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2017-09-12, this 6-year-old company is run by 2 directors.
Director Rashmi S., appointed on 19 January 2021. Director Tanuj K., appointed on 12 September 2017.
The company is officially classified as "operation of warehousing and storage facilities for land transport activities" (SIC code: 52103), "operation of warehousing and storage facilities for water transport activities" (Standard Industrial Classification: 52101), "operation of warehousing and storage facilities for air transport activities" (Standard Industrial Classification: 52102).
The last confirmation statement was sent on 2023-01-20 and the date for the subsequent filing is 2024-02-03. Likewise, the annual accounts were filed on 30 March 2022 and the next filing should be sent on 30 December 2023.

White Bird Logistics And Warehousing Ltd Address / Contact

Office Address 9-10 Raymond Close
Office Address2 Wollaston Park
Town Wollaston
Post code NN29 7RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10959554
Date of Incorporation Tue, 12th Sep 2017
Industry Operation of warehousing and storage facilities for land transport activities
Industry Operation of warehousing and storage facilities for water transport activities
End of financial Year 30th March
Company age 7 years old
Account next due date Sat, 30th Dec 2023 (128 days after)
Account last made up date Wed, 30th Mar 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Rashmi S.

Position: Director

Appointed: 19 January 2021

Tanuj K.

Position: Director

Appointed: 12 September 2017

Kavita S.

Position: Secretary

Appointed: 06 March 2018

Resigned: 23 March 2018

Priyanka B.

Position: Director

Appointed: 06 March 2018

Resigned: 23 March 2018

Ajay S.

Position: Director

Appointed: 12 September 2017

Resigned: 09 January 2021

Kavita S.

Position: Director

Appointed: 12 September 2017

Resigned: 06 March 2018

Yatin S.

Position: Director

Appointed: 12 September 2017

Resigned: 23 March 2018

People with significant control

The register of PSCs who own or control the company consists of 6 names. As we discovered, there is Rashmi S. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Tanuj K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Yatin S., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Rashmi S.

Notified on 19 January 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Tanuj K.

Notified on 23 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Yatin S.

Notified on 23 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Ajay S.

Notified on 12 September 2017
Ceased on 9 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Daizy S.

Notified on 12 July 2019
Ceased on 1 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Kavita S.

Notified on 12 September 2017
Ceased on 23 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-03-302021-03-302022-03-302023-03-30
Balance Sheet
Current Assets76 41087 301170 503240 223314 132485 848
Net Assets Liabilities20 01162 418150 089215 781245 896254 702
Cash Bank On Hand  34 55841 38458 578119 303
Debtors  167 604198 839255 554366 545
Other Debtors  4 1212 87821 3757 125
Property Plant Equipment  12 0869 15826 368143 655
Other
Average Number Employees During Period3466710
Creditors65 36432 50032 50033 60027 844255 983
Fixed Assets8 9657 61712 086   
Net Current Assets Liabilities11 04687 301170 503206 623247 372367 030
Total Assets Less Current Liabilities20 01194 918182 589215 781273 740510 685
Accumulated Depreciation Impairment Property Plant Equipment  9 76012 81321 60369 487
Finance Lease Liabilities Present Value Total    27 84422 213
Increase From Depreciation Charge For Year Property Plant Equipment   3 0538 79047 884
Number Shares Issued Fully Paid   100100100
Other Creditors  34 6004 12533 286233 770
Other Taxation Social Security Payable  21 61529 47523 24847 426
Par Value Share   111
Property Plant Equipment Gross Cost  21 84621 97147 971213 142
Total Additions Including From Business Combinations Property Plant Equipment   12526 000165 171
Trade Creditors Trade Payables  7 944 10 22669 401
Trade Debtors Trade Receivables  163 483195 961234 179359 420

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates January 20, 2024
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements