Widcombe Logistics started in year 2014 as Private Limited Company with registration number 08962705. The Widcombe Logistics company has been functioning successfully for ten years now and its status is active. The firm's office is based in Gillingham at 92 Cornwalls Avenue. Postal code: ME7 2DJ.
The firm has one director. Stephen S., appointed on 18 January 2021. There are currently no secretaries appointed. As of 6 May 2024, there were 8 ex directors - Alim K., John C. and others listed below. There were no ex secretaries.
Office Address | 92 Cornwalls Avenue |
Town | Gillingham |
Post code | ME7 2DJ |
Country of origin | United Kingdom |
Registration Number | 08962705 |
Date of Incorporation | Thu, 27th Mar 2014 |
Industry | Freight transport by road |
End of financial Year | 31st March |
Company age | 10 years old |
Account next due date | Sun, 31st Dec 2023 (127 days after) |
Account last made up date | Thu, 31st Mar 2022 |
Next confirmation statement due date | Tue, 12th Mar 2024 (2024-03-12) |
Last confirmation statement dated | Mon, 27th Feb 2023 |
The register of persons with significant control that own or have control over the company includes 6 names. As we researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Stephen S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alim K., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Mohammed A.
Notified on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Stephen S.
Notified on | 18 January 2021 |
Ceased on | 14 March 2024 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Alim K.
Notified on | 6 June 2018 |
Ceased on | 18 January 2021 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Terry D.
Notified on | 5 April 2018 |
Ceased on | 6 June 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
John C.
Notified on | 29 September 2017 |
Ceased on | 5 April 2018 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Simon F.
Notified on | 6 April 2016 |
Ceased on | 5 April 2017 |
Nature of control: |
75,01-100% shares |
Profit & Loss | |||||||||
---|---|---|---|---|---|---|---|---|---|
Accounts Information Date | 2015-03-31 | 2016-03-31 | 2017-03-31 | 2018-03-31 | 2019-03-31 | 2020-03-31 | 2021-03-31 | 2022-03-31 | 2023-03-31 |
Net Worth | 1 | 1 | |||||||
Balance Sheet | |||||||||
Current Assets | 1 242 | 1 | 1 | 23 | 1 905 | 1 | 758 | 1 | 1 |
Net Assets Liabilities Including Pension Asset Liability | 1 | 1 | |||||||
Reserves/Capital | |||||||||
Called Up Share Capital | 1 | 1 | |||||||
Shareholder Funds | 1 | 1 | |||||||
Other | |||||||||
Creditors | 22 | 1 904 | 757 | ||||||
Net Current Assets Liabilities | 2 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Total Assets Less Current Liabilities | 2 | 1 | 1 | 1 | 1 | 1 | 1 | 1 | 1 |
Average Number Employees During Period | 1 | 1 | 1 | 1 | |||||
Accruals Deferred Income | 1 | ||||||||
Creditors Due Within One Year | 1 240 |
Type | Category | Free download | |
---|---|---|---|
AA |
Accounts for a micro company for the period ending on 2023/03/31 filed on: 27th, November 2023 |
accounts | Free Download (5 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy