CZECH LOGISTICS ALLIANCE (UK) LIMITED
KIBWORTH HARCOURT

Hellopages » Leicestershire » Harborough » LE8 0EX

Company number 05445320
Status Active
Incorporation Date 6 May 2005
Company Type Private Limited Company
Address 15 NURSERY COURT, KIBWORTH BUSINESS PARK, KIBWORTH HARCOURT, LEICESTERSHIRE, LE8 0EX
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 6 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 75 . The most likely internet sites of CZECH LOGISTICS ALLIANCE (UK) LIMITED are www.czechlogisticsallianceuk.co.uk, and www.czech-logistics-alliance-uk.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty years and five months. Czech Logistics Alliance Uk Limited is a Private Limited Company. The company registration number is 05445320. Czech Logistics Alliance Uk Limited has been working since 06 May 2005. The present status of the company is Active. The registered address of Czech Logistics Alliance Uk Limited is 15 Nursery Court Kibworth Business Park Kibworth Harcourt Leicestershire Le8 0ex. The company`s financial liabilities are £198.78k. It is £-1.62k against last year. The cash in hand is £161.16k. It is £-90.41k against last year. And the total assets are £1256.94k, which is £151.63k against last year. SIDES, Joanne Elizabeth is a Secretary of the company. SIDES, Brian Geoffrey is a Director of the company. SIDES, Joanne Elizabeth is a Director of the company. Secretary FOWLES, Pavla has been resigned. Secretary ROBINSON, Paul has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director FOWLES, Pavla has been resigned. Director ROBINSON, Paul has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Freight transport by road".


czech logistics alliance (uk) Key Finiance

LIABILITIES £198.78k
-1%
CASH £161.16k
-36%
TOTAL ASSETS £1256.94k
+13%
All Financial Figures

Current Directors

Secretary
SIDES, Joanne Elizabeth
Appointed Date: 09 December 2009

Director
SIDES, Brian Geoffrey
Appointed Date: 15 June 2005
71 years old

Director
SIDES, Joanne Elizabeth
Appointed Date: 12 July 2006
65 years old

Resigned Directors

Secretary
FOWLES, Pavla
Resigned: 12 November 2007
Appointed Date: 15 June 2005

Secretary
ROBINSON, Paul
Resigned: 09 December 2009
Appointed Date: 12 November 2007

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 06 May 2005
Appointed Date: 06 May 2005

Director
FOWLES, Pavla
Resigned: 12 November 2007
Appointed Date: 15 June 2005
51 years old

Director
ROBINSON, Paul
Resigned: 09 December 2009
Appointed Date: 01 April 2007
62 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 06 May 2005
Appointed Date: 06 May 2005

Persons With Significant Control

Brian Geoffrey Sides
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joanne Elizabeth Sides
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CZECH LOGISTICS ALLIANCE (UK) LIMITED Events

17 May 2017
Confirmation statement made on 6 May 2017 with updates
20 Oct 2016
Total exemption small company accounts made up to 31 May 2016
17 May 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 75

25 Nov 2015
Total exemption small company accounts made up to 31 May 2015
13 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 75

...
... and 52 more events
16 Nov 2005
New secretary appointed
16 Nov 2005
Registered office changed on 16/11/05 from: 6 chesnut grove clipston LE16 9RH
06 May 2005
Secretary resigned
06 May 2005
Director resigned
06 May 2005
Incorporation

CZECH LOGISTICS ALLIANCE (UK) LIMITED Charges

5 March 2010
Debenture
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 February 2008
Debenture
Delivered: 15 February 2008
Status: Satisfied on 15 November 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…