Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CZECH LOGISTICS ALLIANCE (UK) LIMITED
Company Information for

CZECH LOGISTICS ALLIANCE (UK) LIMITED

15 NURSERY COURT, KIBWORTH BUSINESS PARK, KIBWORTH HARCOURT, LEICESTERSHIRE, LE8 0EX,
Company Registration Number
05445320
Private Limited Company
Active

Company Overview

About Czech Logistics Alliance (uk) Ltd
CZECH LOGISTICS ALLIANCE (UK) LIMITED was founded on 2005-05-06 and has its registered office in Kibworth Harcourt. The organisation's status is listed as "Active". Czech Logistics Alliance (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CZECH LOGISTICS ALLIANCE (UK) LIMITED
 
Legal Registered Office
15 NURSERY COURT
KIBWORTH BUSINESS PARK
KIBWORTH HARCOURT
LEICESTERSHIRE
LE8 0EX
Other companies in LE8
 
Filing Information
Company Number 05445320
Company ID Number 05445320
Date formed 2005-05-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 06/05/2016
Return next due 03/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 12:26:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CZECH LOGISTICS ALLIANCE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CZECH LOGISTICS ALLIANCE (UK) LIMITED

Current Directors
Officer Role Date Appointed
JOANNE ELIZABETH SIDES
Company Secretary 2009-12-09
STEVEN MARK GRAY
Director 2017-06-01
BRIAN GEOFFREY SIDES
Director 2005-06-15
JAMES DEREK SIDES
Director 2017-12-20
JOANNE ELIZABETH SIDES
Director 2006-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROBINSON
Company Secretary 2007-11-12 2009-12-09
PAUL ROBINSON
Director 2007-04-01 2009-12-09
PAVLA FOWLES
Company Secretary 2005-06-15 2007-11-12
PAVLA FOWLES
Director 2005-06-15 2007-11-12
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-05-06 2005-05-06
DUPORT DIRECTOR LIMITED
Nominated Director 2005-05-06 2005-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GEOFFREY SIDES T & C DISTRIBUTION LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-29CONFIRMATION STATEMENT MADE ON 29/04/24, WITH NO UPDATES
2024-02-1331/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-30APPOINTMENT TERMINATED, DIRECTOR JESSICA ELIZABETH SIDES
2022-06-21Amended account full exemption
2022-06-21AAMDAmended account full exemption
2022-06-08AP01DIRECTOR APPOINTED MR BRETT GEORGE BURROWS
2022-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-06-01AP01DIRECTOR APPOINTED MISS JESSICA ELIZABETH SIDES
2022-05-27AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 06/05/22, WITH NO UPDATES
2021-06-23CH01Director's details changed for Mr Brian Geoffrey Sides on 2021-06-21
2021-06-23PSC04Change of details for Mrs Joanne Elizabeth Sides as a person with significant control on 2021-05-01
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/21, WITH NO UPDATES
2021-03-08TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK GRAY
2020-07-20AP01DIRECTOR APPOINTED MR JAMES DEREK SIDES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH NO UPDATES
2020-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEREK SIDES
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 06/05/19, WITH NO UPDATES
2018-10-22AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 06/05/18, WITH NO UPDATES
2018-01-18AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AP01DIRECTOR APPOINTED MR JAMES DEREK SIDES
2017-11-07AP01DIRECTOR APPOINTED MR STEVEN MARK GRAY
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 75
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES
2016-10-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 75
2016-05-17AR0106/05/16 ANNUAL RETURN FULL LIST
2015-11-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 75
2015-05-13AR0106/05/15 ANNUAL RETURN FULL LIST
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH SIDES / 06/05/2015
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY SIDES / 06/05/2015
2014-10-01AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 75
2014-05-14AR0106/05/14 ANNUAL RETURN FULL LIST
2014-05-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE ELIZABETH SIDES on 2014-05-06
2013-08-29AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0106/05/13 ANNUAL RETURN FULL LIST
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH SIDES / 14/12/2012
2012-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY SIDES / 14/12/2012
2012-12-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE ELIZABETH SIDES on 2012-12-14
2012-07-24AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-11AR0106/05/12 ANNUAL RETURN FULL LIST
2011-11-18MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-10-05AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-09AR0106/05/11 FULL LIST
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY SIDES / 30/04/2011
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-05-18AR0106/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEOFFREY SIDES / 06/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH SIDES / 06/05/2010
2010-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-02AP03SECRETARY APPOINTED MRS JOANNE ELIZABETH SIDES
2010-03-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL ROBINSON
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROBINSON
2010-02-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-09-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBINSON / 01/08/2009
2009-09-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL ROBINSON / 01/08/2009
2009-05-22363aRETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS
2008-09-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS
2008-05-27287REGISTERED OFFICE CHANGED ON 27/05/2008 FROM 15 NURSERY COURT KIBWORTH BUISNESS PARK KIBWORTH HARCOURT LEICESTERSHIRE LE8 OEX
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM FERNIE HOUSE FERNIE ROAD MARKET HARBOROUGH LE16 7PH
2008-05-23190LOCATION OF DEBENTURE REGISTER
2008-05-23353LOCATION OF REGISTER OF MEMBERS
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2007-12-14169£ IC 100/75 12/11/07 £ SR 25@1=25
2007-11-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-30RES13PURCHASE BE APPROVED 12/11/07
2007-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-25363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-04-03288aNEW DIRECTOR APPOINTED
2006-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-26288aNEW DIRECTOR APPOINTED
2006-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-22363sRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-0288(2)RAD 06/04/06--------- £ SI 98@1=98 £ IC 2/100
2006-05-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16287REGISTERED OFFICE CHANGED ON 16/11/05 FROM: 6 CHESNUT GROVE CLIPSTON LE16 9RH
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-06288bDIRECTOR RESIGNED
2005-05-06288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
We could not find any licences issued to CZECH LOGISTICS ALLIANCE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CZECH LOGISTICS ALLIANCE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-09 Outstanding HSBC BANK PLC
DEBENTURE 2008-02-13 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2016-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CZECH LOGISTICS ALLIANCE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of CZECH LOGISTICS ALLIANCE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CZECH LOGISTICS ALLIANCE (UK) LIMITED
Trademarks
We have not found any records of CZECH LOGISTICS ALLIANCE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CZECH LOGISTICS ALLIANCE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CZECH LOGISTICS ALLIANCE (UK) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CZECH LOGISTICS ALLIANCE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CZECH LOGISTICS ALLIANCE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CZECH LOGISTICS ALLIANCE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.