CZECH LOGISTICS ALLIANCE (UK) LIMITED

Register to unlock more data on OkredoRegister

CZECH LOGISTICS ALLIANCE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05445320

Incorporation date

06/05/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Nursery Court, Kibworth Business Park, Kibworth Harcourt, Leicestershire LE8 0EXCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2005)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon08/05/2025
Confirmation statement made on 2025-04-29 with updates
dot icon10/01/2025
Resolutions
dot icon10/01/2025
Memorandum and Articles of Association
dot icon08/01/2025
Cessation of Joanne Elizabeth Sides as a person with significant control on 2024-10-09
dot icon08/01/2025
Notification of Brett Burrows Limited as a person with significant control on 2024-10-09
dot icon08/01/2025
Sub-division of shares on 2024-10-09
dot icon27/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon29/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon13/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon30/11/2023
Termination of appointment of Jessica Elizabeth Sides as a director on 2023-11-30
dot icon10/05/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon21/06/2022
Amended total exemption full accounts made up to 2022-05-31
dot icon08/06/2022
Appointment of Mr Brett George Burrows as a director on 2022-06-01
dot icon01/06/2022
Micro company accounts made up to 2022-05-31
dot icon01/06/2022
Appointment of Miss Jessica Elizabeth Sides as a director on 2022-06-01
dot icon27/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon23/06/2021
Director's details changed for Mr James Derek Sides on 2021-06-21
dot icon23/06/2021
Director's details changed for Mrs Joanne Elizabeth Sides on 2021-06-21
dot icon23/06/2021
Director's details changed for Mr Brian Geoffrey Sides on 2021-06-21
dot icon23/06/2021
Change of details for Mr Brian Geoffrey Sides as a person with significant control on 2021-05-01
dot icon23/06/2021
Change of details for Mrs Joanne Elizabeth Sides as a person with significant control on 2021-05-01
dot icon17/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon30/04/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon08/03/2021
Termination of appointment of Steven Mark Gray as a director on 2021-03-08
dot icon20/07/2020
Appointment of Mr James Derek Sides as a director on 2020-07-01
dot icon19/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon30/03/2020
Termination of appointment of James Derek Sides as a director on 2020-03-01
dot icon28/10/2019
Unaudited abridged accounts made up to 2019-05-31
dot icon20/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-06 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/12/2017
Appointment of Mr James Derek Sides as a director on 2017-12-20
dot icon07/11/2017
Appointment of Mr Steven Mark Gray as a director on 2017-06-01
dot icon17/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon25/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon13/05/2015
Director's details changed for Mrs Joanne Elizabeth Sides on 2015-05-06
dot icon13/05/2015
Director's details changed for Brian Geoffrey Sides on 2015-05-06
dot icon01/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon14/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon14/05/2014
Secretary's details changed for Mrs Joanne Elizabeth Sides on 2014-05-06
dot icon29/08/2013
Total exemption small company accounts made up to 2013-05-31
dot icon31/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon14/12/2012
Director's details changed for Mrs Joanne Elizabeth Sides on 2012-12-14
dot icon14/12/2012
Director's details changed for Brian Geoffrey Sides on 2012-12-14
dot icon14/12/2012
Secretary's details changed for Mrs Joanne Elizabeth Sides on 2012-12-14
dot icon24/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon11/06/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/10/2011
Total exemption small company accounts made up to 2011-05-31
dot icon09/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon09/05/2011
Director's details changed for Brian Geoffrey Sides on 2011-04-30
dot icon24/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon18/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon18/05/2010
Director's details changed for Brian Geoffrey Sides on 2010-05-06
dot icon18/05/2010
Director's details changed for Mrs Joanne Elizabeth Sides on 2010-05-06
dot icon09/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2010
Appointment of Mrs Joanne Elizabeth Sides as a secretary
dot icon02/03/2010
Termination of appointment of Paul Robinson as a director
dot icon02/03/2010
Termination of appointment of Paul Robinson as a secretary
dot icon24/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon02/09/2009
Director and secretary's change of particulars / paul robinson / 01/08/2009
dot icon02/09/2009
Director and secretary's change of particulars / paul robinson / 01/08/2009
dot icon22/05/2009
Return made up to 06/05/09; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon27/05/2008
Return made up to 06/05/08; full list of members
dot icon27/05/2008
Registered office changed on 27/05/2008 from 15 nursery court kibworth buisness park kibworth harcourt leicestershire LE8 oex
dot icon23/05/2008
Registered office changed on 23/05/2008 from fernie house fernie road market harborough LE16 7PH
dot icon23/05/2008
Location of debenture register
dot icon23/05/2008
Location of register of members
dot icon15/02/2008
Particulars of mortgage/charge
dot icon14/12/2007
£ ic 100/75 12/11/07 £ sr 25@1=25
dot icon30/11/2007
Resolutions
dot icon30/11/2007
Resolutions
dot icon30/11/2007
New secretary appointed
dot icon30/11/2007
Secretary resigned;director resigned
dot icon11/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon25/06/2007
Return made up to 03/05/07; full list of members
dot icon03/04/2007
New director appointed
dot icon26/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon26/07/2006
New director appointed
dot icon22/06/2006
Return made up to 03/05/06; full list of members
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Resolutions
dot icon02/05/2006
Ad 06/04/06--------- £ si 98@1=98 £ ic 2/100
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New director appointed
dot icon16/11/2005
New secretary appointed
dot icon16/11/2005
Registered office changed on 16/11/05 from: 6 chesnut grove clipston LE16 9RH
dot icon06/05/2005
Secretary resigned
dot icon06/05/2005
Director resigned
dot icon06/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
222.26K
-
0.00
329.78K
-
2022
2
5.14K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sides, Brian Geoffrey
Director
15/06/2005 - Present
2
Sides, Joanne Elizabeth
Director
12/07/2006 - Present
-
Sides, Jessica Elizabeth
Director
01/06/2022 - 30/11/2023
-
Burrows, Brett George
Director
01/06/2022 - Present
2
Sides, James Derek
Director
01/07/2020 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CZECH LOGISTICS ALLIANCE (UK) LIMITED

CZECH LOGISTICS ALLIANCE (UK) LIMITED is an(a) Active company incorporated on 06/05/2005 with the registered office located at 15 Nursery Court, Kibworth Business Park, Kibworth Harcourt, Leicestershire LE8 0EX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CZECH LOGISTICS ALLIANCE (UK) LIMITED?

toggle

CZECH LOGISTICS ALLIANCE (UK) LIMITED is currently Active. It was registered on 06/05/2005 .

Where is CZECH LOGISTICS ALLIANCE (UK) LIMITED located?

toggle

CZECH LOGISTICS ALLIANCE (UK) LIMITED is registered at 15 Nursery Court, Kibworth Business Park, Kibworth Harcourt, Leicestershire LE8 0EX.

What does CZECH LOGISTICS ALLIANCE (UK) LIMITED do?

toggle

CZECH LOGISTICS ALLIANCE (UK) LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CZECH LOGISTICS ALLIANCE (UK) LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.