Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMS LOGISTICS MANAGEMENT LTD
Company Information for

CMS LOGISTICS MANAGEMENT LTD

Sixty Six, North Quay, Great Yarmouth, NORFOLK, NR30 1HE,
Company Registration Number
05496341
Private Limited Company
Active

Company Overview

About Cms Logistics Management Ltd
CMS LOGISTICS MANAGEMENT LTD was founded on 2005-07-01 and has its registered office in Great Yarmouth. The organisation's status is listed as "Active". Cms Logistics Management Ltd is a Private Limited Company registered in ENGLAND 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
CMS LOGISTICS MANAGEMENT LTD
 
Legal Registered Office
Sixty Six
North Quay
Great Yarmouth
NORFOLK
NR30 1HE
Other companies in CM9
 
Previous Names
KK & R TRANSPORT LTD19/05/2016
Filing Information
Company Number 05496341
Company ID Number 05496341
Date formed 2005-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-02-23
Return next due 2025-03-09
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB868260985  
Last Datalog update: 2024-04-15 17:31:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMS LOGISTICS MANAGEMENT LTD
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.
Companies with same name CMS LOGISTICS MANAGEMENT LTD
The following companies were found which have the same name as CMS LOGISTICS MANAGEMENT LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMS LOGISTICS MANAGEMENT PTE. LTD. WESTWOOD AVENUE Singapore 648149 Dissolved Company formed on the 2009-09-10

Company Officers of CMS LOGISTICS MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
JOHN SMITH
Director 2015-01-14
Previous Officers
Officer Role Date Appointed Date Resigned
CARIS BROOK LTD
Company Secretary 2015-01-14 2015-07-31
ELIZABETH INES KENYON
Company Secretary 2005-07-01 2015-01-14
CHARLES ANDREW RAMM
Director 2014-12-10 2015-01-14
EDNA ELIZABETH DEAKIN
Director 2007-07-10 2014-12-10
MIRIAM DIANE TAYLOR
Director 2006-08-29 2007-07-10
ELIZABETH INES KENYON
Director 2005-07-01 2006-11-20
CHARLES ANDREW RAMM
Director 2005-07-01 2006-08-29
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-07-01 2005-07-01
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-07-01 2005-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SMITH JOHN SMITH (TRANSPORT CONTRACTORS) LIMITED Director 1988-12-30 CURRENT 1961-03-28 Liquidation

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
2024-03-04CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-10-0331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-04Previous accounting period shortened from 31/07/22 TO 30/07/22
2023-03-02CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2022-07-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH NO UPDATES
2019-07-31AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21DISS40Compulsory strike-off action has been discontinued
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES
2019-05-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 17587
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
2018-03-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN SMITH
2018-03-07PSC07CESSATION OF JOHN ANTHONY SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-03-07CH01Director's details changed for Mr John Smith on 2018-03-07
2017-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 054963410001
2017-04-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 17587
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/16 FROM Bankside 300 Peachman Way, Broadland Business Park Norwich NR7 0LB England
2016-08-08CH01Director's details changed for on
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 17588
2016-06-06SH0124/05/16 STATEMENT OF CAPITAL GBP 17588.00
2016-06-01AR0123/02/16 ANNUAL RETURN FULL LIST
2016-05-19RES15CHANGE OF COMPANY NAME 19/05/16
2016-05-19CERTNMCOMPANY NAME CHANGED KK & R TRANSPORT LTD CERTIFICATE ISSUED ON 19/05/16
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM 14 Bentalls Centre Colchester Road Heybridge Maldon Essex CM9 4GD
2015-08-13TM02Termination of appointment of Caris Brook Ltd on 2015-07-31
2015-04-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-26RES01ADOPT ARTICLES 26/02/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 17587
2015-02-23AR0123/02/15 ANNUAL RETURN FULL LIST
2015-02-11SH0103/02/15 STATEMENT OF CAPITAL GBP 17587
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES RAMM
2015-01-14AP04CORPORATE SECRETARY APPOINTED CARIS BROOK LTD
2015-01-14AP01DIRECTOR APPOINTED MR JOHN SMITH
2015-01-14TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH KENYON
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR EDNA DEAKIN
2014-12-10AP01DIRECTOR APPOINTED MR CHARLES RAMM
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-01AR0101/07/14 FULL LIST
2014-04-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-02AR0101/07/13 FULL LIST
2013-04-08AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-02AR0101/07/12 FULL LIST
2012-02-07AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-07AR0101/07/11 FULL LIST
2011-04-12AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-15AR0101/07/10 FULL LIST
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDNA ELIZABETH DEAKIN / 01/07/2010
2010-03-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-05-01AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-02363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-04-23AA31/07/07 TOTAL EXEMPTION FULL
2008-04-1288(2)AD 31/07/07 GBP SI 1@1=1 GBP IC 1/2
2007-07-23288bDIRECTOR RESIGNED
2007-07-23288aNEW DIRECTOR APPOINTED
2007-07-11363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-11288bDIRECTOR RESIGNED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288bDIRECTOR RESIGNED
2006-07-31363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-01-1888(2)RAD 01/07/05--------- £ SI 1@1=1 £ IC 2/3
2005-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 14 BENTALLS CENTRE, COLCHESTER ROAD, HEYBRIDGE MALDON ESSEX CM9 4GD
2005-07-28288aNEW DIRECTOR APPOINTED
2005-07-2888(2)RAD 01/07/05--------- £ SI 1@1=1 £ IC 1/2
2005-07-01288bSECRETARY RESIGNED
2005-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-01288bDIRECTOR 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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OF1142462 Active Licenced property: MARTLESHAM HEATH 36 GLOSTER ROAD IPSWICH GB IP5 3RD. Correspondance address: 10 SLEAFORD CLOSE IPSWICH GB IP2 9PE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CMS LOGISTICS MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CMS LOGISTICS MANAGEMENT LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-07-31 £ 38,544
Creditors Due Within One Year 2012-08-01 £ 49,911
Creditors Due Within One Year 2011-08-01 £ 49,911

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CMS LOGISTICS MANAGEMENT LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 2
Cash Bank In Hand 2012-08-01 £ 6,701
Cash Bank In Hand 2011-08-01 £ 6,701
Current Assets 2013-07-31 £ 21,426
Current Assets 2012-08-01 £ 36,480
Current Assets 2011-08-01 £ 36,480
Debtors 2013-07-31 £ 21,426
Debtors 2012-08-01 £ 29,779
Debtors 2011-08-01 £ 29,779
Fixed Assets 2011-08-01 £ 9,469
Shareholder Funds 2011-08-01 £ 3,962
Tangible Fixed Assets 2013-07-31 £ 8,404
Tangible Fixed Assets 2012-08-01 £ 9,469
Tangible Fixed Assets 2011-08-01 £ 9,469

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CMS LOGISTICS MANAGEMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CMS LOGISTICS MANAGEMENT LTD
Trademarks
We have not found any records of CMS LOGISTICS MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMS LOGISTICS MANAGEMENT LTD. 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 CMS LOGISTICS MANAGEMENT LTD 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 CMS LOGISTICS MANAGEMENT LTD 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 CMS LOGISTICS MANAGEMENT LTD 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 CMS LOGISTICS MANAGEMENT LTD 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.