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

BESTLOG LTD

Unit 1 Rutland Way, RUTLAND WAY, Chichester, PO19 7RT,
Company Registration Number
04258271
Private Limited Company
Active

Company Overview

About Bestlog Ltd
BESTLOG LTD was founded on 2001-07-24 and has its registered office in Chichester. The organisation's status is listed as "Active". Bestlog Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BESTLOG LTD
 
Legal Registered Office
Unit 1 Rutland Way
RUTLAND WAY
Chichester
PO19 7RT
Other companies in PO19
 
Previous Names
BEST-LOG LIMITED07/03/2019
Filing Information
Company Number 04258271
Company ID Number 04258271
Date formed 2001-07-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-27
Return next due 2025-04-10
Type of accounts SMALL
VAT Number /Sales tax ID GB785601411  
Last Datalog update: 2024-09-11 11:02:28
Primary Source:Companies House
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 BESTLOG LTD
The following companies were found which have the same name as BESTLOG LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BESTLOG INTERCONTINENTAL, INC. 236 CANAL BLVD STE 2 PONTE VEDRA FL 32082 Active Company formed on the 2015-06-16
BESTLOG INTERCONTINENTAL INCORPORATED California Unknown
BESTLOGIC SOLUTIONS LLC California Unknown
Bestlogic Staffing LLC Connecticut Unknown

Company Officers of BESTLOG LTD

Current Directors
Officer Role Date Appointed
RALF KNOBLOCH
Director 2001-07-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL SHELFORD
Director 2011-01-10 2014-04-25
ROBERT JAMES NATION
Company Secretary 2007-11-28 2010-05-20
JONATHON DAMIEN GLYNN
Company Secretary 2006-07-01 2007-11-28
CHRISTIAN FRAUWALLNER
Company Secretary 2001-07-24 2006-06-30
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2001-07-24 2001-07-24
JORDANS (SCOTLAND) LIMITED
Nominated Director 2001-07-24 2001-07-24

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
2024-09-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-09CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2024-02-16Change of details for Mr Ralf Knobloch as a person with significant control on 2018-07-23
2024-02-15CESSATION OF BESTLOG INNOVATIVE TRANSPORTLOGISTIK GMBH AS A PERSON OF SIGNIFICANT CONTROL
2024-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RALF KNOBLOCH
2024-02-15NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANA TAMARA KNOBLOCH
2023-07-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-28CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2022-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES
2021-12-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-23PSC05Change of details for Bestlog Gmbh as a person with significant control on 2018-07-23
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2020-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-17PSC07CESSATION OF RALF KNOBLOCH AS A PERSON OF SIGNIFICANT CONTROL
2020-07-17PSC02Notification of Bestlog Gmbh as a person with significant control on 2018-07-23
2020-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2019-03-07CERTNMCompany name changed best-log LIMITED\certificate issued on 07/03/19
2019-03-06AP01DIRECTOR APPOINTED MR JOCHEN THORN
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-07-31PSC04Change of details for Mr Ralf Knobloch as a person with significant control on 2018-07-23
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RALF KNOBLOCH / 23/07/2018
2018-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / RALF KNOBLOCH / 23/07/2018
2017-09-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/17 FROM Unit 2 Rutland Way Chichester West Sussex PO19 7RT
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-08-09AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-30AR0124/07/15 ANNUAL RETURN FULL LIST
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-28AR0124/07/14 ANNUAL RETURN FULL LIST
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHELFORD
2013-08-06AR0124/07/13 ANNUAL RETURN FULL LIST
2013-06-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-20AR0124/07/12 ANNUAL RETURN FULL LIST
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-20AR0124/07/11 ANNUAL RETURN FULL LIST
2011-01-19AP01DIRECTOR APPOINTED MR CHRISTOPHER SHELFORD
2010-11-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-13AR0124/07/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RALF KNOBLOCH / 24/07/2010
2010-06-28TM02APPOINTMENT TERMINATED, SECRETARY ROBERT NATION
2009-10-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-19363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2008-08-18363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-05-28225CURREXT FROM 31/07/2008 TO 31/12/2008
2008-05-15AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-14288aNEW SECRETARY APPOINTED
2007-12-14288bSECRETARY RESIGNED
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: THAMES HOUSE ROMAN SQUARE SITTINGBOURNE KENT ME10 4BJ
2007-07-31363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2006-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-14363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-07-20288aNEW SECRETARY APPOINTED
2006-07-18288bSECRETARY RESIGNED
2005-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-30353LOCATION OF REGISTER OF MEMBERS
2005-08-30363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-08-30288cSECRETARY'S PARTICULARS CHANGED
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-02363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-01363(288)SECRETARY'S PARTICULARS CHANGED
2003-08-01363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-24287REGISTERED OFFICE CHANGED ON 24/10/02 FROM: UNIT 3 OVERFIELD INDUSTRIAL ESTATE THORPE WAY BANBURY OXFORDSHIRE OX16 4XR
2002-10-24288cSECRETARY'S PARTICULARS CHANGED
2002-08-01363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-01363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2001-11-23395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31288bSECRETARY RESIGNED
2001-07-31288aNEW DIRECTOR APPOINTED
2001-07-31288aNEW SECRETARY APPOINTED
2001-07-31288bDIRECTOR RESIGNED
2001-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

52 - Warehousing and support activities for transportation
521 - Warehousing and storage
52103 - Operation of warehousing and storage facilities for land transport activities

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities

Licences & Regulatory approval
We could not find any licences issued to BESTLOG LTD 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 BESTLOG LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2010-09-22 Outstanding PFC ASSET MANAGEMENT LIMITED AND PFC NOMINEES LIMITED
RENT DEPOSIT DEED 2001-11-23 Outstanding ABDULATIF AHMED MOHMED SALEH
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 BESTLOG LTD

Intangible Assets
Patents
We have not found any records of BESTLOG LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BESTLOG LTD
Trademarks
We have not found any records of BESTLOG LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BESTLOG 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 BESTLOG 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 BESTLOG 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 BESTLOG 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 BESTLOG 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.
    Other companies at postcode PO19 7RT

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1