CompanyTrack
L

LIQUICO TLL LIMITED

Active Normanton

Freight transport by road

0 employees
Freight transport by road
L

LIQUICO TLL LIMITED

Freight transport by road

Founded 11 May 2011 Active Normanton, England 0 employees
Freight transport by road
Accounts Submitted 19 Sept 2025
Confirmation Statement Submitted 16 Jun 2025
Net assets £1.00 £0.00 2024 year on year
Total assets £1.00 £0.00 2024 year on year
Total Liabilities £0.00
Charges 14
14 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Newland House Tuscany Way Normanton WF6 2TZ England

Credit Report

Discover LIQUICO TLL LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 12 resigned
Status
Andrew Peter GaleDirectorBritishEngland5627 Oct 2014Active

Shareholders

Shareholders (2)

Evo Group Services Limited
100.0%
128 Jun 2019
Office2office Limited
0.0%
028 Jun 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Evo Group Services Limited

United Kingdom

Active
Notified 26 Sept 2018
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Endless Llp

Ceased 26 Sept 2018

Ceased

Endless Ii Gp Llp

Ceased 26 Sept 2018

Ceased

Office2office Limited

Ceased 26 Sept 2018

Ceased

Endless Iii General Partner Llp

Ceased 26 Sept 2018

Ceased

Group Structure

Group Structure

EVO GROUP SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVO BUSINESS SUPPLIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EVO INTERNATIONAL HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LIQUICO TLL LIMITED Current Company

Charges

Charges

14 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
24 Sept 2025MortgageMortgage Satisfy Charge FullView(1 page)
19 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(67 pages)
23 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

24 Sept 2025 Mortgage

Mortgage Satisfy Charge Full

19 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

23 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

4 months ago on 24 Sept 2025

Mortgage Satisfy Charge Full

4 months ago on 24 Sept 2025

Mortgage Satisfy Charge Full

4 months ago on 24 Sept 2025

Annual accounts made up to 2024-12-31

5 months ago on 19 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 23 Jul 2025