This company is commonly known as Ex Logistics Limited. The company was founded 23 years ago and was given the registration number 04192398. The firm's registered office is in CLEETHORPES. You can find them at 66 St Peters Avenue, , Cleethorpes, Lincolnshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | EX LOGISTICS LIMITED |
---|---|---|
Company Number | : | 04192398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 April 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 St Peters Avenue, Cleethorpes, Lincolnshire, United Kingdom, DN35 8HP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP | Director | 29 December 2023 | Active |
17 Viscount Way, Humberston, Grimsby, DN36 4XX | Secretary | 02 August 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 02 April 2001 | Active |
9, Bretby Hall, Burton-On-Trent, England, DE15 0QQ | Director | 02 August 2001 | Active |
17 Viscount Way, Humberston, Grimsby, DN36 4XX | Director | 02 August 2001 | Active |
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP | Director | 27 September 2021 | Active |
66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP | Director | 30 July 2018 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 02 April 2001 | Active |
Dq Computing Services Limited | ||
Notified on | : | 01 September 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP |
Nature of control | : |
|
Affinity Partnerships Limited | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 66 St Peters Avenue, Cleethorpes, United Kingdom, DN35 8HP |
Nature of control | : |
|
Mr Martin Dennis Braybrooks | ||
Notified on | : | 28 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 66, St. Peters Avenue, Cleethorpes, England, DN35 8HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Officers | Appoint person director company with name date. | Download |
2023-12-29 | Officers | Termination director company with name termination date. | Download |
2023-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-20 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Officers | Appoint person director company with name date. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-24 | Address | Change registered office address company with date old address new address. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-31 | Officers | Appoint person director company with name date. | Download |
2018-07-31 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.