UKBizDB.co.uk

EXCEED LOGISTICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exceed Logistics Limited. The company was founded 14 years ago and was given the registration number 07107714. The firm's registered office is in GRIMSBY. You can find them at Old Steel Yard Netherlands Way, Stallingborough, Grimsby, Ne Lincolnshire. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:EXCEED LOGISTICS LIMITED
Company Number:07107714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2009
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Old Steel Yard Netherlands Way, Stallingborough, Grimsby, Ne Lincolnshire, England, DN41 8DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Steel Yard, Netherlands Way, Stallingborough, Grimsby, England, DN41 8DF

Director06 August 2010Active
Old Steel Yard, Netherlands Way, Stallingborough, Grimsby, England, DN41 8DF

Director06 August 2010Active
New Oxford House, Town Hall Square, Grimsby, DN31 1HE

Corporate Secretary17 December 2009Active
New Oxford House, Town Hall Square, Grimsby, DN31 1HE

Director17 December 2009Active

People with Significant Control

Lt & Ae Holdings Ltd
Notified on:30 November 2021
Status:Active
Country of residence:England
Address:Mcgregor House, Osborne Road, Grimsby, England, DN41 8DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Leslie Boulter
Notified on:01 July 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:Mcgregor House, Osborne Road, Grimsby, England, DN41 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Philip John Evans
Notified on:01 July 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Mcgregor House, Osborne Road, Grimsby, England, DN41 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-01-19Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Persons with significant control

Cessation of a person with significant control.

Download
2021-11-30Persons with significant control

Notification of a person with significant control.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-07-06Mortgage

Mortgage satisfy charge full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-03Capital

Capital variation of rights attached to shares.

Download
2020-01-29Resolution

Resolution.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-10Address

Change registered office address company with date old address new address.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-17Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.