EX LOGISTICS LIMITED

66 St Peters Avenue, Cleethorpes, DN35 8HP, Lincolnshire, United Kingdom
StatusACTIVE
Company No.04192398
CategoryPrivate Limited Company
Incorporated02 Apr 2001
Age23 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

EX LOGISTICS LIMITED is an active private limited company with number 04192398. It was incorporated 23 years, 2 months, 13 days ago, on 02 April 2001. The company address is 66 St Peters Avenue, Cleethorpes, DN35 8HP, Lincolnshire, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Marcus Brewer

Appointment date: 2023-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2023

Action Date: 29 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Luke Brewer

Termination date: 2023-12-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Affinity Partnerships Limited

Cessation date: 2022-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2022

Action Date: 01 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Dq Computing Services Limited

Notification date: 2022-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-27

Officer name: Luke Jones

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-27

Officer name: Mr Jonathan Luke Brewer

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2019

Action Date: 19 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Affinity Partnerships Limited

Change date: 2019-09-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2019

Action Date: 24 Sep 2019

Category: Address

Type: AD01

New address: 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP

Change date: 2019-09-24

Old address: 66 Saint Peters Avenue Cleethorpes North East Lincolnshire DN35 8HP

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2019

Action Date: 19 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-19

Officer name: Mr Luke Jones

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-30

Psc name: Martin Dennis Braybrooks

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Affinity Partnerships Limited

Notification date: 2018-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Jones

Appointment date: 2018-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2018

Action Date: 30 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-30

Officer name: Martin Dennis Braybrooks

Documents

View document PDF

Resolution

Date: 30 Jul 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Dennis Braybrooks

Change date: 2014-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-28

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2013-08-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Termination director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trudy Braybrooks

Documents

View document PDF

Termination secretary company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trudy Braybrooks

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Miscellaneous

Date: 29 Mar 2011

Category: Miscellaneous

Type: MISC

Description: Form 123

Documents

View document PDF

Resolution

Date: 29 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Trudy Braybrooks

Change date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2010

Action Date: 02 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Dennis Braybrooks

Change date: 2010-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Capital

Type: 88(2)R

Description: Ad 01/04/02-31/03/03 £ si 1@1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/04/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 09/08/01 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 02 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FRON TOWYN PROPERTY LIMITED

1 FRON TOWYN,TREARDDUR BAY,LL65 2UL

Number:08670223
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LARCHWOOD BARROWELL GREEN MANAGEMENT COMPANY LIMITED

1ST FLOOR, 42-48 HIGH ROAD,SOUTH WOODFORD,E18 2QL

Number:09035823
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MATRIX M & E LIMITED

HESKIN HALL FARM WOOD LANE,PRESTON,PR7 5PA

Number:08104278
Status:LIQUIDATION
Category:Private Limited Company

SLIPENTERM LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11432057
Status:ACTIVE
Category:Private Limited Company

SPENCER'S CAFE EALING LIMITED

2, BEVERLEY COURT,,TEDDINGTON,TW11 8ST

Number:09633356
Status:ACTIVE
Category:Private Limited Company

SYSTEMS SAVAGE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11686294
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source