LOGISTEX LIMITED

Address:
2700 Kettering Parkway, Kettering, Northamptonshire, NN15 6XR

LOGISTEX LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00334189. The registration start date is November 30, 1937. The current status is Active.

Company Overview

Company Number 00334189
Company Name LOGISTEX LIMITED
Registered Address 2700 Kettering Parkway
Kettering
Northamptonshire
NN15 6XR
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1937-11-30
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2016-10-27
Returns Last Update 2015-09-29
Confirmation Statement Due Date 2021-10-13
Confirmation Statement Last Update 2020-09-29
Mortgage Charges 9
Mortgage Outstanding 2
Mortgage Satisfied 7
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
52219 Other service activities incidental to land transportation, n.e.c.

Office Location

Address 2700 KETTERING PARKWAY
Post Town KETTERING
County NORTHAMPTONSHIRE
Post Code NN15 6XR

Companies with the same location

Entity Name Office Address
LOGISTEX EUROPE LTD 2700 Kettering Parkway, Kettering, Northamptonshire, NN15 6XR
LOGISTEX TRUSTEES LIMITED 2700 Kettering Parkway, Kettering, NN15 6XR, United Kingdom

Companies with the same post code

Entity Name Office Address
DEVELOPER EYES UTILITIES LIMITED Vantage House, 2700 Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XR, England
NITAL TRAINING ACADEMY LIMITED 2230 Kettering Parkway, Venture Park, Kettering, Northamptonshire, NN15 6XR, England
INFRASTRUCTURE GATEWAY LIMITED Vantage House 2700 Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XR, England
EQUINOX AROMAS LIMITED 2240 Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XR
ACCIDENT HELPLINE LIMITED Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
VP PACKAGING LIMITED 2200 Kettering Parkway, Kettering Venture Park, Kettering, Northamptonshire, NN15 6XR
NATIONAL CONVEYANCING PARTNERS LTD Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
NATIONAL ACCIDENT LAW LIMITED Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
LAW TOGETHER LLP Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom
NATIONAL LEGAL HELPLINE LLP Bevan House, Kettering Parkway, Kettering, Northamptonshire, NN15 6XR, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NICHOLSON, Mark Andrew Secretary (Active) 2700 Kettering Parkway, Kettering, Northamptonshire, NN15 6XR /
11 February 2011
/
BRANCH, Andrew David Director (Active) 2700 Kettering Parkway, Kettering, Northamptonshire, NN15 6XR February 1965 /
11 February 2011
British /
England
Engineering Director
KAY, Derek Charles Director (Active) 2700 Kettering Parkway, Kettering, Northamptonshire, NN15 6XR December 1965 /
31 January 2012
British /
England
Business Development Director
NICHOLSON, Mark Andrew Director (Active) 2700 Kettering Parkway, Kettering, Northamptonshire, NN15 6XR July 1961 /
21 January 2010
British /
England
Director
SHERIDAN, Kevin Anthony Joseph Director (Active) 2700 Kettering Parkway, Kettering, Northamptonshire, NN15 6XR May 1944 /
11 February 2011
British /
United Kingdom
Operations Director
WEBBER, Simon Milton Director (Active) 2700 Kettering Parkway, Kettering, Northamptonshire, NN15 6XR December 1962 /
11 February 2011
British /
England
Company Director
WOODHOUSE, Jeremy William Director (Active) 2700 Kettering Parkway, Kettering, Northamptonshire, NN15 6XR March 1958 /
21 January 2010
British /
England
Director
BARNES, Garry Elliot Secretary (Resigned) Precision House, Arden Road, Alcester, Warwickshire, B49 6HN /
29 September 2008
British /
JINKS, Martin Charles Secretary (Resigned) Jasmine Cottage 105 Main Street, Lyddington, Oakham, Leicestershire, LE15 9LS /
31 January 1997
/
PEMBERTON, Trevor Anthony Secretary (Resigned) Saddlers Cottage, Waterfall Way, Medbourne, Leicestershire, LE16 8EE /
British /
PORTER, Michael James Robert Secretary (Resigned) Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, West Yorkshire, HX4 0HF /
28 November 2001
/
VENTRELLA, Antonio Secretary (Resigned) 21 Lady Byron Lane, Knowle, Solihull, West Midlands, B93 9AT /
13 January 2005
British/Italian /
BAMFORD, Neil Director (Resigned) Mires Farm, Back O'The Heights Rishworth, Sowerby Bridge, West Yorkshire, HX6 4RF May 1958 /
17 June 2004
British /
Company Director
BARNES, Garry Elliot Director (Resigned) Precision House, Arden Road, Alcester, Warwickshire, B49 6HN August 1970 /
1 July 2008
British /
United Kingdom
Accountant
BILES, John Anthony Director (Resigned) The Old Manor, Cliftons Lane, Reigate, Surrey, RH2 9RA June 1947 /
28 November 2001
British /
England
Company Director
BINNIE, Patricia Mary Director (Resigned) 27 Meadowcourt Road, Oadby, Leicester, Leics October 1938 /
British /
Director
GOTT, Reginald Lawrence Director (Resigned) Woodland House, 77a Main Road Kempsey, Worcester, Worcestershire, WR5 3NB July 1957 /
17 June 2004
British /
United Kingdom
Company Director
GRAHAM-ADRIANI, Robin Paul, Dr Director (Resigned) Precision House, Arden Road, Alcester, Warwickshire, B49 6HN /
27 March 2009
British /
Group Treasurer
JINKS, David Martin Director (Resigned) Gaddesby Hall, Main Street, Gaddesby, Leicestershire, LE7 4WG February 1935 /
British /
England
Director
JINKS, Martin Charles Director (Resigned) 1 Brewery Court, South Road, Oundle, Peterborough, PE8 4DZ October 1966 /
31 January 1997
British /
England
Commercial Director
JONES, Steven David Director (Resigned) Moston Mill, Mill Lane Moston, Sandbach, Cheshire, CW11 3PT March 1953 /
28 November 2001
British /
Company Director
LAURSEN, Erik Director (Resigned) Rouloen 29, Egaa, A250, Denmark April 1961 /
28 November 2001
Danish /
Denmark
Company Secretary
MACARTNEY, Melvyn John Director (Resigned) 2700 Kettering Parkway, Kettering, Northamptonshire, NN15 6XR July 1948 /
11 February 2011
British /
England
Director
MARTIN, Geoffrey Peter Director (Resigned) Precision House, Arden Road, Alcester, Warwickshire, B49 6HN October 1967 /
1 July 2008
British /
United Kingdom
Accountant
MCCLURE, William Director (Resigned) Coniston, Lyoth Lane, Lindfield, West Sussex, RH16 2QA November 1956 /
28 November 2001
British /
Company Director
MORGAN, Geoffrey Damien Director (Resigned) Precision House, Arden Road, Alcester, Warwickshire, B49 6HN October 1974 /
27 March 2009
British /
United Kingdom
Accountant
MORTON, Christopher Douglas Director (Resigned) 2700 Kettering Parkway, Kettering, Northamptonshire, NN15 6XR October 1958 /
1 July 2011
British /
England
Chartered Surveyor
PEART, Alistair Garfield Director (Resigned) Precision House, Arden Road, Alcester, Warwickshire, B49 6HN February 1959 /
27 March 2009
British /
United Kingdom
Chartered Accountant
PECKHAM, Simon Antony Director (Resigned) Precision House, Arden Road, Alcester, Warwickshire, B49 6HN August 1962 /
1 July 2008
British /
England
Company Director
PEMBERTON, Trevor Anthony Director (Resigned) Saddlers Cottage, Waterfall Way, Medbourne, Leicestershire, LE16 8EE May 1955 /
British /
England
Company Director
PORTER, Michael James Robert Director (Resigned) Apartment 14 Ryburn Barkisland Mill, Beestonley Lane Barkisland, Halifax, West Yorkshire, HX4 0HF January 1945 /
28 November 2001
British /
Chartered Accountant
RICHARDS, Matthew John Director (Resigned) Precision House, Arden Road, Alcester, Warwickshire, B49 6HN January 1975 /
27 March 2009
British /
United Kingdom
Director
SMITH, Andrew John Director (Resigned) Skomerhouse 115 Lubenham Hill, Market Harborough, Leicestershire, LE16 9DG April 1966 /
28 June 1999
British /
United Kingdom
Company Director
WRIGHT, John Charles Alexander Director (Resigned) Aragon House 59 High Street, Clophill, Bedford, Bedfordshire, MK45 4BE April 1947 /
1 April 1999
British /
England
Company Director

Competitor

Search similar business entities

Post Town KETTERING
Post Code NN15 6XR
SIC Code 52219 - Other service activities incidental to land transportation, n.e.c.

Improve Information

Please provide details on LOGISTEX LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches