EXMOUTH LOGISTICS LTD is a business entity registered at Companies House, UK, with entity identifier is 08950514. The registration start date is March 20, 2014. The current status is Active.
Company Number | 08950514 |
Company Name | EXMOUTH LOGISTICS LTD |
Registered Address |
10 Sullivan Cresent Milton Keynes MK7 8DN United Kingdom |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2014-03-20 |
Account Ref Day | 31 |
Account Ref Month | 1 |
Accounts Due Date | 2021-10-31 |
Accounts Last Update | 2020-01-31 |
Returns Due Date | 2017-04-17 |
Returns Last Update | 2016-03-20 |
Confirmation Statement Due Date | 2021-01-28 |
Confirmation Statement Last Update | 2019-12-17 |
Information Source | source link |
SIC Code | Industry |
---|---|
49410 | Freight transport by road |
Address |
10 SULLIVAN CRESENT |
Post Town | MILTON KEYNES |
Post Code | MK7 8DN |
Country | UNITED KINGDOM |
Entity Name | Office Address |
---|---|
QI CARE SUPPORT SERVICES LTD | 14 Sullivan Crescent, Browns Wood, Milton Keynes, MK7 8DN, England |
LOTUS SOLUTIONS LTD | 38 Sullivan Crescent, Browns Wood, Milton Keynes, MK7 8DN |
MK SOLAR SOLUTIONS LTD | 42 Sullivan Crescent, Browns Wood, Milton Keynes, MK7 8DN |
Entity Name | Office Address |
---|---|
A12 MEDICAL SERVICES LIMITED | 10 Romulus Way, Fairfields, Milton Keynes, MK11 4AZ, England |
AMEYA SAHANA PROPERTIES LTD | 5 Ayreshire Way, Whitehouse, Milton Keynes, Buckinghamshire, MK8 1AR, United Kingdom |
AVENSIS CHEMICALS LTD | 186 Downs Barn Boulevard, Downs Barn, Milton Keynes, MK14 7QQ, England |
CONFIGURE US LTD | 3 March Meadow, Wavendon Gate, Milton Keynes, Buckinghamshire, MK7 7TB, United Kingdom |
EMINENCE DESIGN LTD | 10 Wincanton Hill, Bletchley, Milton Keynes, MK3 5LJ, England |
KEYAZ LTD | 15 Cheriton, Furzton, Milton Keynes, MK4 1BS, England |
LMAGNUS LTD | 94a Stratford Road, Milton Keynes, Buckinghamshire, MK12 5LU, United Kingdom |
MININAT LIMITED | 3 Bodiam Close, Milton Keynes, MK5 6HS, England |
MOVEHUB LIMITED | 26 Wenford, Broughton, Milton Keynes, MK10 7AL, England |
RABIHA & FATIHA LTD | 18 Redding Grove, Crownhill, Milton Keynes, MK8 0BD, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
AYYAZ, Mohammed | Director (Active) | Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT | December 1996 / 1 September 2022 |
British / United Kingdom |
Director |
AZIZ, Umit Houseyin | Director (Resigned) | 20 Priory Close, Southgate, London, United Kingdom, N14 4AW | February 1969 / 8 March 2017 |
British / England |
7.5 Tonne Driver |
CHWISTEK, Radoslaw Marek | Director (Resigned) | 218 Darnall Road, Sheffield, England, S9 5AF | March 1985 / 8 March 2019 |
Polish / England |
Hgv Driver |
CROSSWAITE, Duke Brandon | Director (Resigned) | 70 Gale Street, Rochdale, England, OL12 0BG | January 1993 / 10 October 2017 |
English / United Kingdom |
3.5 Tonne Driver |
DUNNE, Terence | Director (Resigned) | 35 Redhouse Lane, Leeds, West Yorkshire, United Kingdom, LS7 4RA | January 1945 / 20 March 2014 |
British / United Kingdom |
Company Director |
DUNNE, Terry | Director (Resigned) | 35 Redhouse Lane, Leeds, West Yorkshire, England, LS7 4RA | January 1945 / 5 April 2018 |
British / England |
Company Director |
FRANCIS, Jayson | Director (Resigned) | 4 Hayden Court, Hayden Road, Rushden, United Kingdom, NN10 0YF | July 1979 / 30 September 2014 |
British / United Kingdom |
Lgv Driver |
GORDON, Colin | Director (Resigned) | Flat 22, Deva Court, Manchester Street, Manchester, England, M16 9DX | September 1956 / 1 June 2018 |
British / England |
7.5 Tonne Driver |
GREEN, Charlotte | Director (Resigned) | The Acre Jubits Lane, Widnes, United Kingdom, WA8 5UZ | December 1989 / 8 January 2020 |
British / United Kingdom |
Driver |
HARRISON, David | Director (Resigned) | 9 The Crossings, Newton-Le-Willows, England, WA12 8NF | December 1958 / 8 February 2018 |
British / England |
Lgv Driver |
MAJID, Abdul | Director (Resigned) | 92 Victoria Road, Falkirk, United Kingdom, FK2 7AX | June 1965 / 7 January 2015 |
British / Scotland |
Hgv Driver |
MALICKI, Adrian Pawel | Director (Resigned) | 11 Lewins Way, Slough, United Kingdom, SL1 5JQ | July 1995 / 29 January 2021 |
Polish / England |
Van Driver |
MCNICHOLAS, Ian | Director (Resigned) | 4 Peebles Avenue, St Helens, United Kingdom, WA11 9QU | December 1953 / 27 March 2014 |
British / United Kingdom |
Lgv Driver |
MCPHEE, Vincent | Director (Resigned) | 10 Sullivan Cresent, Milton Keynes, United Kingdom, MK7 8DN | February 1983 / 11 August 2020 |
British / United Kingdom |
Director |
PATEL, Kalpesh | Director (Resigned) | Patels, 689 Leigh Road, Leigh, United Kingdom, WN7 1TN | April 1990 / 25 July 2016 |
British / England |
7.5 Tonne Driver |
SADIQI, Farid | Director (Resigned) | 293 Wooldridge Close, Feltham, United Kingdom, TW14 8BY | June 1987 / 18 July 2014 |
British / United Kingdom |
Courier Driver |
SMITH, William Patrick | Director (Resigned) | Flat 23, Clare Point, Claremont Road, London, United Kingdom, NW2 1TT | October 1972 / 17 September 2018 |
British / United Kingdom |
7.5 Tonne Driver |
Post Town | MILTON KEYNES |
Post Code | MK7 8DN |
Category | logistic |
SIC Code | 49410 - Freight transport by road |
Category + Posttown | logistic + MILTON KEYNES |
Please provide details on EXMOUTH LOGISTICS LTD 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.