EXMOUTH LOGISTICS LTD

Address:
10 Sullivan Cresent, Milton Keynes, MK7 8DN, United Kingdom

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
49410 Freight transport by road

Office Location

Address 10 SULLIVAN CRESENT
Post Town MILTON KEYNES
Post Code MK7 8DN
Country UNITED KINGDOM

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town MILTON KEYNES
Post Code MK7 8DN
Category logistic
SIC Code 49410 - Freight transport by road
Category + Posttown logistic + MILTON KEYNES

Improve Information

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.

Register Information

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

Trending Searches