Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 20:20 LOGISTICS LIMITED
Company Information for

20:20 LOGISTICS LIMITED

CREWE, CHESHIRE, CW1 6BU,
Company Registration Number
02047711
Private Limited Company
Dissolved

Dissolved 2018-02-08

Company Overview

About 20:20 Logistics Ltd
20:20 LOGISTICS LIMITED was founded on 1986-08-19 and had its registered office in Crewe. The company was dissolved on the 2018-02-08 and is no longer trading or active.

Key Data
Company Name
20:20 LOGISTICS LIMITED
 
Legal Registered Office
CREWE
CHESHIRE
CW1 6BU
Other companies in CW1
 
Previous Names
20:20 MOBILE (UK) LIMITED03/04/2009
2020LOG 1 LIMITED21/01/2009
CAUDWELL CENTRAL SERVICES LIMITED25/07/2007
K & S (511) LIMITED03/02/2004
20:20 LOGISTICS LIMITED05/01/2004
Filing Information
Company Number 02047711
Date formed 1986-08-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2018-02-08
Type of accounts FULL
Last Datalog update: 2019-03-08 08:49:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 20:20 LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name 20:20 LOGISTICS LIMITED
The following companies were found which have the same name as 20:20 LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
20:20 LOGISTICS HOLDINGS LIMITED WESTON ROAD CREWE CREWE CHESHIRE CW1 6BU Dissolved Company formed on the 2003-10-27
20:20 LOGISTICS HONG KONG LIMITED Dissolved Company formed on the 1995-08-01
20:20 LOGISTICS LTD LONDON (CITY) OFFICE 63-66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON EC1N 8LE Active Company formed on the 2019-03-22

Company Officers of 20:20 LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ALEXANDER SMITH
Company Secretary 2008-05-16
ROBERT KEITH ELLIS
Director 2014-02-07
NICHOLAS ALEXANDER SMITH
Director 2008-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
MEINIE OLDERSMA
Director 2008-02-01 2014-02-07
MATTHEW JOHN MOULDING
Company Secretary 2006-09-26 2008-05-16
MATTHEW JOHN MOULDING
Director 2006-09-26 2008-05-16
MARK STEPHEN EDWARD RYAN
Director 2006-09-26 2007-10-14
CRAIG BENNETT
Company Secretary 1993-05-24 2006-09-26
CRAIG BENNETT
Director 1991-12-09 2006-09-26
BRIAN CAUDWELL
Director 1991-12-09 2006-09-26
JOHN DAVID CAUDWELL
Director 1991-12-09 2006-09-26
BARRY MORRIS
Director 2004-10-22 2004-11-08
RICHARD BAXENDALE
Director 2003-01-10 2004-04-01
RICHARD BOSSON
Director 2002-11-29 2004-04-01
BERYL JOAN CAUDWELL
Director 1991-12-09 2004-04-01
KATHERINE HEATHER CAUDWELL
Director 1991-12-09 2004-04-01
PAULA SUSAN CAUDWELL
Director 1991-12-09 2004-04-01
MARTIN GRAY
Director 2001-01-31 2004-04-01
IAIN DUNCAN MCGREGOR
Director 2002-02-11 2004-04-01
ROD JOHN MILLAR
Director 2001-01-31 2004-04-01
MATTHEW JOHN MOULDING
Director 2002-04-10 2004-04-01
GERARD O'KEEFFE
Director 2002-02-11 2004-04-01
MARK STEPHEN RYAN
Director 1998-12-01 2004-04-01
GEORGE ALBERT TERRY
Director 2001-01-31 2004-04-01
PAUL WILLIAM RIDGE
Director 1999-12-20 2003-03-31
PHILIP DOBSON
Director 2000-08-11 2003-03-21
JOHN MARK THOMASON
Director 2001-01-31 2002-11-29
ROY CLIFFORD TAYLOR
Director 2001-01-31 2002-08-19
GERARD O'KEEFE
Director 1997-10-02 2000-02-29
JOHN KERR MCLUSKIE
Director 1996-10-21 1998-11-01
KEITH CURRAN
Director 1995-11-14 1997-05-30
CHRISTOPHER TREFOR JONES
Director 1995-11-14 1996-12-11
STEPHEN CUTHBERT
Director 1991-12-09 1996-10-21
PAUL WILLIAM RIDGE
Director 1991-12-09 1996-04-23
BRIAN CAUDWELL
Company Secretary 1991-12-09 1993-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALEXANDER SMITH THE MOBILE PHONE REPAIR COMPANY LIMITED Company Secretary 2008-05-16 CURRENT 1995-09-08 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH DEXTRA SOLUTIONS LIMITED Company Secretary 2008-05-16 CURRENT 1994-08-25 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 2020LOG 11 LIMITED Company Secretary 2008-05-16 CURRENT 2004-04-28 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 2020LOG 4 LIMITED Company Secretary 2008-05-16 CURRENT 1996-10-30 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 FULFILMENT LIMITED Company Secretary 2008-05-16 CURRENT 2002-09-19 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 INSURANCE SERVICES LIMITED Company Secretary 2008-05-16 CURRENT 2002-10-09 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 LOGISTICS HOLDINGS LIMITED Company Secretary 2008-05-16 CURRENT 2003-10-27 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE (INTERNATIONAL) LIMITED Company Secretary 2008-05-16 CURRENT 2002-05-21 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-05-16 CURRENT 1995-08-29 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE LIMITED Company Secretary 2008-05-16 CURRENT 2003-06-01 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 MOBILE GROUP LIMITED Company Secretary 2008-05-16 CURRENT 1992-01-20 Liquidation
NICHOLAS ALEXANDER SMITH 20:20 MOBILE (UK) LIMITED Company Secretary 2008-05-16 CURRENT 2003-07-15 Liquidation
NICHOLAS ALEXANDER SMITH CHICAGO BETA LIMITED Company Secretary 2008-05-16 CURRENT 2006-07-28 Liquidation
ROBERT KEITH ELLIS NATURESPACE PARTNERSHIP LIMITED Director 2018-02-12 CURRENT 2017-05-05 Active
ROBERT KEITH ELLIS OS PHOENIX HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX BIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX MIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
ROBERT KEITH ELLIS WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
ROBERT KEITH ELLIS WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
ROBERT KEITH ELLIS WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
ROBERT KEITH ELLIS WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
ROBERT KEITH ELLIS WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
ROBERT KEITH ELLIS FIRST CLASS LEARNING LTD Director 2016-06-24 CURRENT 2003-11-10 Active
ROBERT KEITH ELLIS FIRST CLASS LEARNING HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-04-18 Active
ROBERT KEITH ELLIS NATURE METRICS LTD Director 2016-03-23 CURRENT 2014-10-01 Active
ROBERT KEITH ELLIS STELRAD RADIATOR GROUP LIMITED Director 2014-11-25 CURRENT 2014-09-05 Active
ROBERT KEITH ELLIS FIVETEN GROUP HOLDINGS LIMITED Director 2014-08-19 CURRENT 2007-07-16 Liquidation
ROBERT KEITH ELLIS 2020LOG 11 LIMITED Director 2014-02-07 CURRENT 2004-04-28 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 INSURANCE SERVICES LIMITED Director 2014-02-07 CURRENT 2002-10-09 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS HOLDINGS LIMITED Director 2014-02-07 CURRENT 2003-10-27 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE (INTERNATIONAL) LIMITED Director 2014-02-07 CURRENT 2002-05-21 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2014-02-07 CURRENT 1995-08-29 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE GROUP LIMITED Director 2014-02-07 CURRENT 1992-01-20 Liquidation
ROBERT KEITH ELLIS 20:20 MOBILE (UK) LIMITED Director 2014-02-07 CURRENT 2003-07-15 Liquidation
ROBERT KEITH ELLIS CHICAGO BETA LIMITED Director 2014-01-10 CURRENT 2006-07-28 Liquidation
ROBERT KEITH ELLIS KCA DEUTAG ALPHA LIMITED Director 2013-02-21 CURRENT 2007-11-21 Active
ROBERT KEITH ELLIS KCA DEUTAG ALPHA II LIMITED Director 2013-02-21 CURRENT 2008-02-21 Liquidation
ROBERT KEITH ELLIS IRIDIUM TOP BIDCO LIMITED Director 2012-05-31 CURRENT 2009-10-14 Dissolved 2014-09-25
ROBERT KEITH ELLIS IRIDIUM BLOCK TWO LIMITED Director 2012-05-31 CURRENT 2009-12-07 Dissolved 2015-03-03
ROBERT KEITH ELLIS KCAD HOLDINGS II LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS KCAD HOLDINGS I LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS MELA MELA LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
ROBERT KEITH ELLIS ELLIS PARKER LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active
NICHOLAS ALEXANDER SMITH THE MOBILE PHONE REPAIR COMPANY LIMITED Director 2008-03-03 CURRENT 1995-09-08 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH DEXTRA SOLUTIONS LIMITED Director 2008-03-03 CURRENT 1994-08-25 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 2020LOG 11 LIMITED Director 2008-03-03 CURRENT 2004-04-28 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 2020LOG 4 LIMITED Director 2008-03-03 CURRENT 1996-10-30 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 FULFILMENT LIMITED Director 2008-03-03 CURRENT 2002-09-19 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 INSURANCE SERVICES LIMITED Director 2008-03-03 CURRENT 2002-10-09 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 LOGISTICS HOLDINGS LIMITED Director 2008-03-03 CURRENT 2003-10-27 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE (INTERNATIONAL) LIMITED Director 2008-03-03 CURRENT 2002-05-21 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2008-03-03 CURRENT 1995-08-29 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE LIMITED Director 2008-03-03 CURRENT 2003-06-01 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 MOBILE GROUP LIMITED Director 2008-03-03 CURRENT 1992-01-20 Liquidation
NICHOLAS ALEXANDER SMITH 20:20 MOBILE (UK) LIMITED Director 2008-03-03 CURRENT 2003-07-15 Liquidation
NICHOLAS ALEXANDER SMITH CHICAGO BETA LIMITED Director 2008-03-03 CURRENT 2006-07-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-11-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-11-08LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-25LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008371
2017-01-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2016
2015-12-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2015
2015-12-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/10/2015
2014-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-11LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-114.70DECLARATION OF SOLVENCY
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MEINIE OLDERSMA
2014-02-07AP01DIRECTOR APPOINTED MR ROBERT KEITH ELLIS
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 2000
2013-11-06AR0131/10/13 FULL LIST
2013-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WHITE / 01/01/2013
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-01AR0131/10/12 FULL LIST
2011-11-02AR0131/10/11 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-11-03AR0131/10/10 FULL LIST
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM WESTON, ROAD CREWE CHESHIRE CW1 6BU
2010-09-02AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-04AR0131/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WHITE / 31/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER SMITH / 31/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MEINIE OLDERSMA / 31/10/2009
2009-11-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER SMITH / 31/10/2009
2009-05-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01CERTNMCOMPANY NAME CHANGED 20:20 MOBILE (UK) LIMITED CERTIFICATE ISSUED ON 03/04/09
2009-01-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 21/01/2009
2009-01-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 21/01/2009
2009-01-21CERTNMCOMPANY NAME CHANGED 2020LOG 1 LIMITED CERTIFICATE ISSUED ON 21/01/09
2008-11-12363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / MEINIE OLDERSMA / 09/10/2008
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / MEINIE OLDERSMA / 31/07/2008
2008-05-19288aSECRETARY APPOINTED MR NICHOLAS ALEXANDER SMITH
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW MOULDING
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY MATTHEW MOULDING
2008-03-11288aDIRECTOR APPOINTED MR NICHOLAS ALEXANDER SMITH
2008-02-04288aNEW DIRECTOR APPOINTED
2007-11-22288cDIRECTOR'S PARTICULARS CHANGED
2007-11-22363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-24288bDIRECTOR RESIGNED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: CAUDWELL CENTRAL SERVICES LIMITED, WESTON ROAD CREWE CHESHIRE CW1 6BU
2007-07-25CERTNMCOMPANY NAME CHANGED CAUDWELL CENTRAL SERVICES LIMITE D CERTIFICATE ISSUED ON 25/07/07
2007-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: CAUDWELL TOWER, WESTON ROAD CREWE CHESHIRE CW1 6BU
2006-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-02363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: MINTON HOLLINS, SHELTON OLD ROAD STOKE ON TRENT STAFFORDSHIRE ST4 7RY
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW SECRETARY APPOINTED
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 20:20 LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 20:20 LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-04-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2001-02-26 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-03-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-01-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-01-13 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-12-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-05-22 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1991-09-13 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1991-09-13 Satisfied CO-OPERATIVE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 1987-06-25 Satisfied CO-OPERATIVE BANK PLC.
DEBENTURE 1987-03-27 Satisfied CO-OPERATIVE BANK PLC.
Intangible Assets
Patents
We have not found any records of 20:20 LOGISTICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

20:20 LOGISTICS LIMITED owns 1 domain names.

ph1service.co.uk  

Trademarks
We have not found any records of 20:20 LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 20:20 LOGISTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2014-03-05 GBP £0
Nottingham City Council 2014-03-05 GBP £-0 436-TELEPHONES
Nottingham City Council 2014-02-28 GBP £0
Nottingham City Council 2014-02-28 GBP £0 436-TELEPHONES
Nottingham City Council 2013-03-20 GBP £0
Nottingham City Council 2013-03-20 GBP £0
http://statistics.data.gov.uk/id/local-authority/00FY 2013-03-20 GBP £-0 REDACTED OTHER SPEND
http://statistics.data.gov.uk/id/local-authority/00FY 2013-03-20 GBP £0 REDACTED OTHER SPEND
Nottingham City Council 2012-09-21 GBP £0
Nottingham City Council 2012-09-21 GBP £0
Nottingham City Council 2012-09-21 GBP £0 OTHER TELEPHONES
Nottingham City Council 2012-09-21 GBP £-0 OTHER TELEPHONES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where 20:20 LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 20:20 LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 20:20 LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.