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

PEEL PORTS LOGISTICS LIMITED

MARITIME CENTRE, PORT OF LIVERPOOL, LIVERPOOL, L21 1LA,
Company Registration Number
04006089
Private Limited Company
Active

Company Overview

About Peel Ports Logistics Ltd
PEEL PORTS LOGISTICS LIMITED was founded on 2000-06-01 and has its registered office in Liverpool. The organisation's status is listed as "Active". Peel Ports Logistics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PEEL PORTS LOGISTICS LIMITED
 
Legal Registered Office
MARITIME CENTRE
PORT OF LIVERPOOL
LIVERPOOL
L21 1LA
Other companies in CH65
 
Previous Names
QUALITY FREIGHT (UK) LIMITED13/05/2021
Filing Information
Company Number 04006089
Company ID Number 04006089
Date formed 2000-06-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB759319394  
Last Datalog update: 2025-01-05 08:53:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEEL PORTS 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 PEEL PORTS LOGISTICS LIMITED
The following companies were found which have the same name as PEEL PORTS LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEEL PORTS LOGISTICS HUMBER LTD Maritime Centre Port Of Liverpool Liverpool MERSEYSIDE L21 1LA Active Company formed on the 1984-11-23

Company Officers of PEEL PORTS LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
JOHNATHAN DAVID MORTON
Company Secretary 2015-04-28
COLIN DUMBLETON
Director 2013-09-23
TREVOR DUMBLETON
Director 2000-06-01
SEBASTIAN MATTHEW GARDINER
Director 2001-09-27
JOHNATHAN MORTON
Director 2015-10-01
GARY MURRAY NEILES
Director 2016-07-01
DAVE QUINN
Director 2016-10-07
PAUL ASHLEY TROW
Director 2001-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER BARHAM
Director 2015-04-02 2016-10-07
DAVE QUINN
Director 2013-09-23 2015-04-02
JOHN FRANCIS KEENAN
Company Secretary 2001-09-27 2014-04-28
JOHN FRANCIS KEENAN
Director 2001-09-27 2014-04-27
JOSEPH QUINN
Director 2001-09-27 2008-02-22
LIAM KENNEDY
Director 2003-02-27 2006-08-01
GEORGE RAYMOND GARDINER
Company Secretary 2000-06-01 2001-09-27
GEORGE RAYMOND GARDINER
Director 2000-06-01 2001-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR DUMBLETON GRENFELL SHIPPING LTD. Director 2002-08-29 CURRENT 1914-03-17 Active - Proposal to Strike off
SEBASTIAN MATTHEW GARDINER CLICK FREIGHT LIMITED Director 2016-04-29 CURRENT 2013-04-03 Dissolved 2018-07-17
SEBASTIAN MATTHEW GARDINER AST PROPERTIES (WIRRAL) LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
SEBASTIAN MATTHEW GARDINER ACTIVE CHARTERING LIMITED Director 2010-05-21 CURRENT 1981-08-17 Active

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
2024-12-27FULL ACCOUNTS MADE UP TO 31/03/24
2024-01-10APPOINTMENT TERMINATED, DIRECTOR LEWIS WILLIAM MCINTYRE
2024-01-10DIRECTOR APPOINTED MR JASON CLARK
2023-12-28FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-03DIRECTOR APPOINTED MR LEWIS MCINTYRE
2023-06-19APPOINTMENT TERMINATED, DIRECTOR IAN MCLAREN
2023-02-28CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR MARK WHITWORTH
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WHITWORTH
2022-05-31AP01DIRECTOR APPOINTED MR IAN MCLAREN
2022-04-01AP01DIRECTOR APPOINTED MR CLAUDIO VERITIERO
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAEME LLOYD CHARNOCK
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH NO UPDATES
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-05-13RES15CHANGE OF COMPANY NAME 13/05/21
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2020-04-16TM02Termination of appointment of Caroline Ruth Marrison Gill on 2020-04-08
2020-03-20AA01Current accounting period extended from 31/12/19 TO 31/03/20
2020-03-16AUDAUDITOR'S RESIGNATION
2020-03-02AA01Current accounting period shortened from 31/12/20 TO 31/03/20
2019-09-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-06-13AP03Appointment of Mr Farook Akhtar Khan as company secretary on 2019-05-16
2019-06-13TM02Termination of appointment of Farook Akhar Khan on 2019-05-16
2019-05-23AP03Appointment of Farook Akhar Khan as company secretary on 2019-05-16
2019-05-22PSC05Change of details for Peel Ports Investments Limited as a person with significant control on 2019-05-16
2019-05-22AP01DIRECTOR APPOINTED IAN GRAEME LLOYD CHARNOCK
2019-05-22AP03Appointment of Caroline Ruth Marrison Gill as company secretary on 2019-05-16
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASHLEY TROW
2019-05-22TM02Termination of appointment of Sebastian Matthew Gardiner on 2019-05-16
2019-05-22AA01Current accounting period extended from 31/03/19 TO 31/12/19
2019-05-21AA01Previous accounting period shortened from 31/12/19 TO 31/03/19
2019-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/19 FROM Bridgewater House North Road Ellesmere Port Cheshire CH65 1AF
2019-05-21PSC07CESSATION OF TREVOR DUMBLETON AS A PERSON OF SIGNIFICANT CONTROL
2019-05-21PSC02Notification of Peel Ports Investments Limited as a person with significant control on 2019-05-16
2019-02-14AP03Appointment of Mr Sebastian Matthew Gardiner as company secretary on 2019-02-14
2019-02-14TM02Termination of appointment of Johnathan David Morton on 2019-02-14
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN MORTON
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR DUMBLETON
2017-09-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 01/06/17, NO UPDATES
2016-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BARHAM
2016-10-07AP01DIRECTOR APPOINTED MR DAVE QUINN
2016-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 1ST FLOOR PORT OFFICE MANISTY WHARF ELLESMERE PORT WIRRAL CH65 1AF
2016-07-27AP01DIRECTOR APPOINTED MR GARY MURRAY NEILES
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-13AR0101/06/16 FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MR JOHNATHAN MORTON
2015-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-05AR0101/06/15 FULL LIST
2015-06-04AP03SECRETARY APPOINTED MR JOHNATHAN DAVID MORTON
2015-04-28TM02APPOINTMENT TERMINATED, SECRETARY JOHN KEENAN
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KEENAN
2015-04-02AP01DIRECTOR APPOINTED MR ROGER BARHAM
2015-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVE QUINN
2014-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-03AR0101/06/14 FULL LIST
2013-10-24AP01DIRECTOR APPOINTED MR DAVE QUINN
2013-10-24AP01DIRECTOR APPOINTED MR COLIN DUMBLETON
2013-10-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-08-02AR0101/06/13 FULL LIST
2013-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DUMBLETON / 01/05/2013
2012-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-07-05AR0101/06/12 FULL LIST
2012-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 1ST FLOOR PORT OFFICE MANISTY WHARF ELLESMERE PORT WIRRAL CH65 1AX
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-08AR0101/06/11 FULL LIST
2010-11-11MISCSECTION 519
2010-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-10AR0101/06/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ASHLEY TROW / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS KEENAN / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN GARDINER / 01/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DUMBLETON / 01/06/2010
2010-03-23DISS40STRIKE-OFF ACTION DISCONTINUED
2010-03-19MISCSTRIKE OFF ACTION DISCONTINUED
2010-02-02GAZ1FIRST GAZETTE
2010-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-12363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-08-11363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-25288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH QUINN
2007-10-23363(288)DIRECTOR RESIGNED
2007-10-23363sRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-09-08225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-22363sRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-09-15363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-08-27363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-09363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-06-25288cDIRECTOR'S PARTICULARS CHANGED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-04-29395PARTICULARS OF MORTGAGE/CHARGE
2002-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/02
2002-06-26363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-05-09123NC INC ALREADY ADJUSTED 27/09/01
2002-05-09287REGISTERED OFFICE CHANGED ON 09/05/02 FROM: MOOR LODGE OLDFIELD ROAD HESWALL WIRRAL MERSEYSIDE CH60 6SN
2002-05-09RES04£ NC 1000/10000 27/09/
2002-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-05-0988(2)RAD 27/09/01--------- £ SI 9998@1=9998 £ IC 2/10000
2001-09-10225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01
2001-07-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2000-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1120337 Active Licenced property: MERSEYTON ROAD NORTH WALL TERMINAL ELLESMERE PORT GB CH65 2JF. Correspondance address: NORTH ROAD BRIDGEWATER HOUSE ELLESMERE PORT GB CH65 1AF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1120337 Active Licenced property: MERSEYTON ROAD NORTH WALL TERMINAL ELLESMERE PORT GB CH65 2JF. Correspondance address: NORTH ROAD BRIDGEWATER HOUSE ELLESMERE PORT GB CH65 1AF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against PEEL PORTS LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PEEL PORTS LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEEL PORTS LOGISTICS LIMITED
Trademarks
We have not found any records of PEEL PORTS LOGISTICS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE URBISITY LIMITED 2011-12-23 Outstanding

We have found 1 mortgage charges which are owed to PEEL PORTS LOGISTICS LIMITED

Income
Government Income
We have not found government income sources for PEEL PORTS LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (50200 - Sea and coastal freight water transport) as PEEL PORTS LOGISTICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEEL PORTS 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.
Import/Export of Goods
Goods imported/exported by PEEL PORTS LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-11-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2018-06-0039204990Plates, sheets, film, foil and strip, of non-cellular polymers of vinyl chloride, containing by weight < 6% of plasticisers, of a thickness of > 1 mm, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2018-06-0039204990Plates, sheets, film, foil and strip, of non-cellular polymers of vinyl chloride, containing by weight < 6% of plasticisers, of a thickness of > 1 mm, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2018-03-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-03-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2016-10-0070119000Glass envelopes, incl. bulbs and tubes, open, and glass parts thereof, without fittings, for electric lamps and the like (excl. cathode ray tubes and for electric lighting)
2016-09-0030059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)
2016-04-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-01-0085122000Electrical lighting or visual signalling equipment for motor vehicles (excl. lamps of heading 8539)
2015-12-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-11-0184149000Parts of : air or vacuum pumps, air or other gas compressors, fans and ventilating or recycling hoods incorporating a fan, n.e.s.
2012-05-0173024000Fish-plates and sole plates of iron or steel, for railways or tramways
2012-05-0173029000Sleepers "cross-ties", check-rails, rack rails, chairs, chair wedges, rail clips, bedplates and ties and other specialised material for the jointing or fixing of railway or tramway track, of iron or steel (excl. rails, switch blades, crossing frogs, point rods and other crossing pieces, and fish-plates and sole plates)
2012-05-0173181590Screws and bolts, of iron or steel "whether or not with their nuts and washers", with heads (excl. slotted and cross-recessed screws and bolts, hexagon head screws and bolts; wood screws, self-tapping screws and screws and bolts for fixing railway track construction material, screw hooks, screw rings and lag screws)
2012-05-0173181610Nuts of iron or steel, turned from bars, rods, profiles, or wire, of solid section, with an inside diameter of <= 6 mm
2012-04-0139201089Plates, sheets, film, foil, tape, strip, of unexpanded polymers of ethylene, not reinforced and non-cellular "laminated" or supported or similarly combined with other materials, unworked or not further worked than surface-worked or only cut to square or rectangular shapes, with a thickness of > 0,125 mm (other than self-adhesive and floor, wall and ceiling coverings of heading 3918, and synthetic paper pulp in the form of moist sheets made from unconnected finely branched polyethylene fibrils, w
2011-01-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-09-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-07-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2010-06-0190261029Electronic instruments and apparatus for measuring or checking the flow or level of liquids (excl. flow meters, meters and regulators)
2010-02-0184129080Parts of non-electrical engines and motors, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyQUALITY FREIGHT (UK) LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEEL PORTS 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 PEEL PORTS 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.