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

EX LOGISTICS LIMITED

66 ST PETERS AVENUE, CLEETHORPES, LINCOLNSHIRE, DN35 8HP,
Company Registration Number
04192398
Private Limited Company
Active

Company Overview

About Ex Logistics Ltd
EX LOGISTICS LIMITED was founded on 2001-04-02 and has its registered office in Cleethorpes. The organisation's status is listed as "Active". Ex Logistics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EX LOGISTICS LIMITED
 
Legal Registered Office
66 ST PETERS AVENUE
CLEETHORPES
LINCOLNSHIRE
DN35 8HP
Other companies in DN35
 
Previous Names
EXIUS TECHNOLOGY LIMITED30/07/2018
Filing Information
Company Number 04192398
Company ID Number 04192398
Date formed 2001-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB772932602  
Last Datalog update: 2023-09-05 15:37:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EX LOGISTICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CARR JEMMETT (CLEETHORPES) LIMITED   CARR JEMMETT LIMITED   KURZ-ADDISON (HOVE) 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 EX LOGISTICS LIMITED
The following companies were found which have the same name as EX LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EX LOGISTICS LLC 8004 W VIRGINIA DR APT 411 DALLAS TX 75237 Active Company formed on the 2021-12-02

Company Officers of EX LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
LUKE JONES
Director 2018-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN DENNIS BRAYBROOKS
Director 2001-08-02 2018-07-30
TRUDY BRAYBROOKS
Company Secretary 2001-08-02 2013-03-07
TRUDY BRAYBROOKS
Director 2001-08-02 2013-03-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-04-02 2001-08-02
COMPANY DIRECTORS LIMITED
Nominated Director 2001-04-02 2001-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE JONES HGN CONTROLS LIMITED Director 2018-06-04 CURRENT 2014-07-29 Active
LUKE JONES JONES AND SONS CONSTRUCTION LTD Director 2018-04-03 CURRENT 2016-12-20 Active - Proposal to Strike off
LUKE JONES RLMO LIMITED Director 2018-03-28 CURRENT 2011-03-07 Active - Proposal to Strike off
LUKE JONES WAA LOGISTICS LTD Director 2018-01-18 CURRENT 2007-06-13 Active
LUKE JONES AFFINITY SOLUTIONS LTD Director 2017-12-31 CURRENT 2017-03-02 Active
LUKE JONES DBL LOGISTICS LTD Director 2017-12-22 CURRENT 2007-11-14 Active
LUKE JONES GTECH LOGISTICS LIMITED Director 2017-12-04 CURRENT 2006-07-18 Active
LUKE JONES CFLLOGISTICS LTD Director 2017-12-01 CURRENT 2003-06-06 Active - Proposal to Strike off
LUKE JONES T E LOGISTICS LIMITED Director 2017-07-14 CURRENT 2011-08-19 Active - Proposal to Strike off
LUKE JONES RB COMPUTING SERVICES LIMITED Director 2017-04-28 CURRENT 2011-06-29 Active - Proposal to Strike off
LUKE JONES BSL LOGISTICS LIMITED Director 2017-04-20 CURRENT 2002-08-07 Active - Proposal to Strike off
LUKE JONES MSD CONTROLS LTD Director 2017-04-19 CURRENT 2012-01-06 Dissolved 2017-10-10
LUKE JONES WL LOGISTICS LIMITED Director 2017-01-31 CURRENT 2011-05-17 Active - Proposal to Strike off
LUKE JONES CORPORATE TRADERS LIMITED Director 2017-01-25 CURRENT 2013-06-20 Active - Proposal to Strike off
LUKE JONES JSL LOGISTICS LIMITED Director 2017-01-23 CURRENT 2011-05-25 Dissolved 2018-05-29
LUKE JONES 2011 TRADING LIMITED Director 2016-12-31 CURRENT 2011-12-05 Liquidation
LUKE JONES SASPRO LTD Director 2016-12-21 CURRENT 2015-09-08 Dissolved 2018-05-29
LUKE JONES TOPCIRCLE LOGISTICS LIMITED Director 2016-12-19 CURRENT 2012-06-18 Active - Proposal to Strike off
LUKE JONES THE BROWN COW NETTLEHAM LIMITED Director 2015-11-30 CURRENT 2015-11-30 Dissolved 2017-05-09

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
2023-12-29APPOINTMENT TERMINATED, DIRECTOR JONATHAN LUKE BREWER
2023-12-29DIRECTOR APPOINTED MR JASON MARCUS BREWER
2023-08-30CONFIRMATION STATEMENT MADE ON 21/08/23, WITH UPDATES
2022-08-22CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/22, WITH UPDATES
2022-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-27TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JONES
2021-09-27AP01DIRECTOR APPOINTED MR JONATHAN LUKE BREWER
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH UPDATES
2021-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH UPDATES
2019-11-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24PSC05Change of details for Affinity Partnerships Limited as a person with significant control on 2019-09-19
2019-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/19 FROM 66 Saint Peters Avenue Cleethorpes North East Lincolnshire DN35 8HP
2019-09-19CH01Director's details changed for Mr Luke Jones on 2019-09-19
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2018-09-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-28LATEST SOC28/08/18 STATEMENT OF CAPITAL;GBP 3
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES
2018-07-31PSC07CESSATION OF MARTIN DENNIS BRAYBROOKS AS A PERSON OF SIGNIFICANT CONTROL
2018-07-31PSC02Notification of Affinity Partnerships Limited as a person with significant control on 2018-07-30
2018-07-31AP01DIRECTOR APPOINTED MR LUKE JONES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DENNIS BRAYBROOKS
2018-07-30RES15CHANGE OF COMPANY NAME 30/07/18
2018-07-30CERTNMCOMPANY NAME CHANGED EXIUS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 30/07/18
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-21AR0128/08/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 3
2014-09-05AR0128/08/14 ANNUAL RETURN FULL LIST
2014-09-05CH01Director's details changed for Martin Dennis Braybrooks on 2014-09-05
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0128/08/13 ANNUAL RETURN FULL LIST
2013-08-28SH0128/08/13 STATEMENT OF CAPITAL GBP 3
2013-05-15AR0102/04/13 ANNUAL RETURN FULL LIST
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR TRUDY BRAYBROOKS
2013-03-07TM02APPOINTMENT TERMINATED, SECRETARY TRUDY BRAYBROOKS
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-23AR0102/04/12 FULL LIST
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-08AR0102/04/11 FULL LIST
2011-03-29MISCFORM 123
2011-03-29RES13SC INCREASED 30/09/2009
2011-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-14AR0102/04/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TRUDY BRAYBROOKS / 02/04/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DENNIS BRAYBROOKS / 02/04/2010
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-01-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-28363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-25363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-27363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-04-2788(2)RAD 01/04/02-31/03/03 £ SI 1@1
2004-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-03363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-23363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-01-14225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02
2001-10-27288bSECRETARY RESIGNED
2001-10-27288bDIRECTOR RESIGNED
2001-10-27288aNEW DIRECTOR APPOINTED
2001-10-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-08-09287REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to EX 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 EX LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EX LOGISTICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 20,392
Creditors Due Within One Year 2012-03-31 £ 23,611

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EX LOGISTICS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 26,603
Cash Bank In Hand 2012-03-31 £ 13,231
Current Assets 2013-03-31 £ 27,243
Current Assets 2012-03-31 £ 29,602
Debtors 2012-03-31 £ 16,371
Fixed Assets 2013-03-31 £ 5,947
Fixed Assets 2012-03-31 £ 2,783
Shareholder Funds 2013-03-31 £ 12,798
Shareholder Funds 2012-03-31 £ 8,774
Tangible Fixed Assets 2013-03-31 £ 5,947
Tangible Fixed Assets 2012-03-31 £ 2,783

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EX LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EX LOGISTICS LIMITED
Trademarks
We have not found any records of EX LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EX 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 (62020 - Information technology consultancy activities) as EX LOGISTICS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where EX 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 EX 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 EX 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.