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

ZENITH LOGISTICS SERVICES (UK) LIMITED

10 NEWHOUSE FARM INDUSTRIAL ESTATE, MATHERN, CHEPSTOW, NP16 6UD,
Company Registration Number
07234185
Private Limited Company
Active

Company Overview

About Zenith Logistics Services (uk) Ltd
ZENITH LOGISTICS SERVICES (UK) LIMITED was founded on 2010-04-26 and has its registered office in Chepstow. The organisation's status is listed as "Active". Zenith Logistics Services (uk) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ZENITH LOGISTICS SERVICES (UK) LIMITED
 
Legal Registered Office
10 NEWHOUSE FARM INDUSTRIAL ESTATE
MATHERN
CHEPSTOW
NP16 6UD
Other companies in NP16
 
Filing Information
Company Number 07234185
Company ID Number 07234185
Date formed 2010-04-26
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB992549468  
Last Datalog update: 2024-01-09 13:44:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZENITH LOGISTICS SERVICES (UK) 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.

Company Officers of ZENITH LOGISTICS SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
BARRY GEORGE TUCK
Company Secretary 2018-05-14
IAIN ROBERT LIDDELL
Director 2017-12-13
PAUL DAVID SOUTHERN
Director 2010-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES KEATES
Director 2013-01-01 2018-05-08
COLIN JAMES NEWNES
Director 2015-11-01 2018-03-13
GARY COTTOM
Director 2012-03-01 2015-08-19
PHILIP ROBERT BROWN
Director 2011-03-30 2012-03-01
PETER JAMES KEATES
Director 2010-05-01 2010-11-23
YOMTOV ELIEZER JACOBS
Director 2010-04-26 2010-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN ROBERT LIDDELL SKU LOGISTICS LIMITED Director 2017-07-18 CURRENT 2011-02-07 Active
IAIN ROBERT LIDDELL BLUE INC (UK) LIMITED Director 2017-03-20 CURRENT 2014-06-23 In Administration/Administrative Receiver
IAIN ROBERT LIDDELL ONE WORLD GLOBAL TRADE MANAGEMENT LIMITED Director 2015-04-24 CURRENT 2015-03-31 Active
IAIN ROBERT LIDDELL SEAFAST SHIPPING PLC Director 2015-04-01 CURRENT 2000-03-13 Active
IAIN ROBERT LIDDELL SEAFAST HOLDINGS LIMITED Director 2015-02-13 CURRENT 2008-01-22 Active
IAIN ROBERT LIDDELL FELIXSTOWE GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAIN ROBERT LIDDELL LONDON GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
IAIN ROBERT LIDDELL GATEWAY PORTCENTRIC SERVICES LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
IAIN ROBERT LIDDELL AGENCY LABOUR STAFF LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
IAIN ROBERT LIDDELL LUKLA LIMITED Director 2013-06-18 CURRENT 2013-06-18 Liquidation
IAIN ROBERT LIDDELL PORTALL SOLUTIONS LIMITED Director 2012-08-31 CURRENT 2011-07-05 Active
IAIN ROBERT LIDDELL WILGO FREIGHT HOLDINGS LIMITED Director 2012-02-24 CURRENT 1990-04-18 Active
IAIN ROBERT LIDDELL PELICAN TWO LIMITED Director 2012-02-24 CURRENT 1987-02-06 Active
IAIN ROBERT LIDDELL UNISERVE DRINKS LOGISTICS LIMITED Director 2012-02-24 CURRENT 1976-01-12 Active
IAIN ROBERT LIDDELL FRACHT UK LIMITED Director 2012-02-14 CURRENT 1997-03-04 Active
IAIN ROBERT LIDDELL SAVILLE`S CATERING LIMITED Director 2011-12-01 CURRENT 2003-07-15 Active
IAIN ROBERT LIDDELL GRAND EVENTS HOLDINGS LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
IAIN ROBERT LIDDELL SUPPLY CHAIN ACADEMY LIMITED Director 2011-07-27 CURRENT 2011-07-13 Active
IAIN ROBERT LIDDELL TRI STATE LINES INC. LIMITED Director 2011-07-01 CURRENT 1986-05-19 Active
IAIN ROBERT LIDDELL ELM FINANCE LIMITED Director 2011-01-05 CURRENT 1998-02-17 Active
IAIN ROBERT LIDDELL HAMSARD 3229 LIMITED Director 2010-11-23 CURRENT 2010-11-12 Active
IAIN ROBERT LIDDELL ELITE LOGISTIC CONSULTANTS UK LIMITED Director 2010-10-22 CURRENT 2000-06-27 Dissolved 2015-07-14
IAIN ROBERT LIDDELL ELITE LOGISTIC CONSULTANTS (GB) LIMITED Director 2010-10-22 CURRENT 2004-11-11 Active
IAIN ROBERT LIDDELL METRO SHIPPING LIMITED Director 2010-10-22 CURRENT 1980-03-24 Active
IAIN ROBERT LIDDELL CPI MEDIA HOLDINGS LIMITED Director 2010-10-01 CURRENT 2010-05-14 Active
IAIN ROBERT LIDDELL METRO GLOBAL HOLDINGS LIMITED Director 2010-07-30 CURRENT 2010-07-16 Active
IAIN ROBERT LIDDELL CUSTOMS INSIGHTS CONSULTANCY LIMITED Director 2010-04-01 CURRENT 2000-03-16 Active
IAIN ROBERT LIDDELL COMMERCIAL PLATFORMS INTERNATIONAL LIMITED Director 2008-09-04 CURRENT 2005-03-14 Active
IAIN ROBERT LIDDELL BEYONDLY GLOBAL LIMITED Director 2007-05-17 CURRENT 2006-02-02 Active
IAIN ROBERT LIDDELL RECYCLING IN ACTION LIMITED Director 2007-05-04 CURRENT 2006-02-23 Active
IAIN ROBERT LIDDELL UOGP LIMITED Director 2006-10-09 CURRENT 2006-10-09 Active
IAIN ROBERT LIDDELL RAIL FREIGHT DIRECT LIMITED Director 2005-12-23 CURRENT 2005-05-19 Active
IAIN ROBERT LIDDELL LONDON STANSTED CARGO LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
IAIN ROBERT LIDDELL UNISERVE (SCOTLAND) LIMITED Director 2001-12-14 CURRENT 2001-12-14 Active
IAIN ROBERT LIDDELL EUROTRADE FULFILMENT LIMITED Director 2001-07-12 CURRENT 1993-10-13 Active
IAIN ROBERT LIDDELL UNIOCEAN LINES LIMITED Director 1993-11-15 CURRENT 1993-11-15 Active
IAIN ROBERT LIDDELL UNISERVE (EUROPE) LIMITED Director 1993-08-27 CURRENT 1985-06-13 Active
IAIN ROBERT LIDDELL KELLEHER FORWARDING LTD Director 1991-10-14 CURRENT 1988-10-14 Active
IAIN ROBERT LIDDELL UNISERVE LIMITED Director 1991-10-08 CURRENT 1984-06-21 Active
IAIN ROBERT LIDDELL CROMWELL MANOR FUNCTIONS LIMITED Director 1991-10-08 CURRENT 1988-04-06 Active
IAIN ROBERT LIDDELL UNISERVE (U.K.) LIMITED Director 1991-10-08 CURRENT 1985-04-16 Active
IAIN ROBERT LIDDELL INTER-MARITIME FORWARDING CO. (U.K.) LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
IAIN ROBERT LIDDELL UNISERVE HOLDINGS LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
IAIN ROBERT LIDDELL UNISERVE (AIR FREIGHT) LIMITED Director 1991-09-22 CURRENT 1988-03-23 Active
PAUL DAVID SOUTHERN ZENITH MANAGED SERVICES LIMITED Director 2013-03-01 CURRENT 2011-02-04 Active - Proposal to Strike off

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
2023-06-26CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2021-12-22Current accounting period extended from 29/06/21 TO 29/12/21
2021-12-22AA01Current accounting period extended from 29/06/21 TO 29/12/21
2021-07-01AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-05-04AA01Previous accounting period shortened from 30/06/20 TO 29/06/20
2021-02-04AA01Previous accounting period extended from 31/03/20 TO 01/07/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-30AP03Appointment of Mr Nicholas Kevin Brooks as company secretary on 2019-07-30
2019-07-30TM02Termination of appointment of Barry George Tuck on 2019-07-30
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-05-16AP03Appointment of Mr Barry George Tuck as company secretary on 2018-05-14
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES KEATES
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES NEWNES
2018-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 072341850005
2018-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072341850004
2018-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-14AP01DIRECTOR APPOINTED MR IAIN ROBERT LIDDELL
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/16 FROM Unit 1 Newhouse Farm Industrial Estate Mathern Chepstow Gwent NP16 6UD
2016-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072341850003
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-02-16AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-11-13AP01DIRECTOR APPOINTED MR COLIN JAMES NEWNES
2015-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 072341850004
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY COTTOM
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-27AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 072341850003
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-25AR0130/06/14 ANNUAL RETURN FULL LIST
2014-03-11AR0131/01/14 FULL LIST
2013-09-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID SOUTHERN / 01/01/2013
2013-01-31AP01DIRECTOR APPOINTED MR PETER JAMES KEATES
2013-01-31AR0131/01/13 FULL LIST
2013-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2013 FROM UNIT 1 NEWHOUSE FARM INDUSTRIAL ESTATE CHEPSTOW GWENT NP16 6LA
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-18AR0126/04/12 FULL LIST
2012-04-11AP01DIRECTOR APPOINTED MR GARY COTTOM
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN
2012-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-10-27AA01PREVSHO FROM 30/04/2011 TO 31/12/2010
2011-05-18AR0126/04/11 FULL LIST
2011-04-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-06AP01DIRECTOR APPOINTED PHILIP ROBERT BROWN
2010-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2010 FROM SPRING HOUSE PWLLMEYRIC CHEPSTOW GWENT NP16 6LA
2010-12-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER KEATES
2010-09-29AP01DIRECTOR APPOINTED PAUL DAVID SOUTHERN
2010-09-29AP01DIRECTOR APPOINTED PETER JAMES KEATES
2010-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/2010 FROM RIVERSIDE COURT BEAUFORT PARK CHEPSTOW GWENT NP16 5UH UNITED KINGDOM
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-04-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
494 - Freight transport by road and removal services
49410 - Freight transport by road




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1101574 Expired Licenced property: WHITE ARROW LOGISTICS C/O HDNL ELDON WAY NORTHAMPTON NN6 7SL;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1100224 Active Licenced property: NEWHOUSE FARM INDUSTRIAL ESTATE UNIT 10 MATHERN CHEPSTOW MATHERN GB NP16 6UD. Correspondance address: NEWHOUSE FARM INDUSTRIAL ESTATE UNIT 10 MATHERN CHEPSTOW MATHERN GB NP16 6UD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1100224 Active Licenced property: NEWHOUSE FARM INDUSTRIAL ESTATE UNIT 10 MATHERN CHEPSTOW MATHERN GB NP16 6UD. Correspondance address: NEWHOUSE FARM INDUSTRIAL ESTATE UNIT 10 MATHERN CHEPSTOW MATHERN GB NP16 6UD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OG1100224 Active Licenced property: NEWHOUSE FARM INDUSTRIAL ESTATE UNIT 10 MATHERN CHEPSTOW MATHERN GB NP16 6UD. Correspondance address: NEWHOUSE FARM INDUSTRIAL ESTATE UNIT 10 MATHERN CHEPSTOW MATHERN GB NP16 6UD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1100274 Active Licenced property: ONWARD WAY UNIT 16A LANGTHWAITE BUSINESS PARK SOUTH KIRBY LANGTHWAITE BUSINESS PARK GB WF9 3AP. Correspondance address: LANGTHWAITE INDUSTRIAL ESTATE UNIT 16A ONWARD WAY PONTEFRACT GB WF9 3AP
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1108283 Active Licenced property: HEADWAY ROAD BRAMMER UK LTD WOLVERHAMPTON GB WV10 6PZ. Correspondance address: NEWHOUSE FARM INDUSTRIAL ESTATE UNIT 10 MATHERN CHEPSTOW MATHERN GB NP16 6UD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1108283 Active Licenced property: HEADWAY ROAD BRAMMER UK LTD WOLVERHAMPTON GB WV10 6PZ. Correspondance address: NEWHOUSE FARM INDUSTRIAL ESTATE UNIT 10 MATHERN CHEPSTOW MATHERN GB NP16 6UD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1100221 Active Licenced property: LYNCASTLE WAY ZENITH LOGISTICS BARLEYCASTLE LANE APPLETON WARRINGTON BARLEYCASTLE LANE GB WA4 4ST. Correspondance address: NEWHOUSE FARM INDUSTRIAL ESTATE UNIT 1 MATHERN CHEPSTOW MATHERN GB NP16 6UD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1100221 Active Licenced property: LYNCASTLE WAY ZENITH LOGISTICS BARLEYCASTLE LANE APPLETON WARRINGTON BARLEYCASTLE LANE GB WA4 4ST. Correspondance address: NEWHOUSE FARM INDUSTRIAL ESTATE UNIT 1 MATHERN CHEPSTOW MATHERN GB NP16 6UD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1100225 Active Licenced property: HILL BARTON BUSINESS PARK BACKLINE LOGISTICS SUPPORT SERVICES LTD CLYST ST. MARY EXETER CLYST ST. MARY GB EX5 1DR. Correspondance address: NEWHOUSE FARM INDUSTRIAL ESTATE UNIT 1 MATHERN CHEPSTOW MATHERN GB NP16 6UD
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF2010544 Active Licenced property: WHITTLESEY ROAD GLENTHORN FARM MARCH GB PE15 0AW. Correspondance address: LANGTHWAITE INDUSTRIAL ESTATE UNIT 16A ONWARD WAY SOUTH KIRKBY GB WF9 3AP

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
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 ZENITH LOGISTICS SERVICES (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-24 Outstanding LEUMI ABL LIMITED
2014-09-02 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2012-02-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 2011-04-16 Outstanding RICHARD SAMUEL WOOD
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-12-31

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 ZENITH LOGISTICS SERVICES (UK) LIMITED

Intangible Assets
Patents
We have not found any records of ZENITH LOGISTICS SERVICES (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZENITH LOGISTICS SERVICES (UK) LIMITED
Trademarks
We have not found any records of ZENITH LOGISTICS SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZENITH LOGISTICS SERVICES (UK) 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 (49410 - Freight transport by road) as ZENITH LOGISTICS SERVICES (UK) LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where ZENITH LOGISTICS SERVICES (UK) 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 ZENITH LOGISTICS SERVICES (UK) 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 ZENITH LOGISTICS SERVICES (UK) 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.