Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLS - COMPLETE LOGISTICS SOLUTIONS LTD.
Company Information for

CLS - COMPLETE LOGISTICS SOLUTIONS LTD.

OFFICE 8, 176 FINCHLEY ROAD, LONDON, NW3 6BT,
Company Registration Number
07463395
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cls - Complete Logistics Solutions Ltd.
CLS - COMPLETE LOGISTICS SOLUTIONS LTD. was founded on 2010-12-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cls - Complete Logistics Solutions Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
CLS - COMPLETE LOGISTICS SOLUTIONS LTD.
 
Legal Registered Office
OFFICE 8
176 FINCHLEY ROAD
LONDON
NW3 6BT
Other companies in WC2E
 
Filing Information
Company Number 07463395
Company ID Number 07463395
Date formed 2010-12-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts 
Last Datalog update: 2020-09-05 20:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLS - COMPLETE LOGISTICS SOLUTIONS LTD.
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 CLS - COMPLETE LOGISTICS SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
ABIGAIL KALOPONG
Director 2015-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
IAN TAYLOR
Director 2010-12-08 2015-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABIGAIL KALOPONG GW DEVELOPMENTS GLOBAL LIMITED Director 2017-01-15 CURRENT 2013-10-24 Active - Proposal to Strike off
ABIGAIL KALOPONG ADALARE ENTERPRISES LIMITED Director 2016-04-28 CURRENT 2016-04-28 Dissolved 2017-10-03
ABIGAIL KALOPONG STIMAK LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
ABIGAIL KALOPONG TOP TOWER HOLDING LTD. Director 2016-03-23 CURRENT 2016-03-23 Dissolved 2017-08-29
ABIGAIL KALOPONG GREENFORD GROUP LTD. Director 2016-03-23 CURRENT 2016-03-23 Active - Proposal to Strike off
ABIGAIL KALOPONG STEEL INVEST GROUP LTD Director 2015-10-22 CURRENT 2008-07-10 Dissolved 2016-10-18
ABIGAIL KALOPONG ALEX MARINE LTD. Director 2015-10-22 CURRENT 2002-03-21 Dissolved 2016-12-06
ABIGAIL KALOPONG BNP TRADE LTD. Director 2015-10-22 CURRENT 2011-09-06 Dissolved 2017-02-14
ABIGAIL KALOPONG EIG DEVELOPMENT LTD. Director 2015-10-22 CURRENT 2011-03-08 Dissolved 2017-05-23
ABIGAIL KALOPONG MILGART TRADE LTD. Director 2015-10-22 CURRENT 2006-03-29 Active - Proposal to Strike off
ABIGAIL KALOPONG ROMANTICK STYLE LTD. Director 2015-10-22 CURRENT 2009-06-10 Active - Proposal to Strike off
ABIGAIL KALOPONG FRATCOM BUSINESS LTD. Director 2015-10-22 CURRENT 2004-04-02 Dissolved 2017-11-07
ABIGAIL KALOPONG INDECONSULT LTD. Director 2015-10-22 CURRENT 2004-06-23 Active - Proposal to Strike off
ABIGAIL KALOPONG ASTLEY MANAGEMENT LIMITED Director 2015-10-22 CURRENT 2008-01-24 Active - Proposal to Strike off
ABIGAIL KALOPONG COOPER PRICE LTD. Director 2015-10-22 CURRENT 2011-03-28 Dissolved 2017-08-29
ABIGAIL KALOPONG DAINTON INDUSTRIES LIMITED Director 2015-10-22 CURRENT 2001-09-18 Active - Proposal to Strike off
ABIGAIL KALOPONG CONTOUR TECH LTD. Director 2015-10-22 CURRENT 2006-06-07 Active - Proposal to Strike off
ABIGAIL KALOPONG FCG DEVELOPMENT LTD. Director 2015-10-22 CURRENT 2010-11-17 Active - Proposal to Strike off
ABIGAIL KALOPONG SNOWMAKING LTD. Director 2015-10-22 CURRENT 2009-07-06 Active - Proposal to Strike off
ABIGAIL KALOPONG LIBERTY ELECTRONICS LTD. Director 2015-10-22 CURRENT 2008-07-22 Active - Proposal to Strike off
ABIGAIL KALOPONG GROUP AUTO UNION UKRAINE LIMITED Director 2015-10-22 CURRENT 2008-07-30 Active - Proposal to Strike off
ABIGAIL KALOPONG AGROFLEX LTD. Director 2015-10-22 CURRENT 2011-07-19 Active - Proposal to Strike off
ABIGAIL KALOPONG AWT TRADE LTD. Director 2015-10-22 CURRENT 2011-08-09 Active
ABIGAIL KALOPONG INVESTMENTS PROPERTY PRODUCTION LTD. Director 2015-10-22 CURRENT 2012-11-13 Active - Proposal to Strike off
ABIGAIL KALOPONG SCIENTIFIC-RESEARCH CONCERN "HEVEA" LTD. Director 2015-10-22 CURRENT 2009-07-20 Dissolved 2018-09-18
ABIGAIL KALOPONG RICHSTONE RESOURCES LIMITED Director 2015-10-15 CURRENT 2010-10-15 Dissolved 2017-03-28
ABIGAIL KALOPONG GLOBAL COMMERCE MANAGEMENT LTD. Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
ABIGAIL KALOPONG CITCO INTERNATIONAL LTD. Director 2015-05-26 CURRENT 2015-05-26 Dissolved 2016-11-08
ABIGAIL KALOPONG THE PRINT SHOP (SOLUTIONS) LTD. Director 2015-02-22 CURRENT 2010-11-04 Active - Proposal to Strike off
ABIGAIL KALOPONG VANSA LIMITED Director 2015-01-20 CURRENT 2006-01-31 Dissolved 2016-07-05
ABIGAIL KALOPONG DANDI TRADE LIMITED Director 2014-12-26 CURRENT 2010-10-21 Dissolved 2016-12-20
ABIGAIL KALOPONG DANDI TRADE LIMITED Director 2014-12-26 CURRENT 2010-10-21 Dissolved 2016-12-20
ABIGAIL KALOPONG CENTER FOR EURASIAN STRATEGIC INTELLIGENCE LTD Director 2014-08-01 CURRENT 2014-08-01 Dissolved 2016-03-15
ABIGAIL KALOPONG TEFIRON ALFA LTD. Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2016-02-23
ABIGAIL KALOPONG TEMPO EUROPE LTD. Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2016-12-20
ABIGAIL KALOPONG VOIP NETWORKS LTD. Director 2014-07-12 CURRENT 2006-07-12 Dissolved 2016-02-23
ABIGAIL KALOPONG CENTRAL RIVER LTD. Director 2014-07-11 CURRENT 2008-07-11 Dissolved 2016-02-23
ABIGAIL KALOPONG RON TRADE COMPANY LTD. Director 2014-07-08 CURRENT 2005-07-12 Active - Proposal to Strike off
ABIGAIL KALOPONG DESIGN SOLUTIONS AND FURNITURE LTD. Director 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
ABIGAIL KALOPONG MALBURG INTEGRO LTD. Director 2014-06-20 CURRENT 2011-06-21 Dissolved 2016-12-06
ABIGAIL KALOPONG HELIX CAPITAL INVESTMENTS LTD. Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-11-21
ABIGAIL KALOPONG BRIGANTINA LIMITED Director 2014-05-30 CURRENT 2010-09-29 Dissolved 2016-01-19
ABIGAIL KALOPONG BREANA CAPITAL LIMITED Director 2014-05-26 CURRENT 2013-03-12 Dissolved 2016-01-05
ABIGAIL KALOPONG TRANSLOG BUSINESS LTD. Director 2014-05-26 CURRENT 2012-06-20 Active - Proposal to Strike off
ABIGAIL KALOPONG BLACKBURN INTEGRO LIMITED Director 2014-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
ABIGAIL KALOPONG BUSINESS LINK ALLIANCE LTD. Director 2014-05-21 CURRENT 2009-06-02 Dissolved 2015-12-29
ABIGAIL KALOPONG NORD INTER LIMITED Director 2014-05-20 CURRENT 2011-05-23 Active - Proposal to Strike off
ABIGAIL KALOPONG INTRATECH ENGINEERING LTD. Director 2014-04-30 CURRENT 2012-05-01 Dissolved 2015-12-08
ABIGAIL KALOPONG UNITED FREIGHT AGENCY LTD Director 2014-04-16 CURRENT 2010-04-16 Dissolved 2016-09-27
ABIGAIL KALOPONG POWER ENTERPRISES LTD. Director 2014-04-15 CURRENT 2011-04-12 Dissolved 2015-08-18
ABIGAIL KALOPONG TRIO ASSETS LTD. Director 2014-04-12 CURRENT 2011-04-12 Active - Proposal to Strike off
ABIGAIL KALOPONG MARISTELLA INVESTMENT LIMITED Director 2014-04-01 CURRENT 2013-04-19 Dissolved 2016-10-04
ABIGAIL KALOPONG WENTECO INTER LTD. Director 2014-03-30 CURRENT 2012-03-30 Dissolved 2015-11-10
ABIGAIL KALOPONG HOLLISTER ASSOCIATES LIMITED Director 2014-02-20 CURRENT 2007-02-21 Dissolved 2016-08-09
ABIGAIL KALOPONG A&T UNIVERSAL LTD. Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2016-04-26
ABIGAIL KALOPONG MELFORD ALLIANCE LTD. Director 2013-11-11 CURRENT 2005-11-24 Dissolved 2016-05-10
ABIGAIL KALOPONG CMR CORPORATION LIMITED Director 2013-11-06 CURRENT 2010-12-08 Active
ABIGAIL KALOPONG DAVENPORT COMMERCE LIMITED Director 2013-11-01 CURRENT 2000-11-09 Active - Proposal to Strike off
ABIGAIL KALOPONG WEYMOUTH TECHNOLOGY LTD. Director 2013-10-28 CURRENT 2010-12-14 Dissolved 2017-05-30
ABIGAIL KALOPONG BASIC TECHNOLOGIES LTD. Director 2013-10-23 CURRENT 2007-10-23 Active - Proposal to Strike off
ABIGAIL KALOPONG OTTERSUN CAPITAL LIMITED Director 2013-10-23 CURRENT 2013-04-19 Active - Proposal to Strike off
ABIGAIL KALOPONG ADALAR ENTERPRISES LTD. Director 2013-10-18 CURRENT 2007-02-28 Dissolved 2017-04-25
ABIGAIL KALOPONG LEREL TRADE LIMITED Director 2013-10-17 CURRENT 2012-11-05 Dissolved 2017-11-21
ABIGAIL KALOPONG ITCOM TRADE LTD. Director 2013-10-08 CURRENT 2004-11-19 Dissolved 2017-03-21
ABIGAIL KALOPONG MASWELL CONSULTING LTD. Director 2013-10-01 CURRENT 2012-08-16 Dissolved 2016-03-29
ABIGAIL KALOPONG WENTRELL OVERSEAS LTD Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2017-03-07
ABIGAIL KALOPONG CONCEPT PROJECT B LTD Director 2013-09-25 CURRENT 2013-09-25 Active
ABIGAIL KALOPONG PLUMBERG INVEST LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active - Proposal to Strike off
ABIGAIL KALOPONG BILKA MOBILE LTD. Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2016-03-01
ABIGAIL KALOPONG ROSHEN UK LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2017-04-25
ABIGAIL KALOPONG SALVER ENTERPRISES LIMITED Director 2013-09-17 CURRENT 2008-10-08 Dissolved 2017-03-21
ABIGAIL KALOPONG ANR LIGHTING INVESTMENT LTD. Director 2013-09-17 CURRENT 2011-10-03 Dissolved 2018-03-20
ABIGAIL KALOPONG MARCON PHARMA LTD. Director 2013-09-17 CURRENT 2013-09-17 Active - Proposal to Strike off
ABIGAIL KALOPONG ORTON AGENCY LIMITED Director 2013-09-16 CURRENT 2011-10-03 Dissolved 2015-10-06
ABIGAIL KALOPONG MARTEX INVEST LTD. Director 2013-09-16 CURRENT 2004-09-16 Dissolved 2016-02-23
ABIGAIL KALOPONG REKART IMPEX LIMITED Director 2013-09-14 CURRENT 2010-09-14 Dissolved 2017-03-07
ABIGAIL KALOPONG NORTH BROKER TRADER LTD. Director 2013-09-14 CURRENT 2010-09-14 Dissolved 2017-02-28
ABIGAIL KALOPONG ELLATEX ALLIANCE LTD. Director 2013-09-14 CURRENT 2010-09-14 Dissolved 2017-02-28
ABIGAIL KALOPONG DELTAX MANAGEMENT LIMITED Director 2013-09-10 CURRENT 2004-09-10 Active - Proposal to Strike off
ABIGAIL KALOPONG REATON ALLIANCE LTD. Director 2013-09-05 CURRENT 2006-03-29 Dissolved 2017-01-31
ABIGAIL KALOPONG MONFORT TRADE LTD. Director 2013-09-05 CURRENT 2005-10-17 Dissolved 2017-04-04
ABIGAIL KALOPONG DORSUN LTD. Director 2013-09-05 CURRENT 2006-11-20 Dissolved 2018-07-17
ABIGAIL KALOPONG GREEN GARDEN PRODUCTS (UK) LTD. Director 2013-09-01 CURRENT 2006-09-08 Dissolved 2017-02-14
ABIGAIL KALOPONG INTERTON EMELIN LTD. Director 2013-08-29 CURRENT 2005-09-14 Dissolved 2016-02-23
ABIGAIL KALOPONG OLDBRIDGE CORPORATION LIMITED Director 2013-08-28 CURRENT 1997-07-02 Active
ABIGAIL KALOPONG TOPLINE ALLIANCE LIMITED Director 2013-08-16 CURRENT 2013-08-16 Dissolved 2016-03-29
ABIGAIL KALOPONG ENRIGHT INVESTMENTS LIMITED Director 2013-07-30 CURRENT 2006-06-06 Dissolved 2016-11-22
ABIGAIL KALOPONG RESPECT LINE LTD. Director 2013-07-24 CURRENT 2013-07-24 Dissolved 2017-04-18
ABIGAIL KALOPONG HANSFORD INTEGRO LTD Director 2013-07-24 CURRENT 2013-07-24 Dissolved 2016-12-27
ABIGAIL KALOPONG GRANDVILLE HOLDINGS LIMITED Director 2013-07-19 CURRENT 2006-07-10 Dissolved 2016-11-01
ABIGAIL KALOPONG FAIRLINE INDUSTRIES LIMITED Director 2013-07-19 CURRENT 2006-07-24 Active - Proposal to Strike off
ABIGAIL KALOPONG SEDES INDUSTRY LTD. Director 2013-07-05 CURRENT 2006-07-05 Dissolved 2016-12-13

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
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-08-06AA01Previous accounting period shortened from 31/12/20 TO 30/06/20
2020-08-05DS01Application to strike the company off the register
2020-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-09-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2018-12-17AP01DIRECTOR APPOINTED MR. CARLOS ALBERTO WEAND ORTIZ
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR ABIGAIL KALOPONG
2018-10-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM 43 Bedford Street Office 11 London WC2E 9HA
2017-09-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARAS FYLYPCHUK
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-16AR0115/06/16 ANNUAL RETURN FULL LIST
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-07AR0104/12/15 ANNUAL RETURN FULL LIST
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2015-10-26AP01DIRECTOR APPOINTED MRS. ABIGAIL KALOPONG
2015-07-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-28AR0108/12/14 ANNUAL RETURN FULL LIST
2014-07-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-03AR0108/12/13 ANNUAL RETURN FULL LIST
2013-05-13AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0108/12/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0108/12/11 ANNUAL RETURN FULL LIST
2010-12-08NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 52,942

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-06-30

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 CLS - COMPLETE LOGISTICS SOLUTIONS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 1,000
Cash Bank In Hand 2012-01-01 £ 2,060
Current Assets 2012-01-01 £ 55,400
Debtors 2012-01-01 £ 53,340
Shareholder Funds 2012-01-01 £ 2,458

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CLS - COMPLETE LOGISTICS SOLUTIONS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CLS - COMPLETE LOGISTICS SOLUTIONS LTD.
Trademarks
We have not found any records of CLS - COMPLETE LOGISTICS SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLS - COMPLETE LOGISTICS SOLUTIONS LTD.. 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 (96090 - Other service activities n.e.c.) as CLS - COMPLETE LOGISTICS SOLUTIONS LTD. are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CLS - COMPLETE LOGISTICS SOLUTIONS LTD. 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 CLS - COMPLETE LOGISTICS SOLUTIONS LTD. 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 CLS - COMPLETE LOGISTICS SOLUTIONS LTD. 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.