EXMOUTH LOGISTICS LTD

UNIT 1C, 55, FOREST ROAD, LEICESTER  LE5 0BT
  • Active
  • Private Limited Company
  • Company No. 08950514
  • Last Updated: 01 Mar 2024

Company Profile

EXMOUTH LOGISTICS LTD was incorporated on Thursday, March 20, 2014 as a Private Limited Company with registered address in LEICESTER. EXMOUTH LOGISTICS LTD has the status: Active and it's listed in the following category: Freight transport by road. This Private Limited Company has been operating for 10 years 6 months and 1 day.

Name EXMOUTH LOGISTICS LTD
Company number 08950514
Company type Private Limited Company
Incorporation date 20 Mar 2014
Status Active
Industry (SIC 2007)

Address

Registered Address UNIT 1C, 55
FOREST ROAD
LEICESTER
LE5 0BT
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Mr Mohammed Ayyaz Nationality: British Dates: Thursday, September 1, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Adrian Pawel Malicki Nationality: Polish Dates: Friday, January 29, 2021 - Thursday, September 1, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Vincent Mcphee Nationality: British Dates: Tuesday, August 11, 2020 - Friday, January 29, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Miss Charlotte Green Nationality: British Dates: Wednesday, January 8, 2020 - Tuesday, August 11, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Radoslaw Marek Chwistek Nationality: Polish Dates: Friday, March 8, 2019 - Wednesday, January 8, 2020
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr William Patrick Smith Nationality: British Dates: Monday, September 17, 2018 - Friday, March 8, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Colin Gordon Nationality: British Dates: Friday, June 1, 2018 - Monday, September 17, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Terry Dunne Nationality: British Dates: Thursday, April 5, 2018 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr David Harrison Nationality: British Dates: Thursday, February 8, 2018 - Thursday, April 5, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Duke Brandon Crosswaite Nationality: English Dates: Tuesday, October 10, 2017 - Thursday, February 8, 2018
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Kelpesh Patel Nationality: British Dates: Monday, July 25, 2016 - Wednesday, March 8, 2017
ownership of shares 75 to 100 percent

Accounts and Confirmation

Type of accounts MICRO ENTITY
End of financial Year 31 January
Next annual accounts due 31 October 2024, (39 days left)
Latest accounts 31 January 2023
Next confirmation statement due 17 April 2017
Last confirmation statement dated 20 March 2016

Mortgages

No mortgages have been registered against EXMOUTH LOGISTICS LTD.

Previous Names

Name Change Date
EXMOUTH LOGISTICS LTD 20 Mar 2014