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

COURIER LOGISTICS LIMITED

UNIT 22-27 KINGFISHER WAY, DINNINGTON, SHEFFIELD, SOUTH YORKSHIRE, S25 3AF,
Company Registration Number
02958861
Private Limited Company
Active

Company Overview

About Courier Logistics Ltd
COURIER LOGISTICS LIMITED was founded on 1994-08-15 and has its registered office in Sheffield. The organisation's status is listed as "Active". Courier 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
COURIER LOGISTICS LIMITED
 
Legal Registered Office
UNIT 22-27 KINGFISHER WAY
DINNINGTON
SHEFFIELD
SOUTH YORKSHIRE
S25 3AF
Other companies in S62
 
Filing Information
Company Number 02958861
Company ID Number 02958861
Date formed 1994-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB598638564  
Last Datalog update: 2024-03-07 00:45:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURIER 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 COURIER LOGISTICS LIMITED
The following companies were found which have the same name as COURIER LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COURIER LOGISTICS, INC. 2700 WESTOWN PARKWAY, SUITE 170 WEST DES MOINES IA 50266 Active Company formed on the 2005-02-02
COURIER LOGISTICS SERVICES, LLC 26907 FOGGY CREEK RD. WESLEY CHAPEL FL 33544 Inactive Company formed on the 2010-12-29
COURIER LOGISTICS INC. 5647 110TH AVE. NORTH ROYAL PALM BEACH FL 33411 Inactive Company formed on the 2005-11-14
COURIER LOGISTICS SERVICES LLC Georgia Unknown
COURIER LOGISTICS SERVICES LLC California Unknown
COURIER LOGISTICS NATIONWIDE LTD 11754431: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH Active - Proposal to Strike off Company formed on the 2019-01-08
COURIER LOGISTICS SERVICES LLC Georgia Unknown
COURIER LOGISTICS SERVICES LLC Tennessee Unknown
COURIER LOGISTICS SERVICES LLC Arkansas Unknown
COURIER LOGISTICS MGMT SERVICES LLC 10419 KANKAKEE LN RIVERVIEW FL 33578 Active Company formed on the 2020-06-15

Company Officers of COURIER LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
IAN CROSSLEY
Director 1999-07-07
NICHOLAS JOHN CUSWORTH
Director 1994-12-05
DANIEL STEPHEN FRANEY
Director 2018-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL JOHNSON
Director 1994-12-05 2016-06-01
MICHAEL JOHNSON
Director 1994-12-05 2016-04-08
MARION JANE COURT
Company Secretary 2007-01-30 2016-03-29
ANTHONY MICHAEL SAUNDERS
Director 2009-07-01 2010-12-03
MICHAEL JOHNSON
Company Secretary 2003-08-01 2007-01-30
NICHOLAS JOHN CUSWORTH
Company Secretary 2002-08-16 2003-08-01
PAUL MICHAEL JOHNSON
Company Secretary 1998-05-01 2002-08-16
DENISE JANE CUSWORTH
Company Secretary 1994-12-05 1998-05-01
DENISE JANE CUSWORTH
Director 1994-12-05 1998-04-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1994-08-15 1994-12-05
LONDON LAW SERVICES LIMITED
Nominated Director 1994-08-15 1994-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN CROSSLEY ELEVATUS TRAINING LIMITED Director 2018-04-16 CURRENT 2018-04-16 Active
IAN CROSSLEY ABLE COURIERS LIMITED Director 2015-07-02 CURRENT 2005-03-14 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
2024-02-08REGISTRATION OF A CHARGE / CHARGE CODE 029588610008
2023-10-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-07CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-07-13Notification of Omnidynamic Group Limited as a person with significant control on 2023-06-26
2023-07-13CESSATION OF IAN CROSSLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-07-13CESSATION OF NICHOLAS JOHN CUSWORTH AS A PERSON OF SIGNIFICANT CONTROL
2023-07-13CESSATION OF DANIEL STEPHEN FRANEY AS A PERSON OF SIGNIFICANT CONTROL
2023-07-10Statement of capital on 2023-06-23 GBP74.0
2023-07-06Resolutions passed:<ul><li>Resolution to adopt memorandum and artciles</ul>
2023-07-06Memorandum articles filed
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 029588610007
2023-03-31APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CUSWORTH
2023-01-05Appointment of Miss Nicola Jayne Robinson as company secretary on 2022-11-01
2022-10-10FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-10AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-08CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM Barbot Hall Industrial Estate Mangham Road Parkgate Rotherham South Yorkshire S62 6EF
2021-12-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-11PSC04Change of details for Mr Ian Crossley as a person with significant control on 2021-07-30
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES
2021-08-13PSC04Change of details for Mr Nicholas John Cusworth as a person with significant control on 2021-07-30
2021-08-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL STEPHEN FRANEY
2021-07-16SH06Cancellation of shares. Statement of capital on 2021-04-30 GBP 79.00
2021-06-21SH03Purchase of own shares
2021-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029588610006
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-09SH06Cancellation of shares. Statement of capital on 2020-04-30 GBP 83.50
2020-09-23SH03Purchase of own shares
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-06-03SH06Cancellation of shares. Statement of capital on 2019-04-30 GBP 88.00
2019-06-03SH03Purchase of own shares
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES
2018-07-23AP01DIRECTOR APPOINTED MR DANIEL STEPHEN FRANEY
2018-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-25LATEST SOC25/04/18 STATEMENT OF CAPITAL;GBP 92.5
2018-04-25SH06Cancellation of shares. Statement of capital on 2018-03-16 GBP 92.50
2018-04-25SH03Purchase of own shares
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES
2017-08-03PSC04Change of details for Mr Nicholas John Cusworth as a person with significant control on 2017-05-23
2017-08-03CH01Director's details changed for Mr Nicholas John Cusworth on 2017-05-23
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 97
2017-06-22SH06Cancellation of shares. Statement of capital on 2017-05-24 GBP 97.00
2017-06-07SH03Purchase of own shares
2017-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 101.5
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-08-08MEM/ARTSARTICLES OF ASSOCIATION
2016-06-28SH03Purchase of own shares
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 101.5
2016-06-22SH06Cancellation of shares. Statement of capital on 2016-06-01 GBP 101.50
2016-06-22SH02Statement of capital on 2016-06-01 GBP101.50
2016-06-22SH10Particulars of variation of rights attached to shares
2016-06-14RES12Resolution of varying share rights or name
2016-06-14RES01ADOPT ARTICLES 14/06/16
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL JOHNSON
2016-04-22RES13SHARES TRANSFERED 08/04/2016
2016-04-22RES13SHARES TRANSFERED 08/04/2016
2016-04-22RES13SHARES TRANSFERED 08/04/2016
2016-04-22RES13SHARES TRANSFERED 08/04/2016
2016-04-22RES13SHARES TRANSFERED 08/04/2016
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHNSON
2016-03-30TM02APPOINTMENT TERMINATED, SECRETARY MARION COURT
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 106.25
2015-08-06AR0106/08/15 FULL LIST
2014-09-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-29RES01ALTER ARTICLES 13/08/2014
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 106.25
2014-08-14AR0107/08/14 FULL LIST
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-01ANNOTATIONOther
2013-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 029588610006
2013-08-07AR0107/08/13 FULL LIST
2012-10-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-13AR0109/08/12 FULL LIST
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM DODDS CLOSE BRADMARSH BUSINESS PARK TEMPLEBOROUGH ROTHERHAM SOUTH YORKSHIRE S60 1BX
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM, DODDS CLOSE BRADMARSH BUSINESS, PARK TEMPLEBOROUGH, ROTHERHAM, SOUTH YORKSHIRE, S60 1BX
2012-01-02AA01CURREXT FROM 31/01/2012 TO 31/03/2012
2011-09-01AR0109/08/11 FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAUNDERS
2010-08-10AR0109/08/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL SAUNDERS / 09/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL JOHNSON / 09/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHNSON / 09/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CUSWORTH / 09/08/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CROSSLEY / 09/08/2010
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / MARION JANE COURT / 09/08/2010
2010-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-06-04SH02SUB-DIVISION 25/03/10
2010-06-04SH0125/03/10 STATEMENT OF CAPITAL GBP 106.25
2010-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-08363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-07-07288aDIRECTOR APPOINTED ANTHONY MICHAEL SAUNDERS
2009-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2008-10-03363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2007-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-11363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2007-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-02-21288aNEW SECRETARY APPOINTED
2007-02-21288bSECRETARY RESIGNED
2006-10-12363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 183 FRASER ROAD WOODSEATS SHEFFIELD SOUTH YORKSHIRE S8 0JP
2006-06-13287REGISTERED OFFICE CHANGED ON 13/06/06 FROM: 183 FRASER ROAD, WOODSEATS, SHEFFIELD, SOUTH YORKSHIRE S8 0JP
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-10-12363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-04-22288cDIRECTOR'S PARTICULARS CHANGED
2004-09-02363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2003-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-08-23288bSECRETARY RESIGNED
2003-08-23363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-08-23288aNEW SECRETARY APPOINTED
2003-03-20288cDIRECTOR'S PARTICULARS CHANGED
2002-10-11123NC INC ALREADY ADJUSTED 30/06/98
2002-10-11123NC INC ALREADY ADJUSTED 10/09/02
2002-10-11RES13DIVISION 10/09/02
2002-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-1188(2)RAD 10/09/02--------- £ SI 100@.05=5 £ IC 100/105
2002-08-27288bSECRETARY RESIGNED
2002-08-27288aNEW SECRETARY APPOINTED
2002-08-20363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2002-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-02-04287REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 4 DANCASTLE COURT 14 ARCADIA AVENUE LONDON N3 2HS
2001-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-04363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
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 OB1028850 Active Licenced property: COMMONDALE WAY UNIT 16 EUROWAY INDUSTRIAL ESTATE BRADFORD EUROWAY INDUSTRIAL ESTATE GB BD4 6SF;MANGHAM ROAD BARBOT HALL INDUSTRIAL ESTATE PARKGATE ROTHERHAM PARKGATE GB S62 6EF. Correspondance address: PARKGATE MANGHAM ROAD ROTHERHAM GB S62 6EF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1028850 Active Licenced property: COMMONDALE WAY UNIT 16 EUROWAY INDUSTRIAL ESTATE BRADFORD EUROWAY INDUSTRIAL ESTATE GB BD4 6SF;MANGHAM ROAD BARBOT HALL INDUSTRIAL ESTATE PARKGATE ROTHERHAM PARKGATE GB S62 6EF. Correspondance address: PARKGATE MANGHAM ROAD ROTHERHAM GB S62 6EF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1028850 Active Licenced property: COMMONDALE WAY UNIT 16 EUROWAY INDUSTRIAL ESTATE BRADFORD EUROWAY INDUSTRIAL ESTATE GB BD4 6SF;MANGHAM ROAD BARBOT HALL INDUSTRIAL ESTATE PARKGATE ROTHERHAM PARKGATE GB S62 6EF. Correspondance address: PARKGATE MANGHAM ROAD ROTHERHAM GB S62 6EF
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1028850 Active Licenced property: COMMONDALE WAY UNIT 16 EUROWAY INDUSTRIAL ESTATE BRADFORD EUROWAY INDUSTRIAL ESTATE GB BD4 6SF;MANGHAM ROAD BARBOT HALL INDUSTRIAL ESTATE PARKGATE ROTHERHAM PARKGATE GB S62 6EF. Correspondance address: PARKGATE MANGHAM ROAD ROTHERHAM GB S62 6EF

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 COURIER LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-30 Outstanding HSBC ASSET FINANCE (UK) LIMITED
FLOATING CHARGE 2009-11-10 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2006-05-05 Outstanding HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2006-04-04 Outstanding HSBC BANK PLC
DEBENTURE 1995-03-09 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
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 COURIER LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of COURIER LOGISTICS LIMITED registering or being granted any patents
Domain Names

COURIER LOGISTICS LIMITED owns 1 domain names.

courier-logistics.co.uk  

Trademarks
We have not found any records of COURIER LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COURIER LOGISTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2015-01-23 GBP £2,000 Communications & Computing
City of London 2015-01-23 GBP £2,100 Communications & Computing
City of London 2014-11-10 GBP £1,000 Communications & Computing
City of London 2014-11-10 GBP £700 Communications & Computing

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where COURIER 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 COURIER LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-11-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURIER 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 COURIER 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.