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

LOGISTICS & DISTRIBUTION SERVICES LIMITED

C/O MSS PRODUCTS LTD BANKFIELD ROAD, TYLDESLEY, MANCHESTER, M29 8QH,
Company Registration Number
04006703
Private Limited Company
Active

Company Overview

About Logistics & Distribution Services Ltd
LOGISTICS & DISTRIBUTION SERVICES LIMITED was founded on 2000-06-02 and has its registered office in Manchester. The organisation's status is listed as "Active". Logistics & Distribution Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
LOGISTICS & DISTRIBUTION SERVICES LIMITED
 
Legal Registered Office
C/O MSS PRODUCTS LTD BANKFIELD ROAD
TYLDESLEY
MANCHESTER
M29 8QH
Other companies in M29
 
Previous Names
MISS PR LTD.11/07/2005
ONE BB LIMITED22/07/2004
Filing Information
Company Number 04006703
Company ID Number 04006703
Date formed 2000-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB927591785  
Last Datalog update: 2024-03-06 17:50:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOGISTICS & DISTRIBUTION SERVICES 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 LOGISTICS & DISTRIBUTION SERVICES LIMITED
The following companies were found which have the same name as LOGISTICS & DISTRIBUTION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LOGISTICS & DISTRIBUTION SERVICES CORPORATION 4785 CAUGHLIN PARKWAY RENO NV 89519 Active Company formed on the 2001-03-06
LOGISTICS & DISTRIBUTION SERVICES, LLC 8264 NW 14TH STREET DORAL FL 33126 Active Company formed on the 2017-02-24

Company Officers of LOGISTICS & DISTRIBUTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ALEXA JAYE SINACOLA
Company Secretary 2017-05-10
GEOFFREY DYLAN BILTON
Director 2017-05-10
JUDITH ANNE DUNN
Director 2018-03-23
BRIAN JOSEPH HALL
Director 2004-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CAMILLUS PATRICK DINEEN
Director 2007-10-11 2017-06-12
JUDITH ANNE DUNN
Company Secretary 2006-04-01 2017-05-10
ROY PHILIP CALVIN
Director 2006-04-01 2010-06-01
LIAM GREGORY HALL
Director 2005-08-01 2010-06-01
DAVID WITHERS
Director 2006-04-01 2009-06-25
GERRARD FRANCIS HALL
Director 2003-04-16 2008-06-01
MICHAEL CAMILUS DINNEEN
Director 2005-08-08 2007-06-29
DAVID WITHERS
Company Secretary 2005-08-08 2006-04-01
GERARD FRANCIS HALL
Company Secretary 2004-05-01 2005-08-08
JACINTA CONWAY
Director 2004-07-22 2005-08-08
GERARD FRANCIS HALL
Director 2003-04-16 2005-08-08
ANTHONY VAIL PROPHET
Company Secretary 2003-03-14 2004-05-01
ANTHONY VAIL PROPHET
Director 2003-04-16 2004-05-01
ONE ELECTRICAL LIMITED
Director 2002-12-04 2003-04-16
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2000-06-02 2003-03-14
MARK LESLIE FAIRWEATHER
Director 2000-11-01 2001-09-17
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2000-06-02 2000-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY DYLAN BILTON FALCON (FD) LTD Director 2017-01-23 CURRENT 2017-01-23 Dissolved 2018-05-01
GEOFFREY DYLAN BILTON GHAM LTD Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
GEOFFREY DYLAN BILTON FALCON PROPERTY DEVELOPMENTS LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
JUDITH ANNE DUNN CHAMBERTIN CAPITAL LIMITED Director 2011-11-01 CURRENT 2005-11-09 Active
BRIAN JOSEPH HALL MSS POWER COMPONENTS LTD Director 2015-06-03 CURRENT 2015-06-03 Active
BRIAN JOSEPH HALL PADDOCKS INVESTMENTS LTD Director 2015-04-30 CURRENT 2015-04-30 Active - Proposal to Strike off
BRIAN JOSEPH HALL GREEN WORLD SOLUTIONS LTD Director 2014-10-13 CURRENT 2014-10-13 Active
BRIAN JOSEPH HALL BASE METAL REFINING LTD Director 2014-05-27 CURRENT 2014-05-27 Active
BRIAN JOSEPH HALL MSS INDIA PRIVATE LIMITED Director 2012-01-03 CURRENT 2012-01-01 Active
BRIAN JOSEPH HALL G. CORNER ELECTRICAL SYSTEMS LTD Director 2009-03-27 CURRENT 2002-01-28 Active
BRIAN JOSEPH HALL ELECTROWINNING RESOURCES LIMITED Director 2006-10-05 CURRENT 2006-07-20 Dissolved 2015-10-22
BRIAN JOSEPH HALL CHAMBERTIN CAPITAL LIMITED Director 2005-12-19 CURRENT 2005-11-09 Active
BRIAN JOSEPH HALL MSS SOUTH AFRICA LIMITED Director 2004-06-07 CURRENT 2004-03-18 Dissolved 2014-12-02
BRIAN JOSEPH HALL CHAMBERTIN CAPITAL (UK) LIMITED Director 1999-09-30 CURRENT 1999-04-06 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
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-23CESSATION OF BRYDEN CAPITAL LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-11-23Notification of a person with significant control statement
2023-11-23CONFIRMATION STATEMENT MADE ON 23/11/23, WITH UPDATES
2023-09-21Current accounting period shortened from 31/03/24 TO 31/12/23
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM Bryden House Unit 1, Millfield Road Boundary Industrial Estate Bolton BL2 6QY England
2023-06-12Termination of appointment of Alexa Jaye Sinacola on 2023-05-31
2023-06-12APPOINTMENT TERMINATED, DIRECTOR JUDITH ANNE DUNN
2023-06-12APPOINTMENT TERMINATED, DIRECTOR BRIAN JOSEPH HALL
2023-06-12CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-04-19DIRECTOR APPOINTED MR CHRISTOPHER JAMES HALL
2022-12-23Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-23Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-23Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-23Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040067030006
2022-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-10Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-14PSC05Change of details for Bryden Capital Ltd as a person with significant control on 2019-09-03
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2021-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-02-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-02-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH NO UPDATES
2019-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2019-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY DYLAN BILTON
2019-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/19 FROM Bankfield Road Tyldesley Manchester M29 8QH
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 02/06/19, WITH NO UPDATES
2019-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2019-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2019-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-06-09CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2018-03-26AP01DIRECTOR APPOINTED MRS JUDITH ANNE DUNN
2018-01-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/17
2018-01-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/17
2018-01-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/17
2017-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CAMILLUS PATRICK DINEEN
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 8
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-05-16TM02Termination of appointment of Judith Anne Dunn on 2017-05-10
2017-05-16AP03Appointment of Miss Alexa Jaye Sinacola as company secretary on 2017-05-10
2017-05-16AP01DIRECTOR APPOINTED MR GEOFFREY DYLAN BILTON
2017-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/16
2017-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 8
2016-06-16AR0102/06/16 ANNUAL RETURN FULL LIST
2016-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/15
2016-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/15
2016-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/15
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 8
2015-06-18AR0102/06/15 FULL LIST
2015-01-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14
2015-01-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14
2015-01-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14
2015-01-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14
2014-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 040067030006
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 8
2014-06-23AR0102/06/14 FULL LIST
2014-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040067030005
2014-02-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13
2014-02-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13
2014-01-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2014-01-06GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-06-05AR0102/06/13 FULL LIST
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH HALL / 25/07/2012
2012-07-25CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANNE DUNN / 25/07/2012
2012-06-21AR0102/06/12 FULL LIST
2012-06-19AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-16AA01CURREXT FROM 30/09/2012 TO 31/03/2013
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-07AR0102/06/11 FULL LIST
2011-01-18CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-18RES01ADOPT ARTICLES 12/01/2011
2011-01-18RES12VARYING SHARE RIGHTS AND NAMES
2011-01-18SH0112/01/11 STATEMENT OF CAPITAL GBP 8.00
2011-01-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-07-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-07-02AR0102/06/10 FULL LIST
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LIAM HALL
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CAMILLUS PATRICK DINEEN / 01/06/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROY CALVIN
2009-07-31403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-30AA30/09/08 TOTAL EXEMPTION FULL
2009-07-01363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-25288bAPPOINTMENT TERMINATED DIRECTOR DAVID WITHERS
2009-03-06395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2008-11-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-09-03122S-DIV
2008-06-19363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR GERRARD HALL
2008-05-13AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-17288aNEW DIRECTOR APPOINTED
2007-10-01288bDIRECTOR RESIGNED
2007-09-20225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 30/09/07
2007-07-12363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-03-10288cDIRECTOR'S PARTICULARS CHANGED
2006-12-15RES14CAPIT £1.76 23/11/06
2006-12-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-1588(2)RAD 23/11/06--------- £ SI 24@.01 £ IC 3/3
2006-12-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-1588(2)RAD 23/11/06--------- £ SI 176@.01=1 £ IC 2/3
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-11-23288cDIRECTOR'S PARTICULARS CHANGED
2006-09-04225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/03/07
2006-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-06-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-23363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-05-30288aNEW DIRECTOR APPOINTED
2006-04-27225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05
2006-04-10288aNEW SECRETARY APPOINTED
2006-04-10288bSECRETARY RESIGNED
2006-04-10288aNEW DIRECTOR APPOINTED
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: KINGFISHER CENTRE FUTURES PARK BACUP LANCASHIRE OL13 0BB
2005-10-18395PARTICULARS OF MORTGAGE/CHARGE
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2005-08-26288bDIRECTOR RESIGNED
2005-08-26288aNEW DIRECTOR APPOINTED
2005-08-26288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to LOGISTICS & DISTRIBUTION SERVICES 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 LOGISTICS & DISTRIBUTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-09 Outstanding LLOYDS BANK PLC
2014-04-05 Outstanding LLOYDS BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET OFF AGREEMENT 2008-11-11 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-04-11 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2007-04-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2005-10-14 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of LOGISTICS & DISTRIBUTION SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LOGISTICS & DISTRIBUTION SERVICES LIMITED
Trademarks
We have not found any records of LOGISTICS & DISTRIBUTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOGISTICS & DISTRIBUTION SERVICES 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 (70100 - Activities of head offices) as LOGISTICS & DISTRIBUTION SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where LOGISTICS & DISTRIBUTION SERVICES 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 LOGISTICS & DISTRIBUTION SERVICES 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 LOGISTICS & DISTRIBUTION SERVICES 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.