Expack Logistics Limited
- Active
- Incorporated on 27 Apr 2010
Reg Address: Unit 6 King Street Industrial Estate, Langtoft, Peterborough PE6 9NF
- Summary The company with name "Expack Logistics Limited" is a private limited company and located in Unit 6 King Street Industrial Estate, Langtoft, Peterborough PE6 9NF. Expack Logistics Limited is currently in active status and it was incorporated on 27 Apr 2010 (14 years 4 months 27 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Expack Logistics Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Peter Mckenzie | Director | 1 May 2015 | British | Active |
2 | Peter Graham Davis | Director | 11 May 2010 | British | Resigned 1 May 2015 |
3 | Clifford Donald Wing | Director | 27 Apr 2010 | British | Resigned 29 Apr 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Peter Mckenzie Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Expack Logistics Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Compulsory | 23 Aug 2022 | Download PDF |
2 | Gazette - Notice Compulsory | 7 Jun 2022 | Download PDF |
3 | Accounts - Micro Entity | 4 Jun 2021 | Download PDF |
4 | Confirmation Statement - No Updates | 3 Jun 2021 | Download PDF |
5 | Accounts - Micro Entity | 29 Jan 2021 | Download PDF 3 Pages |
6 | Accounts - Change Account Reference Date Company Current Shortened | 30 Oct 2020 | Download PDF 1 Pages |
7 | Confirmation Statement - No Updates | 16 Sep 2020 | Download PDF 3 Pages |
8 | Accounts - Change Account Reference Date Company Previous Extended | 20 Jan 2020 | Download PDF 1 Pages |
9 | Confirmation Statement - No Updates | 19 Mar 2019 | Download PDF 3 Pages |
10 | Accounts - Micro Entity | 29 Jan 2019 | Download PDF 2 Pages |
11 | Confirmation Statement - Updates | 16 Mar 2018 | Download PDF 3 Pages |
12 | Accounts - Micro Entity | 24 Jan 2018 | Download PDF 2 Pages |
13 | Confirmation Statement - Updates | 15 May 2017 | Download PDF 5 Pages |
14 | Accounts - Total Exemption Small | 31 Jan 2017 | Download PDF 5 Pages |
15 | Annual Return - Company With Made Up Date Full List Shareholders | 5 May 2016 | Download PDF 4 Pages |
16 | Accounts - Change Account Reference Date Company Previous Shortened | 5 Feb 2016 | Download PDF 1 Pages |
17 | Accounts - Total Exemption Small | 5 Feb 2016 | Download PDF 5 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 6 May 2015 | Download PDF 4 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 1 May 2015 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 1 May 2015 | Download PDF 2 Pages |
21 | Address - Change Registered Office Company With Date Old New | 1 May 2015 | Download PDF 1 Pages |
22 | Accounts - Total Exemption Small | 26 Jan 2015 | Download PDF 6 Pages |
23 | Annual Return - Company With Made Up Date Full List Shareholders | 29 May 2014 | Download PDF 4 Pages |
24 | Officers - Change Person Director Company With Change Date | 12 May 2014 | Download PDF 2 Pages |
25 | Accounts - Total Exemption Small | 24 Feb 2014 | Download PDF 6 Pages |
26 | Mortgage - Create With Deed With Charge Number | 16 Aug 2013 | Download PDF 17 Pages |
27 | Annual Return - Company With Made Up Date Full List Shareholders | 22 May 2013 | Download PDF 3 Pages |
28 | Accounts - Total Exemption Small | 21 Feb 2013 | Download PDF 6 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jun 2012 | Download PDF 3 Pages |
30 | Accounts - Total Exemption Small | 17 Jan 2012 | Download PDF 6 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jun 2011 | Download PDF 3 Pages |
32 | Accounts - Change Account Reference Date Company Current Extended | 1 Jun 2010 | Download PDF 1 Pages |
33 | Capital - Allotment Shares | 1 Jun 2010 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name | 1 Jun 2010 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name | 29 Apr 2010 | Download PDF 1 Pages |
36 | Incorporation - Company | 27 Apr 2010 | Download PDF 32 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | James Jones & Sons (Pallets And Packaging) Limited Mutual People: Peter Mckenzie | Active |
2 | James Jones & Sons Limited Mutual People: Peter Mckenzie | Active |
3 | Jjpm Newco Limited Mutual People: Peter Mckenzie | dissolved |
4 | Trueperch Export Services Limited Mutual People: Peter Mckenzie | dissolved |
5 | Epal Uk & Ireland Ltd Mutual People: Peter Mckenzie | Active |
6 | Billington (International) Limited Mutual People: Peter Mckenzie | Active |
7 | Twp Packaging Limited Mutual People: Peter Mckenzie | dissolved |
8 | Larch Limited Mutual People: Peter Mckenzie | dissolved |
9 | Upall Limited Mutual People: Peter Mckenzie | Active |