This company is commonly known as D M Logistics Limited. The company was founded 22 years ago and was given the registration number 04223664. The firm's registered office is in RICKMANSWORTH,. You can find them at Batchworth House, Batchworth Place, Church Street,, Rickmansworth,, Hertfordshire. This company's SIC code is 52241 - Cargo handling for water transport activities.
Name | : | D M LOGISTICS LIMITED |
---|---|---|
Company Number | : | 04223664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Batchworth House, Batchworth Place, Church Street,, Rickmansworth,, Hertfordshire, WD3 1JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Adelaide Road, Ashford, TW15 3LJ | Secretary | 05 June 2014 | Active |
30, Adelaide Road, Ashford, United Kingdom, TW15 3LJ | Director | 25 May 2001 | Active |
12a, High Street, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0HG | Secretary | 25 May 2001 | Active |
20, Meadway, Staines, TW18 2PP | Secretary | 23 May 2009 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 25 May 2001 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 25 May 2001 | Active |
12a, High Street, Bovingdon, Hemel Hempstead, United Kingdom, HP3 0HG | Director | 25 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-11 | Address | Change registered office address company with date old address new address. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Change account reference date company current shortened. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-06 | Officers | Change person secretary company with change date. | Download |
2017-02-03 | Officers | Change person director company with change date. | Download |
2016-10-11 | Accounts | Accounts with accounts type small. | Download |
2016-06-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-06 | Accounts | Accounts with accounts type small. | Download |
2015-06-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.