UKBizDB.co.uk

DART BUSINESS LOGISTICS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dart Business Logistics Ltd. The company was founded 5 years ago and was given the registration number 11772744. The firm's registered office is in WETHERBY. You can find them at Wool Loft House, Sandbeck Way, Wetherby, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DART BUSINESS LOGISTICS LTD
Company Number:11772744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52290 - Other transportation support activities

Office Address & Contact

Registered Address:Wool Loft House, Sandbeck Way, Wetherby, England, LS22 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wool Loft House, Sandbeck Way, Wetherby, England, LS22 7DN

Director24 January 2019Active
Wool Loft House, Sandbeck Way, Wetherby, England, LS22 7DN

Director30 April 2019Active
Wool Loft House, Sandbeck Way, Wetherby, England, LS22 7DN

Director15 February 2021Active
Wool Loft House, Sandbeck Way, Wetherby, England, LS22 7DN

Director30 April 2019Active
20-22, Wenlock Road, London, England, N1 7GU

Director17 January 2019Active

People with Significant Control

Mr David John Sedgwick
Notified on:01 May 2019
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:England
Address:Wool Loft House, Sandbeck Way, Wetherby, England, LS22 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Daniel Rickers
Notified on:01 May 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:Wool Loft House, Sandbeck Way, Wetherby, England, LS22 7DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karla Louise Napoleon
Notified on:07 February 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Dave Louise Sedgwick
Notified on:31 January 2019
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Significant influence or control
Mr John Daniel Rickers
Notified on:17 January 2019
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Accounts

Change account reference date company previous shortened.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Address

Change registered office address company with date old address new address.

Download
2020-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Persons with significant control

Notification of a person with significant control.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Capital

Capital allotment shares.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-02-07Persons with significant control

Notification of a person with significant control.

Download
2019-02-07Persons with significant control

Cessation of a person with significant control.

Download
2019-01-31Persons with significant control

Notification of a person with significant control.

Download
2019-01-31Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.