This company is commonly known as Db Cargo International Limited. The company was founded 27 years ago and was given the registration number 03232475. The firm's registered office is in DONCASTER. You can find them at Lakeside Business Park, Carolina Way, Doncaster, South Yorkshire. This company's SIC code is 49200 - Freight rail transport.
Name | : | DB CARGO INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03232475 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 July 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lakeside Business Park, Carolina Way, Doncaster, South Yorkshire, DN4 5PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN | Secretary | 01 October 2016 | Active |
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN | Director | 16 February 2021 | Active |
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN | Director | 01 December 2013 | Active |
7 Tunley Road, London, SW17 7QH | Secretary | 16 July 2004 | Active |
Glebelands, Sandy Lane, Hatford, SN7 8JH | Secretary | 26 July 2006 | Active |
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN | Secretary | 17 June 2015 | Active |
White Cottage Church Road, Milford, Godalming, GU8 5JB | Secretary | 09 August 1996 | Active |
1 Ecton Brook Road, Northampton, NN3 5EA | Secretary | 17 November 1997 | Active |
18 Sherborne Close, Colnbrook, Slough, SL3 0PB | Secretary | 26 July 1996 | Active |
The Old Farmhouse, 1 Park Farm Mews, Spinkhill, Sheffield, S21 3YQ | Secretary | 30 June 2008 | Active |
East Gores Farm, Salmons Lane, Coggeshall, CO6 1RZ | Secretary | 21 November 1997 | Active |
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN | Secretary | 22 October 2010 | Active |
86 Harvard Court, Honeybourne Road, London, NW6 1HW | Secretary | 06 April 2000 | Active |
Tanyard House, Goudhurst Road, Horsmonden, Tonbridge, TN12 8JU | Director | 15 November 2000 | Active |
Tanyard House, Goudhurst Road, Horsmonden, Tonbridge, TN12 8JU | Director | 12 July 2000 | Active |
Harrowby Hall, Hall Lane, Grantham, NG31 9EY | Director | 27 November 1997 | Active |
Peterborough Court, 133 Fleet Street, London, EC4A 2BB | Director | 27 November 1997 | Active |
573 Earlston Road, Kenilworth, Usa, IL 60043 | Director | 27 November 1997 | Active |
7 Tunley Road, London, SW17 7QH | Director | 13 November 2007 | Active |
7 Briar Road, Newthorpe, NG16 2BN | Director | 29 July 2005 | Active |
Fay Richwhite & Co Limited, Box 1650 151 Queen Street, Auckland, New Zealand, | Director | 27 November 1997 | Active |
87 Pinckney Street, Boston, Usa, MA 02114 | Director | 27 November 1997 | Active |
935 De La Gauchetiere Street West, Floor 16, Montreal, Canada, FOREIGN | Director | 22 January 2003 | Active |
28 Albert Bridge House, 127 Albert Bridge Road, London, SW11 4PL | Director | 15 September 1999 | Active |
455 North City Front Plaza Drive, Chicago, Illinois, United States, FOREIGN | Director | 14 November 2001 | Active |
56 Scarsdale Villas, London, W8 6PP | Director | 13 March 2002 | Active |
1 Ecton Brook Road, Northampton, NN3 5EA | Director | 26 July 1996 | Active |
5, Barncroft Way, St Albans, AL1 5QZ | Director | 26 July 1996 | Active |
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN | Director | 09 June 2008 | Active |
17 Ascenta Terrace, West Newton, Usa, 02165 | Director | 27 November 1997 | Active |
Lakeside Business Park, Carolina Way, Doncaster, DN4 5PN | Director | 01 August 2011 | Active |
15 Bartlett Close, Coten End, Warwick Warwickshire, CV34 4UY | Director | 26 July 1996 | Active |
40 Montpelier Square, London, SW7 1JZ | Director | 12 January 2000 | Active |
935 De La Gauchetiere W, 16th Floor, Montreal, Canada, FOREIGN | Director | 14 November 2001 | Active |
4th Floor Stratton House, Stratton Street, London, W1X 5FE | Director | 15 September 1998 | Active |
Db Cargo (Uk) Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Db Cargo (Uk) Holdings Limited, Carolina Way, Doncaster, England, DN4 5PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Resolution | Resolution. | Download |
2022-06-24 | Incorporation | Memorandum articles. | Download |
2021-09-27 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type full. | Download |
2021-02-16 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-13 | Accounts | Accounts with accounts type full. | Download |
2016-10-04 | Officers | Appoint person secretary company with name date. | Download |
2016-10-04 | Officers | Termination secretary company with name termination date. | Download |
2016-08-01 | Officers | Appoint person director company with name date. | Download |
2016-08-01 | Officers | Termination director company with name termination date. | Download |
2016-07-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.