UKBizDB.co.uk

D.F. LOGISTICS SOLUTIONS LIMITED

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

This company is commonly known as D.f. Logistics Solutions Limited. The company was founded 20 years ago and was given the registration number 04895139. The firm's registered office is in BIRMINGHAM. You can find them at Suite 21 51 Downing Street, Smethwick, Birmingham, West Midlands. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:D.F. LOGISTICS SOLUTIONS LIMITED
Company Number:04895139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road
  • 52101 - Operation of warehousing and storage facilities for water transport activities

Office Address & Contact

Registered Address:Suite 21 51 Downing Street, Smethwick, Birmingham, West Midlands, United Kingdom, B66 2PP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, 100 Severn Stars Road, 1st Floor Haulways Building, Oldbury, England, B69 4JR

Secretary10 September 2003Active
Unit 5, 100 Severn Stars Road, 1st Floor Haulways Building, Oldbury, England, B69 4JR

Director10 September 2003Active
Suite 21, 51 Downing Street, Smethwick, Birmingham, United Kingdom, B66 2PP

Director10 September 2003Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Secretary10 September 2003Active
Central House 582-586 Kingsbury Road, Erdington, Birmingham, B24 9ND

Nominee Director10 September 2003Active

People with Significant Control

Mr. Lee Michael Ford
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:Unit 5, 100 Severn Stars Road, Oldbury, England, B69 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Gurpit Singh Dosanjh
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Unit 5, 100 Severn Stars Road, Oldbury, England, B69 4JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-02Persons with significant control

Change to a person with significant control.

Download
2022-12-02Officers

Change person secretary company with change date.

Download
2022-12-02Officers

Change person director company with change date.

Download
2022-12-02Address

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

Download
2022-12-02Address

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

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-08-08Officers

Change person secretary company with change date.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-08-08Address

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

Download
2022-05-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-03Persons with significant control

Change to a person with significant control.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.