This company is commonly known as Dfds Logistics Contracts Limited. The company was founded 38 years ago and was given the registration number 01931078. The firm's registered office is in IMMINGHAM. You can find them at Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.
Name | : | DFDS LOGISTICS CONTRACTS LIMITED |
---|---|---|
Company Number | : | 01931078 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, England, DN40 2LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15 - 21 Whitfield Court, White Cliffs Business Park, Whitfield, Dover, England, CT16 3PX | Secretary | 03 December 2020 | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ | Director | 19 January 2022 | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ | Director | 07 April 2022 | Active |
Transit Warehouse, 3, West Bank Road, Belfast, Northern Ireland, BT3 9JL | Secretary | 01 October 2012 | Active |
12 Old Mead, Broadmead Village, Folkestone, CT19 5UR | Secretary | - | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ | Secretary | 01 January 2015 | Active |
10 Westmorland Road, Felixstowe, IP11 9TB | Secretary | 04 August 1998 | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ | Director | 04 August 1998 | Active |
12 Old Mead, Broadmead Village, Folkestone, CT19 5UR | Director | - | Active |
White Lodge 23 Audley Road, Folkestone, CT20 3QA | Director | - | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, England, DN40 2LZ | Director | 07 June 2004 | Active |
17 Heath Road, Petersfield, GU31 4JE | Director | 22 November 1999 | Active |
5 Langlobet, Jyllinge 4040, Denmark, | Director | 04 August 1998 | Active |
Dfds Logistics Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Nordic House, Immingham Dock, Immingham, England, DN40 2LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-09 | Miscellaneous | Court order. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-04-12 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-07 | Accounts | Accounts with accounts type full. | Download |
2020-12-03 | Officers | Appoint person secretary company with name date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination secretary company with name termination date. | Download |
2019-06-28 | Accounts | Accounts with accounts type full. | Download |
2019-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-01 | Accounts | Accounts with accounts type full. | Download |
2018-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-02 | Miscellaneous | Legacy. | Download |
2018-02-15 | Address | Change registered office address company with date old address new address. | Download |
2018-02-15 | Address | Change sail address company with old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.