UKBizDB.co.uk

DFDS LOGISTICS LIMITED

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

This company is commonly known as Dfds Logistics Limited. The company was founded 20 years ago and was given the registration number 05055324. 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 49410 - Freight transport by road.

Company Information

Name:DFDS LOGISTICS LIMITED
Company Number:05055324
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, DN40 2LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 - 21 Whitfield Court, White Cliffs Business Park, Whitfield, Dover, England, CT16 3PX

Secretary03 December 2020Active
Nordic House, Western Access Road, Immingham Dock, Immingham, United Kingdom, DN40 2LZ

Director01 December 2014Active
Nordic House, Western Access Road, Immingham Dock, Immingham, DN40 2LZ

Director09 August 2022Active
Nordic House, Western Access Road, Immingham Dock, Immingham, DN40 2LZ

Director07 April 2022Active
Nordic House, Western Access Road, Immingham Dock, Immingham, DN40 2LZ

Director31 May 2023Active
11 Broomfield Park, Westcott, RH4 3QQ

Secretary25 February 2004Active
Nordic House, Western Access Road, Immingham Dock, Immingham, DN40 2LZ

Secretary20 November 2008Active
14 Tinsell Brook, Hilton, Derby, DE65 5HY

Secretary21 June 2006Active
70 Picktree Lodge, Chester Le Street, DH3 4DJ

Secretary20 September 2006Active
Dyremosevej 7, Espergede, Denmark,

Director26 March 2004Active
6, St James View, Louth, LN11 9XY

Director01 September 2006Active
Pinfold Top Road, Little Cawthorpe, Louth, LN11 8FB

Director09 February 2009Active
Nordic House, Western Access Road, Immingham Dock, Immingham, DN40 2LZ

Director20 May 2013Active
Nordic House, Western Access Road, Immingham Dock, Immingham, DN40 2LZ

Director20 May 2013Active
Nordic House, Western Access Road, Immingham Dock, Immingham, DN40 2LZ

Director30 May 2014Active
6, Atkinson Avenue, Richmond, DL10 4UE

Director23 April 2008Active
85 Gaia Lane, Lichfield, WS13 7LS

Director16 December 2005Active
Nordic House, Western Access Road, Immingham Dock, Immingham, United Kingdom, DN40 2LZ

Director01 December 2014Active
14 Tinsell Brook, Hilton, Derby, DE65 5HY

Director26 March 2004Active
15 The Woodlands, Lichfield, WS13 6XE

Director25 February 2004Active
Stengade 69 2, Helsingor, Helsingor, Denmark, 3000

Director25 February 2004Active
47 Windmill Road, Mortimer Common, RG7 3RJ

Director26 March 2004Active
10 The Drive, Grimsby, DN37 0FB

Director23 April 2008Active
6 Backford Gardens, Backford, Chester, CH1 6PA

Director26 March 2004Active
Endrupvej 4, Fredensborg, Denmark,

Director23 April 2008Active
Genforeningpladsen 2, Copenhagen, Denmark,

Director23 April 2008Active

People with Significant Control

Dfds A/S
Notified on:07 February 2017
Status:Active
Country of residence:Denmark
Address:Sundkrogsgade 11, Sundkrogsgade 11, Copenhagen 2100, Denmark,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-08-01Resolution

Resolution.

Download
2023-07-24Capital

Capital allotment shares.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Officers

Change person director company with change date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Change person director company with change date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-12-03Officers

Appoint person secretary company with name date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Persons with significant control

Change to a person with significant control.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-07-01Accounts

Accounts with accounts type full.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.