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.
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 | : |
|
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 |
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, United Kingdom, DN40 2LZ | Director | 01 December 2014 | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, DN40 2LZ | Director | 09 August 2022 | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, DN40 2LZ | Director | 07 April 2022 | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, DN40 2LZ | Director | 31 May 2023 | Active |
11 Broomfield Park, Westcott, RH4 3QQ | Secretary | 25 February 2004 | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, DN40 2LZ | Secretary | 20 November 2008 | Active |
14 Tinsell Brook, Hilton, Derby, DE65 5HY | Secretary | 21 June 2006 | Active |
70 Picktree Lodge, Chester Le Street, DH3 4DJ | Secretary | 20 September 2006 | Active |
Dyremosevej 7, Espergede, Denmark, | Director | 26 March 2004 | Active |
6, St James View, Louth, LN11 9XY | Director | 01 September 2006 | Active |
Pinfold Top Road, Little Cawthorpe, Louth, LN11 8FB | Director | 09 February 2009 | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, DN40 2LZ | Director | 20 May 2013 | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, DN40 2LZ | Director | 20 May 2013 | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, DN40 2LZ | Director | 30 May 2014 | Active |
6, Atkinson Avenue, Richmond, DL10 4UE | Director | 23 April 2008 | Active |
85 Gaia Lane, Lichfield, WS13 7LS | Director | 16 December 2005 | Active |
Nordic House, Western Access Road, Immingham Dock, Immingham, United Kingdom, DN40 2LZ | Director | 01 December 2014 | Active |
14 Tinsell Brook, Hilton, Derby, DE65 5HY | Director | 26 March 2004 | Active |
15 The Woodlands, Lichfield, WS13 6XE | Director | 25 February 2004 | Active |
Stengade 69 2, Helsingor, Helsingor, Denmark, 3000 | Director | 25 February 2004 | Active |
47 Windmill Road, Mortimer Common, RG7 3RJ | Director | 26 March 2004 | Active |
10 The Drive, Grimsby, DN37 0FB | Director | 23 April 2008 | Active |
6 Backford Gardens, Backford, Chester, CH1 6PA | Director | 26 March 2004 | Active |
Endrupvej 4, Fredensborg, Denmark, | Director | 23 April 2008 | Active |
Genforeningpladsen 2, Copenhagen, Denmark, | Director | 23 April 2008 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-08-01 | Resolution | Resolution. | Download |
2023-07-24 | Capital | Capital allotment shares. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-05 | Officers | Termination director company with name termination date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-16 | Officers | Change person director company with change date. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Accounts | Accounts with accounts type full. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Officers | Appoint person director company with name date. | Download |
2022-04-07 | Officers | Termination director company with name termination date. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Change person director company with change 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 |
2020-02-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Officers | Termination secretary company with name termination date. | Download |
2019-07-01 | Accounts | Accounts with accounts type full. | Download |
2019-04-02 | Officers | Termination director company with name termination date. | Download |
2019-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.