UKBizDB.co.uk

DFL CORPORATION LIMITED

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

This company is commonly known as Dfl Corporation Limited. The company was founded 10 years ago and was given the registration number 09115468. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 2 Newfield Lane, , Hemel Hempstead, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DFL CORPORATION LIMITED
Company Number:09115468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:03 July 2014
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:2 Newfield Lane, Hemel Hempstead, England, HP2 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Newfield Lane, Hemel Hempstead, England, HP2 4DU

Director01 March 2019Active
2, Newfield Lane, Hemel Hempstead, England, HP2 4DU

Director30 January 2015Active
2, Newfield Lane, Hemel Hempstead, England, HP2 4DU

Director03 July 2014Active

People with Significant Control

Mr Dariusz Hareza
Notified on:01 March 2019
Status:Active
Date of birth:May 1967
Nationality:Polish
Country of residence:England
Address:2, Newfield Lane, Hemel Hempstead, England, HP2 4DU
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr. Pawel Domanski
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:Polish
Country of residence:England
Address:2, Newfield Lane, Hemel Hempstead, England, HP2 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr. Michal Frasunski
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:Polish
Country of residence:England
Address:2, Newfield Lane, Hemel Hempstead, England, HP2 4DU
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 (5 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
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-11-17Address

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

Download
2016-05-26Officers

Change person director company with change date.

Download
2016-05-26Address

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

Download
2016-04-03Accounts

Accounts with accounts type total exemption small.

Download
2016-03-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-25Address

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

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Address

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

Download
2015-01-30Change of name

Certificate change of name company.

Download
2015-01-30Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.