UKBizDB.co.uk

DHL DISTRIBUTION HOLDINGS (UK) LIMITED

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

This company is commonly known as Dhl Distribution Holdings (uk) Limited. The company was founded 100 years ago and was given the registration number 00192571. The firm's registered office is in COLNBROOK. You can find them at Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DHL DISTRIBUTION HOLDINGS (UK) LIMITED
Company Number:00192571
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1923
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Southern Hub, Unit 1, Horton Road, Colnbrook, Berkshire, England, SL3 0BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Southern Hub, Unit 1, Horton Road, Colnbrook, England, SL3 0BB

Director02 March 2015Active
Southern Hub, Unit 1, Horton Road, Colnbrook, England, SL3 0BB

Director01 March 2020Active
23 The Highway, Sutton, SM2 5QT

Secretary-Active
Ocean House, The Ring, Bracknell, England, RG12 1AN

Secretary15 August 2016Active
21 Nymans Close, Horsham, RH12 5JR

Secretary31 March 1999Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary15 December 2014Active
Orbital Park, 178-188, Great South West Road, Hounslow, United Kingdom, TW4 6JS

Corporate Secretary10 March 2005Active
1 St Germans Place, London, SE3 0NH

Director-Active
Whitemead, 51 Old Penkridge Road, Cannock, WS11 1HY

Director02 November 2001Active
Southern Hub, Unit 1, Horton Road, Colnbrook, England, SL3 0BB

Director26 April 2017Active
Kinnesswood Greenroyd Avenue, Skircoat Green, Halifax, HX3 0JN

Director01 October 1993Active
Kaiserstr. 16,Q, Bruhl, Germany,

Director31 March 1999Active
Hargrave Hall, Hargrave, NN9 6BE

Director01 July 2000Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director14 February 2007Active
25 Silverdale Avenue, Oxshott, Leatherhead, KT22 0JX

Director31 March 1999Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director21 December 2010Active
Knowle Farm, Knowle Lane, Weston On The Green, Bicester, OX25 3QJ

Director19 January 2004Active
80 Eccleston Square, London, SW1V 1PP

Director-Active
The Black Barn, Green Lane Marden, Tonbridge, TN12 9RA

Director05 August 2002Active
Schimmelbuschstrasse 1, Dusseldorf, Germany, FOREIGN

Director31 March 1999Active
Albert Schweizer Str 8, D 67376 Harthausen, Germany,

Director15 January 2002Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director19 January 2011Active
80 Eccleston Square, London, SW1V 1PP

Director-Active
23 The Highway, Sutton, SM2 5QT

Director-Active
Touchwood, Coolham Road,, West Chiltington, RH20 2LH

Director01 July 2000Active
80 Eccleston Square, London, SW1V 1PP

Director-Active
8 Ashwood Park, Cambridge, CB3 9JU

Director01 October 1995Active
Creekside, Meadow Drive, Hoveton, Norwich, NR12 8UN

Director02 April 1992Active
36 Washington Court, Overton Road, Sutton, SM2 6RB

Director31 March 1993Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director28 February 2001Active
Beechwood 11 Breedons Hill, Pangbourne, Reading, RG8 7AT

Director07 January 1993Active
Julianalaan 62f, Kaag, Netherlands,

Director07 January 2000Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director08 September 2010Active
Orbital Park, 178-188 Great South West Road, Hounslow, United Kingdom, TW4 6JS

Director06 May 2008Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director14 September 2011Active

People with Significant Control

Mr Keith James Austin
Notified on:26 April 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Southern Hub, Unit 1, Horton Road, Colnbrook, England, SL3 0BB
Nature of control:
  • Significant influence or control
Mr David Archibald Duncan
Notified on:10 April 2017
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:Southern Hub, Unit 1, Horton Road, Colnbrook, England, SL3 0BB
Nature of control:
  • Significant influence or control
Deutsche Post Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Zentrale, Charles De Gaulle-Str. 20, 53113 Bonn, Germany,
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2020-12-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-07Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Capital

Capital allotment shares.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-08-29Accounts

Accounts with accounts type full.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Accounts

Accounts with accounts type full.

Download
2017-04-26Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.