UKBizDB.co.uk

DHL INTERNATIONAL (UK) LIMITED

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

This company is commonly known as Dhl International (uk) Limited. The company was founded 49 years ago and was given the registration number 01184988. 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 96090 - Other service activities n.e.c..

Company Information

Name:DHL INTERNATIONAL (UK) LIMITED
Company Number:01184988
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1974
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other 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 January 2017Active
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN

Secretary04 November 2015Active
21 Nymans Close, Horsham, RH12 5JR

Secretary31 March 2004Active
38 Mayfield Road, London, W12 9LU

Secretary-Active
Nash End Barn Nash Road, Thornborough, Buckingham, MK18 2DU

Secretary30 March 1994Active
Ocean House, The Ring, Bracknell, England, RG12 1AN

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

Corporate Secretary10 March 2005Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director-Active
Lime Tree House, 2 Braddens Furlong, Long Crendon, HP18 9BL

Director22 February 1996Active
Moorcroft Abinger Lane, Abinger Common, Dorking, RH5 6HZ

Director18 October 1994Active
17a Pit Farm Road, Guildford, GU1 2JL

Director-Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director08 September 2010Active
8 Fanshawe Road, Thame, OX9 3LF

Director02 July 1999Active
Frome Road, Southwick, Trowbridge, BA14 9QB

Director01 January 1999Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director21 December 2010Active
41 Tower Close, Bassingbourn, Royston, SG8 5JX

Director-Active
Knowle Farm, Knowle Lane, Weston On The Green, Bicester, OX25 3QJ

Director05 September 2003Active
Magnolia House, Steeple Aston, Oxford, OX6 3SQ

Director13 October 1992Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director19 January 2011Active
Touchwood, Coolham Road,, West Chiltington, RH20 2LH

Director03 July 2003Active
Bamville Farm East Common, Harpenden, AL5 1AW

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

Director03 March 2008Active
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
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director31 August 2005Active

People with Significant Control

Mr Ian David Wilson
Notified on:01 January 2017
Status:Active
Date of birth:August 1966
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:06 April 2016
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
Dhl Distribution Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Southern Hub, Unit 1, Horton Road, Slough, England, SL3 0BB
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 (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
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-04Officers

Termination secretary company with name termination date.

Download
2018-08-28Accounts

Accounts with accounts type full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-13Accounts

Accounts with accounts type full.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-03-01Address

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

Download
2017-01-26Officers

Appoint person director company with name date.

Download
2017-01-26Officers

Termination director company with name termination date.

Download
2016-09-28Accounts

Accounts with accounts type full.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-22Officers

Termination director company with name termination date.

Download
2015-12-18Officers

Appoint person secretary company with name date.

Download
2015-12-18Officers

Termination secretary company with name termination date.

Download
2015-10-03Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.