UKBizDB.co.uk

DHL MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Dhl Management Services Limited. The company was founded 37 years ago and was given the registration number 02060689. The firm's registered office is in SLOUGH. You can find them at Southern Hub, Unit 1 Horton Road, Colnbrook, Slough, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DHL MANAGEMENT SERVICES LIMITED
Company Number:02060689
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1986
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, Slough, Berkshire, England, SL3 0BB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ocean House, The Ring, Bracknell, England, RG12 1AN

Director21 December 2015Active
Southern Hub, Unit 1, Horton Road, Colnbrook, Slough, England, SL3 0BB

Director10 February 2017Active
Southern Hub, Unit 1, Horton Road, Colnbrook, Slough, England, SL3 0BB

Director09 September 2002Active
Southern Hub, Unit 1, Horton Road, Colnbrook, Slough, England, SL3 0BB

Secretary28 June 2013Active
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

Secretary12 April 1994Active
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

Director21 September 2012Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director22 September 2011Active
Orbital Park 178-188, Great South West Road, Hounslow, TW4 6JS

Director28 June 2004Active
17 Cadman Square, Shenley Lodge, Milton Keynes, MK5 7DN

Director02 March 2007Active
Moorcroft Abinger Lane, Abinger Common, Dorking, RH5 6HZ

Director01 April 1999Active
The Firs 30 Oakwood Road, Windlesham, GU20 6JD

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

Director13 December 2013Active
Frome Road, Southwick, Trowbridge, BA14 9QB

Director09 September 2002Active
Knowle Farm, Knowle Lane, Weston On The Green, Bicester, OX25 3QJ

Director04 December 2003Active
Rue Craetveld 55, Brussels, Belgium,

Director01 April 1999Active
Touchwood, Coolham Road,, West Chiltington, RH20 2LH

Director04 December 2003Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director23 June 2006Active
Les Qares, Rue Du Try-Au-Chene, Bowsval 1470, Belgium, FOREIGN

Director14 September 1992Active
27 Howards Wood Drive, Gerrards Cross, SL9 7HR

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

Director31 August 2005Active
Vossenstraat 26, Everberg, Belgium,

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

Director24 January 2003Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director03 April 2006Active
Woodside 131 Claygate Lane, Esher, KT10 0BH

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

Director18 March 2008Active
57 Oak Avenue, Hampton, TW12 3PQ

Director-Active
Squirrels Heath, Doles Lane, Wokingham, RG41 4EB

Director14 September 1992Active
Southern Hub, Unit 1, Horton Road, Colnbrook, Slough, England, SL3 0BB

Director23 September 1996Active
Avenue Du Prince Charles 4, Waterloo 1410, Belgium, FOREIGN

Director14 September 1992Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director22 September 2006Active
Oak House Bracken Close, Farnham Common, Buckinghamshire, SL2 3JP

Director27 April 2001Active
Orbital Park 178-188, Great South West Road, Hounslow, TW4 6JS

Director01 April 1999Active

People with Significant Control

Ms Tina Kuberka
Notified on:10 February 2017
Status:Active
Date of birth:May 1974
Nationality:German
Country of residence:England
Address:Southern Hub, Unit 1, Horton Road, Slough, England, SL3 0BB
Nature of control:
  • Significant influence or control
Mr Steven Fink
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Southern Hub, Unit 1, Horton Road, Slough, England, SL3 0BB
Nature of control:
  • Significant influence or control
Mr Roland Steisel
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:German
Country of residence:England
Address:Southern Hub, Unit 1, Horton Road, Slough, England, SL3 0BB
Nature of control:
  • Significant influence or control
Mr Peter David Trawny
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Southern Hub, Unit 1, Horton Road, Slough, 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-31Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Accounts

Accounts with accounts type small.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-12-02Resolution

Resolution.

Download
2022-12-02Incorporation

Memorandum articles.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Change person director company with change date.

Download
2019-07-09Accounts

Accounts with accounts type small.

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
2018-12-10Officers

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
2017-07-06Accounts

Accounts with accounts type full.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Address

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

Download
2017-02-10Officers

Appoint person director company with name date.

Download
2016-07-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.