This company is commonly known as Dhl Parcel Uk Holding Limited. The company was founded 7 years ago and was given the registration number 10496066. The firm's registered office is in SLOUGH. You can find them at 120 Buckingham Avenue, , Slough, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | DHL PARCEL UK HOLDING LIMITED |
---|---|---|
Company Number | : | 10496066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2016 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 120 Buckingham Avenue, Slough, England, SL1 4LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
120, Buckingham Avenue, Slough, England, SL1 4LZ | Director | 29 September 2023 | Active |
120, Buckingham Avenue, Slough, England, SL1 4LZ | Director | 24 November 2016 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Secretary | 24 November 2016 | Active |
120, Buckingham Avenue, Slough, England, SL1 4LZ | Director | 24 November 2016 | Active |
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN | Director | 03 May 2017 | Active |
120, Buckingham Avenue, Slough, England, SL1 4LZ | Director | 21 March 2019 | Active |
Mr Marco Juelich | ||
Notified on | : | 03 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | German |
Country of residence | : | United Kingdom |
Address | : | Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN |
Nature of control | : |
|
Mr Michael James Trimm | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120, Buckingham Avenue, Slough, England, SL1 4LZ |
Nature of control | : |
|
Mr Steven Fink | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 120, Buckingham Avenue, Slough, England, SL1 4LZ |
Nature of control | : |
|
Deutsche Post Beteiligungen Holding Gmbh | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Germany |
Address | : | Post Tower, Charles-De-Gaulle-Str. 20, Bonn, Germany, 53113 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-10-02 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Officers | Termination director company with name termination date. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type full. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-10 | Accounts | Accounts with accounts type full. | Download |
2020-06-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-12 | Officers | Termination director company with name termination date. | Download |
2020-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-23 | Accounts | Accounts with accounts type full. | Download |
2019-03-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-21 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Officers | Appoint person director company with name date. | Download |
2019-01-02 | Officers | Termination secretary company with name termination date. | Download |
2019-01-02 | Accounts | Accounts with accounts type full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.