UKBizDB.co.uk

DHM LOGISTICS LIMITED

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

This company is commonly known as Dhm Logistics Limited. The company was founded 5 years ago and was given the registration number 11750591. The firm's registered office is in MACCLESFIELD. You can find them at 10 Westminster House, Westminster Road, Macclesfield, Cheshire. This company's SIC code is 51210 - Freight air transport.

Company Information

Name:DHM LOGISTICS LIMITED
Company Number:11750591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2019
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 51210 - Freight air transport

Office Address & Contact

Registered Address:10 Westminster House, Westminster Road, Macclesfield, Cheshire, United Kingdom, SK10 1BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Westminster House, Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director04 December 2020Active
10, Westminster House, Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director02 January 2020Active
10, Westminster House, Westminster Road, Macclesfield, United Kingdom, SK10 1BX

Director04 January 2019Active
27, Bracken Close, Chorley, United Kingdom, PR6 0EJ

Director14 January 2019Active

People with Significant Control

Mr Nicholas Daley
Notified on:04 December 2020
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:10, Westminster House, Macclesfield, United Kingdom, SK10 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Michael Sherlock
Notified on:01 August 2019
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:10, Westminster House, Macclesfield, United Kingdom, SK10 1BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Danielle Jane Daley
Notified on:04 January 2019
Status:Active
Date of birth:May 1988
Nationality:British
Country of residence:United Kingdom
Address:10, Westminster House, Macclesfield, United Kingdom, SK10 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-26Persons with significant control

Change to a person with significant control.

Download
2024-02-26Officers

Change person director company with change date.

Download
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-04-21Officers

Change person director company with change date.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Persons with significant control

Change to a person with significant control.

Download
2020-12-16Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-12-04Officers

Termination director company with name termination date.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-09-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Persons with significant control

Change to a person with significant control without name date.

Download
2020-04-20Officers

Change person director company with change date.

Download
2020-04-03Persons with significant control

Change to a person with significant control.

Download
2020-04-01Officers

Change person director company with change date.

Download
2020-03-13Address

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

Download

Copyright © 2024. All rights reserved.