This company is commonly known as Dirft Central Management Limited. The company was founded 29 years ago and was given the registration number 03012120. The firm's registered office is in SOLIHULL. You can find them at Prologis House, Blythe Gate, Blythe Valley Park, Solihull, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DIRFT CENTRAL MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03012120 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 January 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Prologis House, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Secretary | 13 July 2009 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 07 August 2013 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 01 November 2018 | Active |
Arden, 4 Leire Lane, Dunton Bassett, LE17 5JP | Secretary | 15 October 1999 | Active |
Moonrakers, Dark Lane Bliss Gate Rock, Kidderminster, DY14 9YN | Secretary | 20 January 1995 | Active |
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ | Secretary | 03 November 2006 | Active |
55 Inglewood Grove, Sutton Coldfield, B74 3LN | Secretary | 08 December 1997 | Active |
The Little Manor House Bell Hill, Hook Norton, Banbury, OX15 5NG | Director | 20 January 1995 | Active |
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH | Director | 01 November 2007 | Active |
41 Main Street, Congerstone, Nuneaton, CV13 6LZ | Director | 01 September 1998 | Active |
75 Kidderminster Road, Bewdley, DY12 1DG | Director | 07 January 1998 | Active |
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY | Director | 02 January 2007 | Active |
Kynance, 116 Meeting House Lane, Balsall Common Coventry, CV7 7GE | Director | 20 January 1995 | Active |
Hockhams Farm Hockhams Lane, Martley, WR6 6QR | Director | 11 July 1997 | Active |
2 Manor Farm Cottages Main Street, Stretton On Fosse, Moreton In Marsh, GL56 9SB | Director | 03 July 2006 | Active |
Prologis Inc | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Usa |
Address | : | 7, St Paul Street, Baltimore, Usa, MD 21202 |
Nature of control | : |
|
Daventry International Rail Freight Terminal Limited | ||
Notified on | : | 20 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Monkspath Hall Road, Solihull, England, B90 4FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Officers | Termination director company with name termination date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Officers | Appoint person director company with name date. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-29 | Address | Change registered office address company with date old address new address. | Download |
2018-08-29 | Address | Change registered office address company with date old address new address. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Officers | Change person secretary company with change date. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.