UKBizDB.co.uk

DIRFT CENTRAL MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Secretary13 July 2009Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director07 August 2013Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director01 November 2018Active
Arden, 4 Leire Lane, Dunton Bassett, LE17 5JP

Secretary15 October 1999Active
Moonrakers, Dark Lane Bliss Gate Rock, Kidderminster, DY14 9YN

Secretary20 January 1995Active
3 Spring Meadows Close, Bilbrook, Codsall, WV8 1GJ

Secretary03 November 2006Active
55 Inglewood Grove, Sutton Coldfield, B74 3LN

Secretary08 December 1997Active
The Little Manor House Bell Hill, Hook Norton, Banbury, OX15 5NG

Director20 January 1995Active
Prologis House,, Blythe Gate, Blythe Valley Park, Solihull, England, B90 8AH

Director01 November 2007Active
41 Main Street, Congerstone, Nuneaton, CV13 6LZ

Director01 September 1998Active
75 Kidderminster Road, Bewdley, DY12 1DG

Director07 January 1998Active
Penn Fields, 169 Longdon Road, Knowle, Solihull, B93 9HY

Director02 January 2007Active
Kynance, 116 Meeting House Lane, Balsall Common Coventry, CV7 7GE

Director20 January 1995Active
Hockhams Farm Hockhams Lane, Martley, WR6 6QR

Director11 July 1997Active
2 Manor Farm Cottages Main Street, Stretton On Fosse, Moreton In Marsh, GL56 9SB

Director03 July 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Officers

Appoint person director company with name date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Address

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

Download
2018-08-29Address

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

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Persons with significant control

Notification of a person with significant control.

Download
2017-12-22Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Officers

Change person secretary company with change date.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.