UKBizDB.co.uk

DOBBS LOGISTICS LIMITED

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

This company is commonly known as Dobbs Logistics Limited. The company was founded 53 years ago and was given the registration number 01006744. The firm's registered office is in HAILSHAM. You can find them at 30-34 North Street, , Hailsham, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DOBBS LOGISTICS LIMITED
Company Number:01006744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1971
End of financial year:22 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:30-34 North Street, Hailsham, England, BN27 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Centrum West, Callister Way, Burton-On-Trent, England, DE14 2SY

Director23 December 2022Active
Centrum West, Callister Way, Burton-On-Trent, England, DE14 2SY

Director23 December 2022Active
Centrum West, Callister Way, Burton-On-Trent, England, DE14 2SY

Director08 March 2019Active
Centrum West, Callister Way, Burton-On-Trent, England, DE14 2SY

Director08 March 2019Active
Centrum West, Callister Way, Burton-On-Trent, England, DE14 2SY

Director23 December 2022Active
Centrum West, Callister Way, Burton-On-Trent, England, DE14 2SY

Director23 December 2022Active
147 Hazelwood Avenue, Eastbourne, BN22 0XB

Secretary-Active
Centrum West, Callister Way, Burton-On-Trent, England, DE14 2SY

Secretary01 May 1998Active
147 Hazelwood Avenue, Eastbourne, BN22 0XB

Director-Active
16 The Avenue, Hailsham, BN27 3HT

Director01 May 1998Active
Centrum West, Callister Way, Burton-On-Trent, England, DE14 2SY

Director01 May 1998Active
47 Wannock Lane, Lower Willingdon, Eastbourne, BN20 9SD

Director-Active

People with Significant Control

Ovimore Limited
Notified on:09 March 2017
Status:Active
Country of residence:England
Address:30-34, North Street, Hailsham, England, BN27 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Alexander Morgan
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:England
Address:16, The Avenue, Hailsham, England, BN27 3HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Stephen Alexander Morgan
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:England
Address:12, Glassenbury Drive, Bexhill-On-Sea, England, TN40 2NY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-04-08Address

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

Download
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-02Accounts

Change account reference date company previous shortened.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-09Mortgage

Mortgage satisfy charge full.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Change person director company with change date.

Download
2019-03-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.