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.
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 | : |
|
Registered Address | : | 30-34 North Street, Hailsham, England, BN27 1DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Centrum West, Callister Way, Burton-On-Trent, England, DE14 2SY | Director | 23 December 2022 | Active |
Centrum West, Callister Way, Burton-On-Trent, England, DE14 2SY | Director | 23 December 2022 | Active |
Centrum West, Callister Way, Burton-On-Trent, England, DE14 2SY | Director | 08 March 2019 | Active |
Centrum West, Callister Way, Burton-On-Trent, England, DE14 2SY | Director | 08 March 2019 | Active |
Centrum West, Callister Way, Burton-On-Trent, England, DE14 2SY | Director | 23 December 2022 | Active |
Centrum West, Callister Way, Burton-On-Trent, England, DE14 2SY | Director | 23 December 2022 | Active |
147 Hazelwood Avenue, Eastbourne, BN22 0XB | Secretary | - | Active |
Centrum West, Callister Way, Burton-On-Trent, England, DE14 2SY | Secretary | 01 May 1998 | Active |
147 Hazelwood Avenue, Eastbourne, BN22 0XB | Director | - | Active |
16 The Avenue, Hailsham, BN27 3HT | Director | 01 May 1998 | Active |
Centrum West, Callister Way, Burton-On-Trent, England, DE14 2SY | Director | 01 May 1998 | Active |
47 Wannock Lane, Lower Willingdon, Eastbourne, BN20 9SD | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2024-04-08 | Officers | Termination secretary company with name termination date. | Download |
2024-04-08 | Address | Change registered office address company with date old address new address. | Download |
2024-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-14 | Incorporation | Memorandum articles. | Download |
2023-01-14 | Resolution | Resolution. | Download |
2023-01-09 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2023-01-06 | Officers | Appoint person director company with name date. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Change person director company with change date. | Download |
2019-03-08 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.