This company is commonly known as Dpd Local Uk Ltd. The company was founded 44 years ago and was given the registration number 01421773. The firm's registered office is in SMETHWICK. You can find them at Dpd Local Uk Ltd, Roebuck Lane, Smethwick, West Midlands. This company's SIC code is 49410 - Freight transport by road.
Name | : | DPD LOCAL UK LTD |
---|---|---|
Company Number | : | 01421773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 1979 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dpd Local Uk Ltd, Roebuck Lane, Smethwick, West Midlands, United Kingdom, B66 1BY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dpd Local Uk Ltd, Roebuck Lane, Smethwick, United Kingdom, B66 1BY | Secretary | 15 March 2022 | Active |
PO BOX 6979, Roebuck Lane, Smethwick, United Kingdom, B66 1BN | Director | 31 March 2008 | Active |
Dpd, Broadwell Road, Oldbury, England, B69 4DA | Director | 16 November 2020 | Active |
Dpd Local Uk Ltd, Roebuck Lane, Smethwick, United Kingdom, B66 1BY | Director | 29 March 2021 | Active |
Dpd, Broadwell Road, Oldbury, England, B69 4DA | Director | 16 November 2020 | Active |
PO BOX 6979, Roebuck Lane, Smethwick, United Kingdom, B66 1BN | Secretary | 31 March 2008 | Active |
Geopost Uk Ltd, PO BOX 6979 Roebuck Lane, Smethwick, B66 1BN | Secretary | 30 October 1999 | Active |
Chapel Cottage 2 High Street, Great Linford, Milton Keynes, MK14 5AX | Secretary | 01 July 1994 | Active |
Lower Poswick, Whitbourne, Worcester, WR6 5SS | Secretary | - | Active |
The Saddlery, Langford Moor, Coddington, Newark, NG24 2RD | Secretary | 02 October 1992 | Active |
13 The Badgers, Mearse Lane Barnt Green, Birmingham, B45 8QR | Secretary | 02 March 1999 | Active |
Three Gables Woods Farm, The Common, Earlswood, B94 5SQ | Secretary | 01 January 1998 | Active |
21 Boulevard Beausejour, Paris, France, FOREIGN | Director | 20 December 2000 | Active |
Geopost Uk Ltd, PO BOX 6979 Roebuck Lane, Smethwick, B66 1BN | Director | 29 October 1999 | Active |
Flat 3, Elvastone Place, London, SW7 5QE | Director | 20 December 2000 | Active |
Queensmead Court Bristol Road, Winscombe, BS25 1PR | Director | - | Active |
40 Nelson Road, New Malden, KT3 5EB | Director | 24 February 1995 | Active |
Winston House, Winston Green, Debenham, IP14 6BG | Director | 25 July 1994 | Active |
Dpd Local Uk Ltd, Roebuck Lane, Smethwick, United Kingdom, B66 1BY | Director | 29 March 2021 | Active |
Dpd Local Uk Ltd, Roebuck Lane, Smethwick, United Kingdom, B66 1BY | Director | 01 March 2023 | Active |
Lower Poswick, Whitbourne, Worcester, WR6 5SS | Director | - | Active |
30 Queen Charlotte Street, Bristol, BS99 7QQ | Director | - | Active |
Hygga House The Hygga, Chepstow, NP6 6QQ | Director | - | Active |
58 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE | Director | 02 October 1992 | Active |
34th Floor, 100 Miller Street, North Sydney 2060, Australia, | Director | 31 July 1996 | Active |
PO BOX 6979, Roebuck Lane, Smethwick, United Kingdom, B66 1BN | Director | 31 March 2008 | Active |
Silver Birches, Forty Green Road, Knotty Green, Beaconsfield, HP9 1XL | Director | 23 September 1998 | Active |
13 The Badgers, Mearse Lane Barnt Green, Birmingham, B45 8QR | Director | 28 January 1999 | Active |
Geopost Uk Ltd, PO BOX 6979 Roebuck Lane, Smethwick, B66 1BN | Director | 28 January 1999 | Active |
Geopost Uk Ltd, PO BOX 6979 Roebuck Lane, Smethwick, B66 1BN | Director | 18 December 2002 | Active |
Three Gables Woods Farm, The Common, Earlswood, B94 5SQ | Director | 23 September 1998 | Active |
Interlink Express Parcels Limited, Roebuck Lane, Smethwick, B66 1BY | Director | 31 March 2010 | Active |
Dpd Local Uk Ltd, Roebuck Lane, Smethwick, United Kingdom, B66 1BY | Director | 17 December 2014 | Active |
The Haven, 15 Byron Gardens, Sutton, SM1 3QG | Director | 28 January 1999 | Active |
Interlink Express Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Interlink Express Plc, Roebuck Lane, Smethwick, England, B66 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-03-21 | Officers | Appoint person secretary company with name date. | Download |
2022-03-21 | Officers | Termination secretary company with name termination date. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-07-07 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Officers | Appoint person director company with name date. | Download |
2020-10-15 | Accounts | Accounts with accounts type full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-24 | Accounts | Accounts amended with accounts type full. | Download |
2018-09-17 | Accounts | Accounts with accounts type full. | Download |
2017-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.