This company is commonly known as Dpdgroup Uk Ltd. The company was founded 61 years ago and was given the registration number 00732993. The firm's registered office is in SMETHWICK. You can find them at Roebuck Lane, , Smethwick, West Midlands. This company's SIC code is 49410 - Freight transport by road.
Name | : | DPDGROUP UK LTD |
---|---|---|
Company Number | : | 00732993 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1962 |
End of financial year | : | 01 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Roebuck Lane, Smethwick, West Midlands, B66 1BY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Roebuck Lane, Smethwick, 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 |
Roebuck Lane, Smethwick, B66 1BY | Director | 29 March 2021 | Active |
Roebuck Lane, Smethwick, B66 1BY | Director | 16 November 2020 | Active |
Roebuck Lane, Smethwick, B66 1BY | Director | 29 January 2024 | 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 |
The Saddlery, Langford Moor, Coddington, Newark, NG24 2RD | Secretary | - | Active |
13 The Badgers, Mearse Lane Barnt Green, Birmingham, B45 8QR | Secretary | 01 January 1998 | Active |
41 High Road, Loughton, IG10 4JQ | Director | - | 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 |
The Paddocks 62 Wellington Road, Edgbaston, Birmingham, B15 2ER | Director | 07 February 1992 | Active |
Flat 3, Elvastone Place, London, SW7 5QE | Director | 20 December 2000 | Active |
18 Trafalgar Street, Mont Albert, Victoria, Australia, 3127 | Director | - | Active |
40 Nelson Road, New Malden, KT3 5EB | Director | 02 December 1993 | Active |
PO BOX 6979, Roebuck Lane, Smethwick, United Kingdom, BB6 1BN | Director | 19 March 2002 | Active |
132 Boulevard Suchet, Paris 75016, France, FOREIGN | Director | - | Active |
Winston House, Winston Green, Debenham, IP14 6BG | Director | 01 July 1994 | Active |
Miniere, Ingrandes Detouraine, France, | Director | 20 December 2000 | Active |
Roebuck Lane, Smethwick, B66 1BY | Director | 16 June 2020 | Active |
Roebuck Lane, Smethwick, B66 1BY | Director | 01 January 2023 | Active |
Hygga House The Hygga, Chepstow, NP6 6QQ | Director | 15 December 1997 | Active |
The Saddlery, Langford Moor, Coddington, Newark, NG24 2RD | Director | - | Active |
Heather Bank, Golf Course Road, Portpatrick, Stranraer, DG9 8TB | Director | - | Active |
58 Magnolia Dene, Hazlemere, High Wycombe, HP15 7QE | Director | - | 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 | 20 July 2006 | Active |
Silver Birches, Forty Green Road, Knotty Green, Beaconsfield, HP9 1XL | Director | 15 December 1997 | Active |
13 The Badgers, Mearse Lane Barnt Green, Birmingham, B45 8QR | Director | 15 December 1997 | 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 |
88 Boulevard Raspail, Paris, France, FOREIGN | Director | 19 March 2002 | Active |
Geopost Holdings Limited | ||
Notified on | : | 14 December 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Dpd, Roebuck Lane, Smethwick, England, B66 1BY |
Nature of control | : |
|
Geopost Intermediate Holdings | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Geopost Intermediate Holdings, Roebuck Lane, Smethwick, England, B66 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-02 | Officers | Appoint person director company with name date. | Download |
2024-01-24 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-08 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-01-19 | Officers | Appoint person director company with name date. | Download |
2023-01-19 | Officers | Termination director company with name termination date. | Download |
2022-11-22 | 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 |
2021-11-20 | 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 |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-29 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | 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 |
2020-10-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-22 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.