UKBizDB.co.uk

DPDGROUP UK LTD

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

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.

Company Information

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:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Roebuck Lane, Smethwick, West Midlands, B66 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Roebuck Lane, Smethwick, B66 1BY

Secretary15 March 2022Active
PO BOX 6979, Roebuck Lane, Smethwick, United Kingdom, B66 1BN

Director31 March 2008Active
Dpd, Broadwell Road, Oldbury, England, B69 4DA

Director16 November 2020Active
Roebuck Lane, Smethwick, B66 1BY

Director29 March 2021Active
Roebuck Lane, Smethwick, B66 1BY

Director16 November 2020Active
Roebuck Lane, Smethwick, B66 1BY

Director29 January 2024Active
PO BOX 6979, Roebuck Lane, Smethwick, United Kingdom, B66 1BN

Secretary31 March 2008Active
Geopost Uk Ltd, PO BOX 6979 Roebuck Lane, Smethwick, B66 1BN

Secretary30 October 1999Active
Chapel Cottage 2 High Street, Great Linford, Milton Keynes, MK14 5AX

Secretary01 July 1994Active
The Saddlery, Langford Moor, Coddington, Newark, NG24 2RD

Secretary-Active
13 The Badgers, Mearse Lane Barnt Green, Birmingham, B45 8QR

Secretary01 January 1998Active
41 High Road, Loughton, IG10 4JQ

Director-Active
21 Boulevard Beausejour, Paris, France, FOREIGN

Director20 December 2000Active
Geopost Uk Ltd, PO BOX 6979 Roebuck Lane, Smethwick, B66 1BN

Director29 October 1999Active
The Paddocks 62 Wellington Road, Edgbaston, Birmingham, B15 2ER

Director07 February 1992Active
Flat 3, Elvastone Place, London, SW7 5QE

Director20 December 2000Active
18 Trafalgar Street, Mont Albert, Victoria, Australia, 3127

Director-Active
40 Nelson Road, New Malden, KT3 5EB

Director02 December 1993Active
PO BOX 6979, Roebuck Lane, Smethwick, United Kingdom, BB6 1BN

Director19 March 2002Active
132 Boulevard Suchet, Paris 75016, France, FOREIGN

Director-Active
Winston House, Winston Green, Debenham, IP14 6BG

Director01 July 1994Active
Miniere, Ingrandes Detouraine, France,

Director20 December 2000Active
Roebuck Lane, Smethwick, B66 1BY

Director16 June 2020Active
Roebuck Lane, Smethwick, B66 1BY

Director01 January 2023Active
Hygga House The Hygga, Chepstow, NP6 6QQ

Director15 December 1997Active
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,

Director31 July 1996Active
PO BOX 6979, Roebuck Lane, Smethwick, United Kingdom, B66 1BN

Director20 July 2006Active
Silver Birches, Forty Green Road, Knotty Green, Beaconsfield, HP9 1XL

Director15 December 1997Active
13 The Badgers, Mearse Lane Barnt Green, Birmingham, B45 8QR

Director15 December 1997Active
Geopost Uk Ltd, PO BOX 6979 Roebuck Lane, Smethwick, B66 1BN

Director28 January 1999Active
Geopost Uk Ltd, PO BOX 6979 Roebuck Lane, Smethwick, B66 1BN

Director18 December 2002Active
88 Boulevard Raspail, Paris, France, FOREIGN

Director19 March 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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
2024-02-02Officers

Appoint person director company with name date.

Download
2024-01-24Persons with significant control

Notification of a person with significant control.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-08Officers

Termination director company with name termination date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type full.

Download
2022-03-21Officers

Appoint person secretary company with name date.

Download
2022-03-21Officers

Termination secretary company with name termination date.

Download
2021-11-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-07-07Officers

Termination director company with name termination date.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-10-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-22Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.