Warning: file_put_contents(c/71b596aff4548643ec505f7b5826f367.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dts Logistics Limited, LS12 6LT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DTS LOGISTICS LIMITED

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

This company is commonly known as Dts Logistics Limited. The company was founded 39 years ago and was given the registration number 01876354. The firm's registered office is in LEEDS. You can find them at Clipper Logistics Group, Gelderd Road, Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DTS LOGISTICS LIMITED
Company Number:01876354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 1985
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Clipper Logistics Group, Gelderd Road, Leeds, West Yorkshire, LS12 6LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Secretary09 January 2023Active
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Director09 January 2023Active
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Director09 January 2023Active
8 Smithy Court, Scholes, Cleckheaton, BD19 6HD

Secretary01 August 2005Active
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Secretary30 June 2019Active
27 Heddon Court, Cockfosters, EN4 0DE

Secretary-Active
10 Pinfold Rise, Aberford, Leeds, LS25 3EN

Secretary01 September 2006Active
Woodland View, Westgate, Clifton, Brighouse, United Kingdom, HD6 4HJ

Director28 September 2004Active
Wookeys Barn, Sopworth, SN14 6PT

Director14 June 2000Active
7 Suez Road, Enfield, EN3 7SN

Director-Active
76 Puller Road, High Barnet, Barnet, EN5 4HD

Director-Active
Clipper Logistics Group, Gelderd Road, Leeds, LS12 6LT

Director28 September 2004Active
23 Kelmscott Crescent, Watford, WD1 8NG

Director20 April 1998Active
15 Green Lane, Guildford, GU1 2LZ

Director-Active
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Director28 September 2004Active
Mulberry, Stannage Lane Churton, Chester, CH3 6LE

Director24 September 2001Active
Lancaster House, Nunn Mills Road, Northampton, NN1 5GE

Director28 September 2004Active
27 Heddon Court, Cockfosters, EN4 0DE

Director-Active
The Steppes Moss Hill, Stockton Brook, Stoke On Trent, ST9 9NW

Director01 November 2006Active
Tylers Croft, Hitchen Hatch Lane, Sevenoaks, TN13 3AY

Director29 November 1996Active

People with Significant Control

Gxo Logistics Uk Ii Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lancaster House, Nunn Mills Road, Northampton, England, NN1 5GE
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type dormant.

Download
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Accounts

Accounts with accounts type dormant.

Download
2023-02-02Accounts

Accounts with accounts type dormant.

Download
2023-01-23Persons with significant control

Change to a person with significant control.

Download
2023-01-14Incorporation

Memorandum articles.

Download
2023-01-14Resolution

Resolution.

Download
2023-01-10Change of name

Certificate change of name company.

Download
2023-01-09Accounts

Change account reference date company previous shortened.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Termination director company with name termination date.

Download
2023-01-09Officers

Appoint person secretary company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Appoint person director company with name date.

Download
2023-01-09Address

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

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-14Officers

Appoint person secretary company with name date.

Download
2019-07-14Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.