UKBizDB.co.uk

DUMI TRANS LTD

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

This company is commonly known as Dumi Trans Ltd. The company was founded 9 years ago and was given the registration number 09140772. The firm's registered office is in ORSETT. You can find them at 30 Welling Road, , Orsett, Essex. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DUMI TRANS LTD
Company Number:09140772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 2014
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:30 Welling Road, Orsett, Essex, RM16 3DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Argent Street, Grays, England, RM17 6RJ

Director31 May 2021Active
163, Gidman Road, Romford, United Kingdom, RM16 4TL

Secretary01 October 2014Active
464, London Road, Grays, England, RM20 4AR

Director21 July 2014Active
163, Godman Road, Romford, United Kingdom, RM16 4TL

Director01 January 2017Active
163, Gidman Road, Romford, United Kingdom, RM16 4TL

Director11 August 2015Active
464, London Road, Grays, United Kingdom, RM20 4AR

Director01 February 2018Active
4 Hadleigh Business Centre, 351 London Road, Hadleigh, Benfleet, United Kingdom, SS7 2BT

Director01 September 2015Active
30, Welling Road, Orsett, United Kingdom, RM16 3DF

Director26 July 2018Active

People with Significant Control

Mr Ovidiu Bitiu
Notified on:31 May 2021
Status:Active
Date of birth:August 1970
Nationality:Romanian
Country of residence:England
Address:23, Argent Street, Grays, England, RM17 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mihail Rosca
Notified on:25 October 2019
Status:Active
Date of birth:October 1986
Nationality:Romanian
Country of residence:England
Address:23, Argent Street, Grays, England, RM17 6RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Dumitru Boneu
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:Romanian
Address:30, Welling Road, Orsett, RM16 3DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-12Gazette

Gazette notice compulsory.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Address

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

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type micro entity.

Download
2019-10-26Gazette

Gazette filings brought up to date.

Download
2019-10-25Persons with significant control

Notification of a person with significant control.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-17Address

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

Download
2019-10-15Gazette

Gazette notice compulsory.

Download
2018-11-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-08-16Officers

Termination director company with name termination date.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.