UKBizDB.co.uk

DUNFORD LOGISTICS LIMITED

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

This company is commonly known as Dunford Logistics Limited. The company was founded 5 years ago and was given the registration number 12060862. The firm's registered office is in LONDON. You can find them at 275 New North Road, , London, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:DUNFORD LOGISTICS LIMITED
Company Number:12060862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2019
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:275 New North Road, London, England, N1 7AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Starling Indrustrial Estate, St. Johns Road, Chadwell St. Mary, Grays, England, RM16 4AT

Director19 June 2023Active
3 Starling Indrustrial Estate, St. Johns Road, Chadwell St. Mary, Grays, England, RM16 4AT

Director29 September 2020Active
84, Westbury Lane, Buckhursthill, United Kingdom, IG9 5PJ

Director20 June 2019Active
275, New North Road, London, England, N1 7AA

Director28 September 2020Active
39, Bruce Avenue, Hornchurch, England, RM12 4JF

Director19 June 2023Active
39, Bruce Avenue, Hornchurch, England, RM12 4JF

Director21 June 2021Active
3 Starling Indrustrial Estate, St. Johns Road, Chadwell St. Mary, Grays, England, RM16 4AT

Director21 June 2021Active
5, Canes Mill Court, Braintree, England, CM7 9AP

Director16 September 2020Active

People with Significant Control

Mr John Kellegher
Notified on:19 June 2023
Status:Active
Date of birth:February 2023
Nationality:Irish
Country of residence:England
Address:3 Starling Indrustrial Estate, St. Johns Road, Grays, England, RM16 4AT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shaun Kellegher
Notified on:02 August 2021
Status:Active
Date of birth:September 2000
Nationality:Irish
Country of residence:England
Address:3 Starling Indrustrial Estate, St. Johns Road, Grays, England, RM16 4AT
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-19Officers

Appoint person director company with name date.

Download
2023-06-19Persons with significant control

Notification of a person with significant control.

Download
2023-06-19Persons with significant control

Cessation of a person with significant control.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Resolution

Resolution.

Download
2021-08-10Persons with significant control

Notification of a person with significant control.

Download
2021-08-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-08Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-06-21Capital

Capital allotment shares.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-21Address

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

Download
2021-06-20Officers

Termination director company with name termination date.

Download
2020-11-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.