Warning: file_put_contents(c/dcc8942f4c96a4d57b4f7f0b9468558f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Durham County Logistics Ltd, TS27 4SU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DURHAM COUNTY LOGISTICS LTD

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

This company is commonly known as Durham County Logistics Ltd. The company was founded 10 years ago and was given the registration number 08983070. The firm's registered office is in DURHAM. You can find them at The Old Brewery Business Centre, Castle Eden, Durham, Durham. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DURHAM COUNTY LOGISTICS LTD
Company Number:08983070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2014
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:The Old Brewery Business Centre, Castle Eden, Durham, Durham, United Kingdom, TS27 4SU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Brewery Business Centre, Castle Eden, Durham, United Kingdom, TS274SU

Director12 May 2020Active
The Old Brewery Business Centre, Castle Eden, Durham, United Kingdom, TS274SU

Director12 May 2017Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director07 April 2014Active

People with Significant Control

Mr Dylan Scott Brown
Notified on:12 May 2020
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:United Kingdom
Address:The Old Brewery Business Centre, Castle Eden, Durham, United Kingdom, TS274SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bryan Anthony Thornton
Notified on:07 April 2017
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:07 April 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
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 (7 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
2022-05-10Gazette

Gazette dissolved compulsory.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download
2020-11-30Confirmation statement

Confirmation statement with updates.

Download
2020-11-15Resolution

Resolution.

Download
2020-11-03Resolution

Resolution.

Download
2020-10-08Capital

Capital allotment shares.

Download
2020-10-08Officers

Appoint person director company with name date.

Download
2020-10-08Persons with significant control

Notification of a person with significant control.

Download
2020-10-08Officers

Termination director company with name termination date.

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-10-08Address

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

Download
2020-10-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-30Accounts

Accounts with accounts type dormant.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type dormant.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-15Accounts

Accounts with accounts type dormant.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2017-05-12Address

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

Download
2017-04-10Officers

Termination director company with name termination date.

Download
2017-04-10Address

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

Download
2016-05-10Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.