UKBizDB.co.uk

DUTY & LOGISTICS MANAGEMENT LIMITED

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

This company is commonly known as Duty & Logistics Management Limited. The company was founded 13 years ago and was given the registration number 07434837. The firm's registered office is in UXBRIDGE. You can find them at 3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DUTY & LOGISTICS MANAGEMENT LIMITED
Company Number:07434837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2010
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Brook Business Centre Cowley Mill Road, Cowley, Uxbridge, England, UB8 2FX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 8, Crown Way, Horton Road, West Drayton, United Kingdom, UB7 8HZ

Director02 February 2012Active
Unit 8, Crown Way, Horton Road, West Drayton, United Kingdom, UB7 8HZ

Director02 February 2012Active
73, Wavendene Avenue, Egham, United Kingdom, TW20 8JZ

Director10 November 2010Active
73, Wavendene Avenue, Egham, United Kingdom, TW20 8JZ

Director10 November 2010Active

People with Significant Control

Team Air Express Limited
Notified on:31 January 2020
Status:Active
Country of residence:England
Address:3 Brook Business Centre, Cowley Mill Road, Uxbridge, England, UB8 2FX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Martin Arthur Gigg
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:73, Wavendene Avenue, Egham, TW20 8JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michaela Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Address:73, Wavendene Avenue, Egham, TW20 8JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel George Martin
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:73, Wavendene Avenue, Egham, TW20 8JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daryl Lee Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:73, Wavendene Avenue, Egham, TW20 8JZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-02Dissolution

Dissolution application strike off company.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-04Address

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

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-09Persons with significant control

Cessation of a person with significant control.

Download
2020-08-09Persons with significant control

Notification of a person with significant control.

Download
2020-08-09Persons with significant control

Cessation of a person with significant control.

Download
2020-08-09Persons with significant control

Cessation of a person with significant control.

Download
2020-08-09Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Resolution

Resolution.

Download
2020-02-21Capital

Capital return purchase own shares.

Download
2020-02-20Capital

Capital cancellation shares.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Accounts

Accounts with accounts type micro entity.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-06-15Accounts

Accounts with accounts type micro entity.

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.