UKBizDB.co.uk

DYNAMIC PARCEL DISTRIBUTION LIMITED

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

This company is commonly known as Dynamic Parcel Distribution Limited. The company was founded 52 years ago and was given the registration number 01034680. The firm's registered office is in SMETHWICK. You can find them at Dynamic Parcel Distribution Limited, Roebuck Lane, Smethwick, West Midlands. This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:DYNAMIC PARCEL DISTRIBUTION LIMITED
Company Number:01034680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1971
End of financial year:03 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Dynamic Parcel Distribution Limited, Roebuck Lane, Smethwick, West Midlands, B66 1BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 6979, Roebuck Lane, Smethwick, United Kingdom, B66 1BN

Secretary31 March 2008Active
PO BOX 6979, Roebuck Lane, Smethwick, United Kingdom, B66 1BN

Director31 March 2008Active
Dynamic Parcel Distribution Limited, Roebuck Lane, Smethwick, B66 1BY

Director29 March 2021Active
Geopost Uk Ltd, PO BOX 6979 Roebuck Lane, Smethwick, B66 1BN

Secretary30 October 1999Active
Chapel Cottage 2 High Street, Great Linford, Milton Keynes, MK14 5AX

Secretary-Active
The Saddlery, Langford Moor, Coddington, Newark, NG24 2RD

Secretary-Active
13 The Badgers, Mearse Lane Barnt Green, Birmingham, B45 8QR

Secretary01 January 1998Active
41 High Road, Loughton, IG10 4JQ

Director-Active
21 Boulevard Beausejour, Paris, France, FOREIGN

Director01 March 2004Active
Geopost Uk Ltd, PO BOX 6979 Roebuck Lane, Smethwick, B66 1BN

Director29 October 1999Active
Flat 3, Elvastone Place, London, SW7 5QE

Director20 December 2000Active
18 Trafalgar Street, Mont Albert, Victoria, Australia, 3127

Director-Active
40 Nelson Road, New Malden, KT3 5EB

Director02 December 1993Active
Chapel Cottage 2 High Street, Great Linford, Milton Keynes, MK14 5AX

Director19 May 1994Active
The Saddlery, Langford Moor, Coddington, Newark, NG24 2RD

Director-Active
Heather Bank, Golf Course Road, Portpatrick, Stranraer, DG9 8TB

Director-Active
34th Floor, 100 Miller Street, North Sydney 2060, Australia,

Director15 December 1997Active
Head Office, PO BOX 6979, Roebuck Lane, Smethwick, United Kingdom, B66 1BY

Director31 March 2008Active
Silver Birches, Forty Green Road, Knotty Green, Beaconsfield, HP9 1XL

Director15 December 1997Active
13 The Badgers, Mearse Lane Barnt Green, Birmingham, B45 8QR

Director15 December 1997Active
Geopost Uk Ltd, PO BOX 6979 Roebuck Lane, Smethwick, B66 1BN

Director18 December 2002Active
14 Bent Street, Brighton, Australia, FOREIGN

Director-Active
Longmead Long Walk, Chalfont St Giles, HP8 4AW

Director10 January 1992Active

People with Significant Control

Dpdgroup Uk Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Dpdgroup Uk Ltd, Roebuck Lane, Smethwick, England, B66 1BY
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 (8 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
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-24Dissolution

Dissolution application strike off company.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2017-11-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type dormant.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type dormant.

Download
2015-07-03Address

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

Download
2014-11-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type total exemption full.

Download
2013-11-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-20Accounts

Accounts with accounts type total exemption full.

Download
2012-12-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.