DB CARGO INFORMATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

DB CARGO INFORMATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03341510

Incorporation date

27/03/1997

Size

Full

Contacts

Registered address

Registered address

Lakeside Business Park, Carolina Way, Doncaster, South Yorkshire DN4 5PNCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1997)
dot icon03/03/2026
First Gazette notice for voluntary strike-off
dot icon19/02/2026
Application to strike the company off the register
dot icon21/01/2026
Resolutions
dot icon15/01/2026
Cessation of Db Cargo (Uk) Holdings Limited as a person with significant control on 2025-09-19
dot icon15/01/2026
Notification of Db Cargo (Uk) Limited as a person with significant control on 2025-09-19
dot icon14/08/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon02/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Resolutions
dot icon23/06/2022
Memorandum and Articles of Association
dot icon27/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon23/02/2021
Full accounts made up to 2019-12-31
dot icon16/02/2021
Appointment of Mrs Deborah Anne Hardy as a director on 2021-02-16
dot icon07/09/2020
Termination of appointment of Hans-Georg Werner as a director on 2020-08-31
dot icon27/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon04/10/2016
Appointment of Mrs Helen Louise Young as a secretary on 2016-10-01
dot icon04/10/2016
Termination of appointment of Paul Gerald Gold as a secretary on 2016-09-30
dot icon01/08/2016
Appointment of Mr Hans-Georg Werner as a director on 2016-07-21
dot icon01/08/2016
Termination of appointment of Alain Thauvette as a director on 2016-07-21
dot icon26/04/2016
Memorandum and Articles of Association
dot icon31/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon01/03/2016
Certificate of change of name
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon19/06/2015
Appointment of Mr Paul Gerald Gold as a secretary on 2015-06-17
dot icon23/05/2015
Termination of appointment of Christopher James Tingle as a secretary on 2015-05-11
dot icon31/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon03/12/2013
Appointment of Mr Andrea Rossi as a director
dot icon03/12/2013
Termination of appointment of Andreas Lübs as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon19/02/2013
Certificate of change of name
dot icon19/02/2013
Change of name notice
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Resolutions
dot icon29/06/2012
Statement of company's objects
dot icon05/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon04/08/2011
Director's details changed for Mr Andreas Hugh Heinrich Luebs on 2011-08-01
dot icon03/08/2011
Appointment of Mr Andreas Hugh Heinrich Luebs as a director
dot icon02/08/2011
Termination of appointment of Michael Lawrence as a director
dot icon28/03/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon23/02/2011
Director's details changed for Mr Michael Ronald Lawrence on 2011-02-11
dot icon26/10/2010
Appointment of Mr Christopher James Tingle as a secretary
dot icon26/10/2010
Termination of appointment of William Shaw as a secretary
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon30/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon03/02/2010
Termination of appointment of Keith Heller as a director
dot icon03/02/2010
Appointment of Mr Alain Thauvette as a director
dot icon06/11/2009
Full accounts made up to 2008-12-31
dot icon27/03/2009
Return made up to 27/03/09; full list of members
dot icon19/11/2008
Miscellaneous
dot icon04/11/2008
Auditor's resignation
dot icon24/10/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Registered office changed on 02/07/2008 from mcbeath house 310 goswell road london EC1V 7LW
dot icon02/07/2008
Secretary appointed mr william george armstrong shaw
dot icon02/07/2008
Appointment terminated secretary michelle davies
dot icon16/06/2008
Director appointed mr michael ronald lawrence
dot icon13/06/2008
Appointment terminated director simon butcher
dot icon08/04/2008
Return made up to 27/03/08; full list of members
dot icon04/12/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon27/11/2007
Full accounts made up to 2007-03-31
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon15/11/2007
New director appointed
dot icon11/04/2007
Return made up to 27/03/07; full list of members
dot icon05/09/2006
Full accounts made up to 2006-03-31
dot icon27/07/2006
New secretary appointed
dot icon27/07/2006
Secretary resigned
dot icon06/06/2006
Director's particulars changed
dot icon05/06/2006
Director's particulars changed
dot icon18/04/2006
Return made up to 27/03/06; full list of members
dot icon08/02/2006
Certificate of change of name
dot icon07/12/2005
Full accounts made up to 2005-03-31
dot icon31/08/2005
New director appointed
dot icon05/07/2005
Certificate of change of name
dot icon23/06/2005
Director's particulars changed
dot icon23/06/2005
Director's particulars changed
dot icon20/04/2005
Return made up to 27/03/05; full list of members
dot icon17/12/2004
Director's particulars changed
dot icon25/11/2004
Director resigned
dot icon02/09/2004
Full accounts made up to 2004-03-31
dot icon21/07/2004
New secretary appointed
dot icon20/07/2004
Secretary resigned
dot icon26/04/2004
Director's particulars changed
dot icon20/04/2004
Return made up to 27/03/04; full list of members
dot icon18/03/2004
Director's particulars changed
dot icon18/03/2004
Secretary's particulars changed
dot icon26/01/2004
Full accounts made up to 2003-03-31
dot icon09/12/2003
Director resigned
dot icon05/08/2003
Director resigned
dot icon05/08/2003
Director resigned
dot icon22/04/2003
Return made up to 27/03/03; full list of members
dot icon03/02/2003
New director appointed
dot icon29/01/2003
Director resigned
dot icon29/01/2003
Full accounts made up to 2002-03-31
dot icon21/06/2002
Auditor's resignation
dot icon23/04/2002
Return made up to 27/03/02; full list of members
dot icon18/03/2002
New director appointed
dot icon18/03/2002
Director resigned
dot icon25/01/2002
Full accounts made up to 2001-03-31
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
New director appointed
dot icon30/11/2001
Director resigned
dot icon30/11/2001
Director resigned
dot icon30/11/2001
Director resigned
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon29/11/2001
Declaration of satisfaction of mortgage/charge
dot icon18/04/2001
Return made up to 27/03/01; full list of members
dot icon16/03/2001
Director's particulars changed
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon06/12/2000
New director appointed
dot icon31/07/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon25/04/2000
Return made up to 11/03/00; full list of members
dot icon14/04/2000
New secretary appointed
dot icon14/04/2000
Secretary resigned
dot icon17/01/2000
New director appointed
dot icon05/01/2000
Director resigned
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon24/09/1999
New director appointed
dot icon24/09/1999
New director appointed
dot icon23/09/1999
Director resigned
dot icon09/08/1999
Director resigned
dot icon28/04/1999
Return made up to 27/03/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon04/12/1998
Registered office changed on 04/12/98 from: mc beath house 310 goswell road london EC1V 7LL
dot icon03/11/1998
Director's particulars changed
dot icon08/10/1998
Director resigned
dot icon08/10/1998
Director resigned
dot icon08/10/1998
New director appointed
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon27/07/1998
Resolutions
dot icon30/04/1998
Return made up to 27/03/98; full list of members
dot icon30/04/1998
Registered office changed on 30/04/98 from: 310 goswell road london EC1V 7LL
dot icon07/04/1998
Particulars of mortgage/charge
dot icon26/02/1998
Particulars of mortgage/charge
dot icon26/02/1998
Declaration of satisfaction of mortgage/charge
dot icon03/12/1997
Director resigned
dot icon28/11/1997
Particulars of mortgage/charge
dot icon06/11/1997
Director's particulars changed
dot icon03/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon03/07/1997
Particulars of mortgage/charge
dot icon30/06/1997
Resolutions
dot icon18/06/1997
New director appointed
dot icon15/04/1997
Resolutions
dot icon14/04/1997
New secretary appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
Secretary resigned
dot icon14/04/1997
Director resigned
dot icon06/04/1997
Secretary resigned
dot icon06/04/1997
Director resigned
dot icon06/04/1997
New secretary appointed
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New director appointed
dot icon27/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

42
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rossi, Andrea
Director
01/12/2013 - Present
21
Conger, Hamdi
Director
29/07/2005 - 13/11/2007
37
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
27/03/1997 - 27/03/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
27/03/1997 - 27/03/1997
43699
Bodger, Stephen Graham
Director
12/07/2000 - 12/07/2000
103

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DB CARGO INFORMATION SERVICES LIMITED

DB CARGO INFORMATION SERVICES LIMITED is an(a) Active company incorporated on 27/03/1997 with the registered office located at Lakeside Business Park, Carolina Way, Doncaster, South Yorkshire DN4 5PN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DB CARGO INFORMATION SERVICES LIMITED?

toggle

DB CARGO INFORMATION SERVICES LIMITED is currently Active. It was registered on 27/03/1997 .

Where is DB CARGO INFORMATION SERVICES LIMITED located?

toggle

DB CARGO INFORMATION SERVICES LIMITED is registered at Lakeside Business Park, Carolina Way, Doncaster, South Yorkshire DN4 5PN.

What does DB CARGO INFORMATION SERVICES LIMITED do?

toggle

DB CARGO INFORMATION SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for DB CARGO INFORMATION SERVICES LIMITED?

toggle

The latest filing was on 03/03/2026: First Gazette notice for voluntary strike-off.