DEDICATED TRANSPORT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

DEDICATED TRANSPORT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04534213

Incorporation date

13/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 Remscheid Way, Jubilee Industrial Estate, Ashington NE63 8UJCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2002)
dot icon09/01/2026
Director's details changed for Mr Nathan Joseph Winch on 2026-01-01
dot icon22/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon05/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon10/01/2025
Registered office address changed from Dts International Freight Terminal Nelson Park West Cramlington Northumberland NE23 1WG to Unit 8 Remscheid Way Jubilee Industrial Estate Ashington NE63 8UJ on 2025-01-10
dot icon09/01/2025
Registration of charge 045342130011, created on 2025-01-09
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon12/09/2024
Director's details changed for Mr Nathan Joseph Winch on 2024-09-12
dot icon06/09/2024
Registration of charge 045342130010, created on 2024-09-04
dot icon30/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/08/2024
Confirmation statement made on 2024-08-11 with updates
dot icon10/08/2024
Statement of capital following an allotment of shares on 2024-07-25
dot icon31/07/2024
Notice of ceasing to act as receiver or manager
dot icon26/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon26/07/2024
Satisfaction of charge 045342130007 in full
dot icon26/07/2024
Satisfaction of charge 045342130008 in full
dot icon07/10/2023
Appointment of receiver or manager
dot icon15/09/2023
Termination of appointment of Shaun Elliott Swinburn as a director on 2023-09-15
dot icon09/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/09/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon11/08/2022
Registration of charge 045342130009, created on 2022-08-11
dot icon25/07/2022
Current accounting period shortened from 2022-09-30 to 2022-08-31
dot icon04/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon10/05/2022
Director's details changed for Mr Nathan Joseph Winch on 2022-05-09
dot icon06/05/2022
Termination of appointment of Sandra Kimberly Joisce as a director on 2022-04-28
dot icon05/05/2022
Termination of appointment of Sandra Kimberly Joisce as a secretary on 2022-04-28
dot icon03/05/2022
Registration of charge 045342130007, created on 2022-04-28
dot icon03/05/2022
Registration of charge 045342130008, created on 2022-04-28
dot icon29/04/2022
Cessation of John Joisce as a person with significant control on 2022-04-28
dot icon29/04/2022
Notification of Buys Direct Ltd as a person with significant control on 2022-04-28
dot icon29/04/2022
Termination of appointment of John Joisce as a director on 2022-04-28
dot icon29/04/2022
Appointment of Mr Nathan Joseph Winch as a director on 2022-04-28
dot icon29/04/2022
Appointment of Mr Shaun Elliott Swinburn as a director on 2022-04-28
dot icon18/02/2022
Satisfaction of charge 2 in full
dot icon20/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-09-30
dot icon02/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/06/2020
Satisfaction of charge 3 in full
dot icon02/06/2020
Satisfaction of charge 6 in full
dot icon13/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon08/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon12/12/2018
Appointment of Mrs Sandra Kimberly Joisce as a director on 2018-02-28
dot icon11/12/2018
Secretary's details changed for Miss Sandra Kimberly Thompson on 2013-09-07
dot icon30/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon21/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon23/05/2017
Satisfaction of charge 3 in part
dot icon23/05/2017
Satisfaction of charge 4 in full
dot icon23/05/2017
Satisfaction of charge 5 in full
dot icon06/05/2017
Satisfaction of charge 6 in part
dot icon24/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon21/06/2016
Accounts for a medium company made up to 2015-09-30
dot icon23/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon06/07/2015
Accounts for a medium company made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon30/06/2014
Accounts for a medium company made up to 2013-09-30
dot icon09/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon05/07/2013
Accounts for a medium company made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon04/07/2012
Accounts for a medium company made up to 2011-09-30
dot icon11/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon28/06/2011
Accounts for a small company made up to 2010-09-30
dot icon12/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon03/02/2011
Director's details changed for John Joisce on 2011-02-03
dot icon31/01/2011
Appointment of Miss Sandra Kimberly Thompson as a secretary
dot icon28/01/2011
Termination of appointment of David Dougal as a secretary
dot icon23/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon02/11/2010
Accounts for a small company made up to 2009-09-30
dot icon05/10/2010
Termination of appointment of Dawn Joisce as a director
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon15/09/2010
Registered office address changed from Dts Int Freight Terminal Nelson Park West Cramlington Northumberland NE23 1WG England on 2010-09-15
dot icon14/09/2010
Director's details changed for Dawn Joisce on 2009-10-01
dot icon14/09/2010
Termination of appointment of Peter Cairns as a director
dot icon23/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon16/12/2009
Accounts for a small company made up to 2008-09-30
dot icon20/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon25/09/2008
Return made up to 13/09/08; full list of members
dot icon25/09/2008
Location of register of members
dot icon25/09/2008
Registered office changed on 25/09/2008 from dts international freight terminal, nelson park west cramlington northumberland NE23 1WG
dot icon25/09/2008
Location of debenture register
dot icon07/08/2008
Accounts for a small company made up to 2007-09-30
dot icon07/04/2008
Director appointed mr peter bruce cairns
dot icon07/11/2007
Return made up to 13/09/07; full list of members
dot icon07/11/2007
Registered office changed on 07/11/07 from: dts international freight terminal, nelson park west cramlington northumberland NE23 1WG
dot icon05/11/2007
Accounts for a small company made up to 2006-09-30
dot icon09/05/2007
Director's particulars changed
dot icon09/05/2007
Return made up to 13/09/06; full list of members
dot icon04/10/2006
Total exemption small company accounts made up to 2005-09-30
dot icon04/02/2006
Total exemption small company accounts made up to 2004-09-30
dot icon31/10/2005
Return made up to 13/09/05; full list of members
dot icon31/10/2005
Registered office changed on 31/10/05 from: dts international freight terminal nelson way cramlington northumberland NE23 1WG
dot icon02/12/2004
Return made up to 13/09/04; full list of members
dot icon06/05/2004
Return made up to 13/09/03; full list of members
dot icon29/04/2004
New secretary appointed
dot icon29/04/2004
Secretary resigned
dot icon26/04/2004
Accounts for a small company made up to 2003-09-30
dot icon24/04/2004
Particulars of mortgage/charge
dot icon20/04/2004
Particulars of mortgage/charge
dot icon07/03/2003
Particulars of mortgage/charge
dot icon28/10/2002
Secretary resigned
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New secretary appointed
dot icon23/09/2002
New secretary appointed
dot icon23/09/2002
New director appointed
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Director resigned
dot icon13/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

15
2022
change arrow icon-78.00 % *

* during past year

Cash in Bank

£74,120.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
3.03M
-
0.00
336.91K
-
2022
15
5.89M
-
0.00
74.12K
-
2022
15
5.89M
-
0.00
74.12K
-

Employees

2022

Employees

15 Ascended7 % *

Net Assets(GBP)

5.89M £Ascended94.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.12K £Descended-78.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nathan Joseph Winch
Director
28/04/2022 - Present
45
Swinburn, Shaun Elliott
Director
28/04/2022 - 15/09/2023
11
Dougal, David James
Secretary
26/04/2004 - 29/10/2010
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About DEDICATED TRANSPORT SOLUTIONS LIMITED

DEDICATED TRANSPORT SOLUTIONS LIMITED is an(a) Active company incorporated on 13/09/2002 with the registered office located at Unit 8 Remscheid Way, Jubilee Industrial Estate, Ashington NE63 8UJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of DEDICATED TRANSPORT SOLUTIONS LIMITED?

toggle

DEDICATED TRANSPORT SOLUTIONS LIMITED is currently Active. It was registered on 13/09/2002 .

Where is DEDICATED TRANSPORT SOLUTIONS LIMITED located?

toggle

DEDICATED TRANSPORT SOLUTIONS LIMITED is registered at Unit 8 Remscheid Way, Jubilee Industrial Estate, Ashington NE63 8UJ.

What does DEDICATED TRANSPORT SOLUTIONS LIMITED do?

toggle

DEDICATED TRANSPORT SOLUTIONS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does DEDICATED TRANSPORT SOLUTIONS LIMITED have?

toggle

DEDICATED TRANSPORT SOLUTIONS LIMITED had 15 employees in 2022.

What is the latest filing for DEDICATED TRANSPORT SOLUTIONS LIMITED?

toggle

The latest filing was on 09/01/2026: Director's details changed for Mr Nathan Joseph Winch on 2026-01-01.