DEPENDABLE LOGISTICS LIMITED

Register to unlock more data on OkredoRegister

DEPENDABLE LOGISTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11175584

Incorporation date

29/01/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chamber D, E & F, The Warehouse Facility 104 Berth, Herbert Walker Avenue, Western Docks, Southampton SO15 1HJCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2018)
dot icon09/04/2026
Liquidators' statement of receipts and payments to 2026-01-27
dot icon05/02/2025
Resolutions
dot icon05/02/2025
Appointment of a voluntary liquidator
dot icon05/02/2025
Statement of affairs
dot icon05/02/2025
Registered office address changed from Chamber D, E & F, the Warehouse Facility 104 Berth, Herbert Walker Avenue Western Docks Southampton SO15 1HJ United Kingdom to 33rd Floor 37 Frederick Place Brighton BN1 4EA on 2025-02-05
dot icon28/01/2025
First Gazette notice for compulsory strike-off
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon24/01/2024
Change of details for Mr Christopher Brian Winbourne as a person with significant control on 2024-01-24
dot icon24/01/2024
Director's details changed for Mr Christopher Brian Winbourne on 2024-01-24
dot icon24/01/2024
Registered office address changed from Unit 22 Nursling Industrial Estate Oriana Way Southampton Hampshire SO16 0YU England to Chamber D, E & F, the Warehouse Facility 104 Berth, Herbert Walker Avenue Western Docks Southampton SO15 1HJ on 2024-01-24
dot icon24/01/2024
Change of details for Mr Jordan Kieran Winbourne as a person with significant control on 2024-01-24
dot icon09/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon06/11/2023
Notification of Christopher Brian Winbourne as a person with significant control on 2023-10-26
dot icon06/11/2023
Change of details for Mr Jordan Kieran Winbourne as a person with significant control on 2023-10-26
dot icon26/10/2023
Termination of appointment of Jordan Kieran Winbourne as a director on 2023-10-26
dot icon30/06/2023
Total exemption full accounts made up to 2023-01-31
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-04-30
dot icon30/06/2023
Confirmation statement made on 2023-06-30 with updates
dot icon10/05/2023
Registration of charge 111755840001, created on 2023-04-27
dot icon24/02/2023
Previous accounting period shortened from 2023-04-30 to 2023-01-31
dot icon07/02/2023
Appointment of Mr Christopher Brian Winbourne as a director on 2022-12-12
dot icon07/02/2023
Change of details for Mr Jordan Kieran Winbourne as a person with significant control on 2022-12-13
dot icon07/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon12/01/2023
Confirmation statement made on 2023-01-11 with updates
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-13
dot icon05/10/2022
Registered office address changed from Unit 22 Oriana Way Nursling Industrial Estate Southampton SO16 0YA England to Unit 22 Nursling Industrial Estate Oriana Way Southampton Hampshire SO16 0YU on 2022-10-05
dot icon31/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with updates
dot icon11/01/2022
Change of details for Mr Jordan Kieran Winbourne as a person with significant control on 2022-01-04
dot icon11/01/2022
Termination of appointment of Philip Colin Tabner as a director on 2021-12-22
dot icon11/01/2022
Appointment of Mr Jordan Kieran Winbourne as a director on 2022-01-04
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon27/07/2021
Cessation of Pamfil Mihai Drusut as a person with significant control on 2021-06-30
dot icon27/07/2021
Director's details changed for Mr Philip Colin Tabner on 2021-05-24
dot icon27/07/2021
Termination of appointment of Jordan Kieran Winbourne as a director on 2021-06-28
dot icon27/07/2021
Termination of appointment of Pamfil Mihai Drusut as a director on 2021-06-28
dot icon15/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon24/05/2021
Registered office address changed from Unit B5 Marchwood Industrial Park East Road, Marchwood Southampton SO40 4BL United Kingdom to Unit 22 Oriana Way Nursling Industrial Estate Southampton SO16 0YA on 2021-05-24
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with updates
dot icon01/03/2021
Director's details changed for Mr Jordan Kieran Winbourne on 2021-02-26
dot icon01/03/2021
Change of details for Mr Jordan Kieran Winbourne as a person with significant control on 2021-02-26
dot icon12/10/2020
Change of share class name or designation
dot icon30/06/2020
Total exemption full accounts made up to 2020-04-30
dot icon01/03/2020
Director's details changed for Mr Philip Tabner on 2019-09-07
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with no updates
dot icon28/02/2020
Appointment of Mr Philip Tabner as a director on 2019-09-07
dot icon23/01/2020
Confirmation statement made on 2020-01-23 with updates
dot icon17/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon09/10/2019
Resolutions
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon20/12/2018
Registered office address changed from Unit 8B Oriana Way Nursling Southampton SO16 0YU United Kingdom to Unit B5 Marchwood Industrial Park East Road, Marchwood Southampton SO40 4BL on 2018-12-20
dot icon18/12/2018
Current accounting period extended from 2019-01-31 to 2019-04-30
dot icon29/01/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon4 *

* during past year

Number of employees

8
2023
change arrow icon-10.90 % *

* during past year

Cash in Bank

£107,547.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
06/11/2024
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
113.12K
-
0.00
100.00
-
2022
4
120.15K
-
0.00
120.70K
-
2023
8
235.72K
-
0.00
107.55K
-
2023
8
235.72K
-
0.00
107.55K
-

Employees

2023

Employees

8 Ascended100 % *

Net Assets(GBP)

235.72K £Ascended96.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

107.55K £Descended-10.90 % *

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
Tabner, Philip Colin
Director
07/09/2019 - 22/12/2021
3
Winbourne, Christopher Brian
Director
12/12/2022 - Present
4
Winbourne, Jordan Kieran
Director
04/01/2022 - 26/10/2023
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About DEPENDABLE LOGISTICS LIMITED

DEPENDABLE LOGISTICS LIMITED is an(a) Active company incorporated on 29/01/2018 with the registered office located at Chamber D, E & F, The Warehouse Facility 104 Berth, Herbert Walker Avenue, Western Docks, Southampton SO15 1HJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DEPENDABLE LOGISTICS LIMITED?

toggle

DEPENDABLE LOGISTICS LIMITED is currently Active. It was registered on 29/01/2018 .

Where is DEPENDABLE LOGISTICS LIMITED located?

toggle

DEPENDABLE LOGISTICS LIMITED is registered at Chamber D, E & F, The Warehouse Facility 104 Berth, Herbert Walker Avenue, Western Docks, Southampton SO15 1HJ.

What does DEPENDABLE LOGISTICS LIMITED do?

toggle

DEPENDABLE LOGISTICS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does DEPENDABLE LOGISTICS LIMITED have?

toggle

DEPENDABLE LOGISTICS LIMITED had 8 employees in 2023.

What is the latest filing for DEPENDABLE LOGISTICS LIMITED?

toggle

The latest filing was on 09/04/2026: Liquidators' statement of receipts and payments to 2026-01-27.