DFDS LOGISTICS CONTRACTS LIMITED

Register to unlock more data on OkredoRegister

DFDS LOGISTICS CONTRACTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01931078

Incorporation date

16/07/1985

Size

Full

Contacts

Registered address

Registered address

Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire DN40 2LZCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/1985)
dot icon17/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon19/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon08/02/2023
Court order
dot icon03/01/2023
Termination of appointment of Edward James Green as a director on 2022-12-31
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon12/04/2022
Appointment of Mr John Coleman as a director on 2022-04-07
dot icon07/04/2022
Termination of appointment of Stephen William Macaulay as a director on 2022-04-07
dot icon16/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon21/01/2022
Appointment of Mr Allan James Macintyre Bell as a director on 2022-01-19
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon03/12/2020
Appointment of Mr Andrew Meek as a secretary on 2020-12-03
dot icon14/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon03/02/2020
Termination of appointment of Per Lund Jensen as a secretary on 2020-01-31
dot icon28/06/2019
Full accounts made up to 2018-12-31
dot icon24/05/2019
Satisfaction of charge 3 in full
dot icon15/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon01/06/2018
Full accounts made up to 2017-12-31
dot icon02/03/2018
Confirmation statement made on 2018-02-08 with updates
dot icon02/03/2018
-
dot icon02/03/2018
Rectified The form PSC07 was removed from the public register on 09/02/2023 pursuant to order of court.
dot icon15/02/2018
Registered office address changed from Nordic House Immingham Dock Immingham DN40 2LZ England to Nordic House Western Access Road Immingham Dock Immingham North East Lincolnshire DN40 2LZ on 2018-02-15
dot icon15/02/2018
Register inspection address has been changed from Nordic House Immingham Dock Immingham DN40 2LZ England to Nordic House Western Access Road Immingham Dock Immingham North East Lincolnshire DN40 2LZ
dot icon15/02/2018
Register inspection address has been changed to Nordic House Immingham Dock Immingham DN40 2LZ
dot icon15/02/2018
Registered office address changed from Nordic House Immingham Dock Immingham South Humberside DN40 2LZ to Nordic House Immingham Dock Immingham DN40 2LZ on 2018-02-15
dot icon14/02/2018
-
dot icon14/02/2018
Rectified The form PSC02 was removed from the public register on 23/02/2023 pursuant to order of court.
dot icon27/06/2017
Director's details changed for Mr Edward James Green on 2017-06-16
dot icon19/06/2017
Resolutions
dot icon19/06/2017
Statement of company's objects
dot icon13/06/2017
Secretary's details changed for Mr per Lund Jensen on 2017-05-19
dot icon13/06/2017
Director's details changed for Mr Stephen William Macaulay on 2017-05-17
dot icon30/05/2017
Full accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon17/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon17/02/2015
Registered office address changed from C/O Graham Fitzgerald Nordic House Immingham Dock Immingham South Humberside DN40 2LZ to Nordic House Immingham Dock Immingham South Humberside DN40 2LZ on 2015-02-17
dot icon20/01/2015
Memorandum and Articles of Association
dot icon20/01/2015
Resolutions
dot icon14/01/2015
Appointment of Mr per Lund Jensen as a secretary on 2015-01-01
dot icon14/01/2015
Termination of appointment of Graham Patrick Fitzgerald as a secretary on 2015-01-01
dot icon24/10/2014
Miscellaneous
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon02/10/2013
Accounts for a small company made up to 2012-12-31
dot icon11/09/2013
Registered office address changed from Unit 10 Mansfield Business Park Felixstowe Road Foxhall Ipswich Suffolk IP10 0BF on 2013-09-11
dot icon29/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon08/10/2012
Appointment of Mr Graham Patrick Fitzgerald as a secretary
dot icon05/10/2012
Termination of appointment of David Spencer as a secretary
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon19/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon10/05/2012
Annual return made up to 2011-08-05 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon14/12/2010
Director's details changed for Mr Edward James Green on 2010-12-14
dot icon26/08/2010
Certificate of change of name
dot icon26/08/2010
Change of name notice
dot icon24/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon24/08/2010
Registered office address changed from , Norfolk House, the Dock, Felixstowe, Suffolk, IP11 3UY on 2010-08-24
dot icon23/08/2010
Director's details changed for Stephen William Macaulay on 2010-08-05
dot icon09/06/2010
Accounts for a small company made up to 2009-12-31
dot icon09/10/2009
Annual return made up to 2009-08-05 with full list of shareholders
dot icon02/06/2009
Accounts for a small company made up to 2008-12-31
dot icon01/09/2008
Return made up to 05/08/08; full list of members
dot icon23/04/2008
Accounts for a small company made up to 2007-12-31
dot icon09/09/2007
Return made up to 05/08/07; no change of members
dot icon25/06/2007
Full accounts made up to 2006-12-31
dot icon16/08/2006
Return made up to 05/08/06; full list of members
dot icon29/03/2006
Full accounts made up to 2005-12-31
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 05/08/05; full list of members
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon26/08/2004
Return made up to 19/08/04; full list of members
dot icon07/07/2004
New director appointed
dot icon16/09/2003
Return made up to 08/09/03; full list of members
dot icon11/09/2003
Certificate of change of name
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon07/03/2003
Director resigned
dot icon12/02/2003
Withdrawal of application for striking off
dot icon03/02/2003
Application for striking-off
dot icon05/11/2002
Full accounts made up to 2001-12-31
dot icon23/09/2002
Return made up to 19/09/02; full list of members
dot icon25/09/2001
Return made up to 19/09/01; full list of members
dot icon25/09/2001
Full accounts made up to 2000-12-31
dot icon03/08/2001
Director resigned
dot icon26/09/2000
Return made up to 29/09/00; full list of members
dot icon14/09/2000
Full accounts made up to 1999-12-31
dot icon13/12/1999
New director appointed
dot icon21/11/1999
Return made up to 29/09/99; full list of members
dot icon14/10/1999
Full accounts made up to 1998-12-31
dot icon13/08/1999
Memorandum and Articles of Association
dot icon13/08/1999
Resolutions
dot icon13/08/1999
Director resigned
dot icon07/10/1998
Return made up to 29/09/98; full list of members
dot icon02/10/1998
£ nc 2534045/4955540 06/07/98
dot icon23/09/1998
Registered office changed on 23/09/98 from: lympne industrial park, lympne, hythe, kent CT21 4LT
dot icon17/09/1998
Resolutions
dot icon10/09/1998
Full accounts made up to 1998-04-30
dot icon27/08/1998
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon27/08/1998
New secretary appointed
dot icon27/08/1998
New director appointed
dot icon27/08/1998
New director appointed
dot icon19/08/1998
Auditor's resignation
dot icon19/06/1998
£ ic 50000/37450 21/05/98 £ sr 12550@1=12550
dot icon19/01/1998
Full accounts made up to 1997-04-30
dot icon28/10/1997
Return made up to 29/09/97; no change of members
dot icon22/05/1997
Particulars of mortgage/charge
dot icon22/05/1997
Declaration of satisfaction of mortgage/charge
dot icon22/05/1997
Declaration of satisfaction of mortgage/charge
dot icon27/02/1997
Full accounts made up to 1996-04-30
dot icon13/10/1996
Return made up to 29/09/96; no change of members
dot icon05/10/1995
Full accounts made up to 1995-04-30
dot icon04/10/1995
Return made up to 29/09/95; full list of members
dot icon13/01/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 29/09/94; no change of members
dot icon07/12/1993
Full accounts made up to 1993-04-30
dot icon22/10/1993
Return made up to 29/09/93; no change of members
dot icon03/06/1993
Particulars of mortgage/charge
dot icon10/03/1993
Registered office changed on 10/03/93 from: 127 high street, hythe, kent, CT21 5JJ
dot icon18/12/1992
Full accounts made up to 1992-04-30
dot icon30/10/1992
Return made up to 29/09/92; full list of members
dot icon07/02/1992
Particulars of contract relating to shares
dot icon07/02/1992
Ad 19/12/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon07/02/1992
Nc inc already adjusted 19/12/91
dot icon07/02/1992
Resolutions
dot icon07/02/1992
Resolutions
dot icon07/02/1992
Resolutions
dot icon28/10/1991
Return made up to 29/09/91; no change of members
dot icon15/10/1991
Particulars of mortgage/charge
dot icon10/09/1991
Full accounts made up to 1991-04-30
dot icon19/07/1991
Resolutions
dot icon26/10/1990
Return made up to 29/09/90; full list of members
dot icon23/10/1990
Full accounts made up to 1990-04-30
dot icon26/09/1989
Full accounts made up to 1989-04-30
dot icon26/09/1989
Return made up to 12/09/89; full list of members
dot icon23/11/1988
Full accounts made up to 1988-04-30
dot icon23/11/1988
Return made up to 09/11/88; full list of members
dot icon11/01/1988
Full accounts made up to 1987-04-30
dot icon11/01/1988
Return made up to 20/12/87; full list of members
dot icon05/11/1986
Full accounts made up to 1986-04-30
dot icon05/11/1986
Return made up to 09/10/86; full list of members
dot icon16/07/1985
Incorporation
dot icon-
-

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
28/01/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Edward James
Director
04/08/1998 - 31/12/2022
12
Bell, Allan James Macintyre
Director
19/01/2022 - Present
13
Coleman, John
Director
07/04/2022 - Present
1

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

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 DFDS LOGISTICS CONTRACTS LIMITED

DFDS LOGISTICS CONTRACTS LIMITED is an(a) Active company incorporated on 16/07/1985 with the registered office located at Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire DN40 2LZ. There are currently 2 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 DFDS LOGISTICS CONTRACTS LIMITED?

toggle

DFDS LOGISTICS CONTRACTS LIMITED is currently Active. It was registered on 16/07/1985 .

Where is DFDS LOGISTICS CONTRACTS LIMITED located?

toggle

DFDS LOGISTICS CONTRACTS LIMITED is registered at Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire DN40 2LZ.

What does DFDS LOGISTICS CONTRACTS LIMITED do?

toggle

DFDS LOGISTICS CONTRACTS LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for DFDS LOGISTICS CONTRACTS LIMITED?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-01-28 with no updates.