DHL MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

DHL MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02060689

Incorporation date

02/10/1986

Size

Small

Contacts

Registered address

Registered address

Southern Hub, Unit 1 Horton Road, Colnbrook, Slough, Berkshire SL3 0BBCopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1986)
dot icon14/01/2026
Cessation of Roland Steisel as a person with significant control on 2023-02-28
dot icon14/01/2026
Cessation of Peter David Trawny as a person with significant control on 2026-01-08
dot icon09/12/2025
Termination of appointment of Steven Fink as a director on 2025-11-25
dot icon09/12/2025
Appointment of Mr Glenn William Gardner as a director on 2025-11-25
dot icon26/06/2025
Accounts for a small company made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon01/07/2024
Termination of appointment of Tina Alexandra Kuberka as a director on 2024-07-01
dot icon24/06/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon31/07/2023
Cessation of Steven Fink as a person with significant control on 2023-07-19
dot icon31/07/2023
Cessation of Tina Kuberka as a person with significant control on 2023-07-19
dot icon25/07/2023
Accounts for a small company made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon02/12/2022
Memorandum and Articles of Association
dot icon02/12/2022
Resolutions
dot icon28/06/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon22/06/2021
Full accounts made up to 2020-12-31
dot icon04/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon09/07/2020
Accounts for a small company made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon19/05/2020
Director's details changed for Peter David Trawny on 2020-05-18
dot icon09/07/2019
Accounts for a small company made up to 2018-12-31
dot icon03/06/2019
Confirmation statement made on 2019-06-01 with no updates
dot icon03/06/2019
Notification of Dhl Distribution Holdings (Uk) Limited as a person with significant control on 2016-04-06
dot icon10/12/2018
Termination of appointment of Jane Li as a secretary on 2018-12-10
dot icon28/08/2018
Full accounts made up to 2017-12-31
dot icon04/06/2018
Confirmation statement made on 2018-06-01 with no updates
dot icon06/07/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon07/04/2017
Registered office address changed from Orbital Park 178-188 Great South West Road Hounslow Middlesex TW4 6JS to Southern Hub, Unit 1 Horton Road Colnbrook Slough Berkshire SL3 0BB on 2017-04-07
dot icon10/02/2017
Appointment of Dr Tina Alexandra Kuberka as a director on 2017-02-10
dot icon04/07/2016
Full accounts made up to 2015-12-31
dot icon27/06/2016
Termination of appointment of Deanna Rasmussen as a director on 2016-05-24
dot icon24/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon18/01/2016
Appointment of Mr Steven Fink as a director on 2015-12-21
dot icon18/01/2016
Termination of appointment of Keith James Austin as a director on 2015-12-21
dot icon18/12/2015
Director's details changed for Deanna Rasmussen on 2015-12-18
dot icon21/09/2015
Termination of appointment of Frank Bickmeier as a director on 2015-09-15
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon13/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon13/07/2015
Director's details changed for Roland Steisel on 2015-06-01
dot icon13/07/2015
Director's details changed for Peter David Trawny on 2015-06-01
dot icon13/07/2015
Director's details changed for Deanna Rasmussen on 2015-06-01
dot icon30/08/2014
Full accounts made up to 2013-12-31
dot icon04/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon12/05/2014
Termination of appointment of Hwee Chong as a director
dot icon21/03/2014
Termination of appointment of Derkje Swierstra as a director
dot icon17/12/2013
Appointment of Ms Hwee Ling Chong as a director
dot icon12/09/2013
Appointment of Mrs Jane Li as a secretary
dot icon12/09/2013
Termination of appointment of Orbital Secretaries Limited as a secretary
dot icon21/08/2013
Full accounts made up to 2012-12-31
dot icon26/07/2013
Termination of appointment of David Urban as a director
dot icon04/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon16/10/2012
Termination of appointment of Kamal Patheja as a director
dot icon08/10/2012
Appointment of Keith James Austin as a director
dot icon05/10/2012
Termination of appointment of Chris Bryans as a director
dot icon05/07/2012
Full accounts made up to 2011-12-31
dot icon08/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon26/10/2011
Appointment of Mr Frank Bickmeier as a director
dot icon26/10/2011
Appointment of Mr David Urban as a director
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Termination of appointment of Hugo Troffaes as a director
dot icon10/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon25/06/2010
Director's details changed for Deanna Rasmussen on 2010-05-31
dot icon25/06/2010
Director's details changed for Kamal Sabrina Patheja on 2010-05-31
dot icon25/06/2010
Director's details changed for Hugo Troffaes on 2010-05-31
dot icon25/06/2010
Director's details changed for Derkje Jeanette Hendrika Swierstra on 2010-05-31
dot icon25/06/2010
Director's details changed for Roland Steisel on 2010-05-31
dot icon25/06/2010
Director's details changed for Peter David Trawny on 2010-05-31
dot icon25/06/2010
Secretary's details changed for Orbital Secretaries Limited on 2010-05-31
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon09/10/2009
Appointment of Deanna Rasmussen as a director
dot icon16/09/2009
Appointment terminated director mark james
dot icon18/06/2009
Return made up to 01/06/09; full list of members
dot icon01/10/2008
Full accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 01/06/08; full list of members
dot icon18/04/2008
Director appointed chris bryans
dot icon16/04/2008
Appointment terminated director catherine bril
dot icon27/09/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 01/06/07; full list of members
dot icon06/06/2007
Director's particulars changed
dot icon06/06/2007
Director's particulars changed
dot icon29/03/2007
New director appointed
dot icon29/03/2007
New director appointed
dot icon17/02/2007
Director resigned
dot icon06/02/2007
New director appointed
dot icon20/12/2006
Full accounts made up to 2005-12-31
dot icon06/12/2006
Director's particulars changed
dot icon28/11/2006
Director's particulars changed
dot icon17/11/2006
Director's particulars changed
dot icon25/09/2006
Return made up to 14/08/06; full list of members
dot icon16/06/2006
Director resigned
dot icon04/02/2006
Full accounts made up to 2004-12-31
dot icon19/10/2005
Return made up to 14/08/05; full list of members
dot icon13/10/2005
New director appointed
dot icon13/10/2005
Director resigned
dot icon12/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon01/07/2005
Full accounts made up to 2003-12-31
dot icon08/06/2005
Director resigned
dot icon24/03/2005
New secretary appointed
dot icon15/02/2005
Secretary resigned
dot icon18/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/08/2004
Return made up to 14/08/04; full list of members
dot icon05/08/2004
New director appointed
dot icon15/06/2004
Registered office changed on 15/06/04 from: 20 black friars lane london EC4V 6HD
dot icon09/06/2004
Director resigned
dot icon20/04/2004
New secretary appointed
dot icon20/04/2004
Secretary resigned
dot icon13/01/2004
Director's particulars changed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon30/09/2003
Director resigned
dot icon30/09/2003
Return made up to 14/08/03; full list of members
dot icon16/07/2003
Director resigned
dot icon19/05/2003
Auditor's resignation
dot icon30/04/2003
New director appointed
dot icon16/04/2003
Director resigned
dot icon13/11/2002
Director resigned
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/09/2002
Return made up to 14/08/02; full list of members
dot icon22/04/2002
Director resigned
dot icon02/11/2001
Full accounts made up to 2000-12-31
dot icon17/09/2001
New director appointed
dot icon17/09/2001
Return made up to 14/08/01; full list of members
dot icon07/02/2001
Return made up to 14/08/00; full list of members
dot icon29/01/2001
Director resigned
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon27/09/1999
Return made up to 14/08/99; no change of members
dot icon23/06/1999
Director resigned
dot icon23/06/1999
Director resigned
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon23/06/1999
New director appointed
dot icon08/05/1999
Auditor's resignation
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon09/09/1998
Return made up to 14/08/98; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon09/09/1997
Return made up to 14/08/97; no change of members
dot icon16/10/1996
Full accounts made up to 1995-12-31
dot icon08/10/1996
New director appointed
dot icon07/10/1996
Return made up to 14/08/96; no change of members
dot icon18/10/1995
Return made up to 14/08/95; full list of members
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon13/10/1994
Return made up to 14/08/94; no change of members
dot icon21/06/1994
Director resigned
dot icon05/05/1994
Secretary resigned;new secretary appointed
dot icon31/10/1993
Full accounts made up to 1992-12-31
dot icon23/08/1993
Return made up to 14/08/93; no change of members
dot icon09/02/1993
Resolutions
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon08/10/1992
Director resigned;new director appointed
dot icon08/10/1992
New director appointed
dot icon08/10/1992
Director resigned;new director appointed
dot icon06/10/1992
Return made up to 14/08/92; full list of members
dot icon24/07/1992
Certificate of change of name
dot icon30/06/1992
Full accounts made up to 1990-12-31
dot icon09/04/1992
Director resigned
dot icon16/02/1992
Return made up to 14/08/91; no change of members
dot icon16/02/1992
Registered office changed on 16/02/92
dot icon03/05/1991
Director resigned
dot icon24/01/1991
Accounts for a dormant company made up to 1989-12-31
dot icon24/01/1991
Return made up to 14/11/90; no change of members
dot icon16/01/1990
Director resigned
dot icon11/01/1990
New director appointed
dot icon11/01/1990
New director appointed
dot icon14/12/1989
New director appointed
dot icon14/12/1989
New director appointed
dot icon14/12/1989
New director appointed
dot icon11/12/1989
Certificate of change of name
dot icon05/12/1989
Resolutions
dot icon24/08/1989
Accounts for a dormant company made up to 1988-12-31
dot icon24/08/1989
Return made up to 14/08/89; full list of members
dot icon17/07/1989
Director resigned
dot icon14/09/1988
Resolutions
dot icon14/09/1988
Return made up to 29/07/88; full list of members
dot icon14/09/1988
Full accounts made up to 1987-12-31
dot icon27/01/1988
New director appointed
dot icon27/01/1988
Secretary resigned;new secretary appointed
dot icon27/01/1988
Registered office changed on 27/01/88 from: park lane castle vale birmingham B35 6LJ
dot icon20/05/1987
Certificate of change of name
dot icon19/02/1987
Director resigned
dot icon05/11/1986
Accounting reference date notified as 31/12
dot icon13/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/10/1986
Registered office changed on 13/10/86 from: 84 temple chambers london EC4Y 0HP
dot icon02/10/1986
Certificate of Incorporation
dot icon02/10/1986
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
11
268.00
-
0.00
-
-
2021
11
268.00
-
0.00
-
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

268.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fink, Steven
Director
21/12/2015 - 25/11/2025
43
Trawny, Peter David
Director
09/09/2002 - Present
2
Steisel, Roland
Director
23/09/1996 - 28/02/2023
-
Kuberka, Tina Alexandra, Dr
Director
10/02/2017 - 01/07/2024
-
Gardner, Glenn William
Director
25/11/2025 - Present
2

Persons with Significant Control

8
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 DHL MANAGEMENT SERVICES LIMITED

DHL MANAGEMENT SERVICES LIMITED is an(a) Active company incorporated on 02/10/1986 with the registered office located at Southern Hub, Unit 1 Horton Road, Colnbrook, Slough, Berkshire SL3 0BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of DHL MANAGEMENT SERVICES LIMITED?

toggle

DHL MANAGEMENT SERVICES LIMITED is currently Active. It was registered on 02/10/1986 .

Where is DHL MANAGEMENT SERVICES LIMITED located?

toggle

DHL MANAGEMENT SERVICES LIMITED is registered at Southern Hub, Unit 1 Horton Road, Colnbrook, Slough, Berkshire SL3 0BB.

What does DHL MANAGEMENT SERVICES LIMITED do?

toggle

DHL MANAGEMENT SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does DHL MANAGEMENT SERVICES LIMITED have?

toggle

DHL MANAGEMENT SERVICES LIMITED had 11 employees in 2021.

What is the latest filing for DHL MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 14/01/2026: Cessation of Roland Steisel as a person with significant control on 2023-02-28.