DHL TRADE FAIRS AND EVENTS (UK) LIMITED

Register to unlock more data on OkredoRegister

DHL TRADE FAIRS AND EVENTS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03304685

Incorporation date

20/01/1997

Size

Small

Contacts

Registered address

Registered address

Unit 17 & 9 2nd Exhibition Avenue, N.E.C., Birmingham B40 1PJCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/1997)
dot icon19/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon06/01/2025
Appointment of Mr Frederik Reifegerste as a director on 2025-01-01
dot icon06/01/2025
Termination of appointment of Hans Gregor Klammer as a director on 2024-12-31
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon08/07/2024
Accounts for a small company made up to 2023-12-31
dot icon19/02/2024
Cessation of Horst Froehling as a person with significant control on 2024-01-08
dot icon09/01/2024
Termination of appointment of Horst Froehling as a director on 2024-01-08
dot icon09/01/2024
Appointment of Mr Simon James Latchford as a director on 2024-01-08
dot icon07/09/2023
Accounts for a small company made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon06/06/2023
Appointment of Mr Hans Gregor Klammer as a director on 2023-06-01
dot icon05/06/2023
Termination of appointment of Miriam Marcela Gagna as a director on 2023-06-01
dot icon22/01/2023
Confirmation statement made on 2023-01-20 with no updates
dot icon25/11/2022
Registered office address changed from Eastworth House Eastworth Road Chertsey KT16 8SH England to Unit 17 & 9 2nd Exhibition Avenue N.E.C. Birmingham B40 1PJ on 2022-11-25
dot icon07/11/2022
Termination of appointment of Marcel Welsch as a director on 2022-10-31
dot icon27/07/2022
Accounts for a small company made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon16/07/2021
Accounts for a small company made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon03/09/2020
Termination of appointment of Thorsten Rüsing as a director on 2020-09-01
dot icon01/09/2020
Appointment of Mr Marcel Welsch as a director on 2020-09-01
dot icon19/08/2020
Accounts for a small company made up to 2019-12-31
dot icon23/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon18/09/2019
Accounts for a small company made up to 2018-12-31
dot icon03/06/2019
Appointment of Mr Thorsten Rüsing as a director on 2019-06-01
dot icon03/06/2019
Cessation of Vincenzo Scrudato as a person with significant control on 2019-05-01
dot icon03/06/2019
Termination of appointment of Vincenzo Scrudato as a director on 2019-05-01
dot icon08/04/2019
Cessation of Vari Isabel Cameron as a person with significant control on 2019-04-08
dot icon08/04/2019
Termination of appointment of Vari Isabel Cameron as a director on 2019-04-08
dot icon08/04/2019
Appointment of Ms Miriam Marcela Gagna as a director on 2019-04-08
dot icon21/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon21/01/2019
Notification of Dhl Global Forwarding (Uk) Limited as a person with significant control on 2016-04-06
dot icon21/01/2019
Notification of Dhl Global Forwarding (Uk) Limited as a person with significant control on 2016-04-06
dot icon02/01/2019
Termination of appointment of Jane Li as a secretary on 2018-12-31
dot icon08/11/2018
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN England to Eastworth House Eastworth Road Chertsey KT16 8SH on 2018-11-08
dot icon18/06/2018
Accounts for a small company made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon04/07/2017
Accounts for a small company made up to 2016-12-31
dot icon06/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon09/09/2016
Appointment of Mrs Jane Li as a secretary on 2016-09-09
dot icon09/09/2016
Termination of appointment of Exel Secretarial Services Limited as a secretary on 2016-09-09
dot icon22/06/2016
Full accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon02/02/2016
Director's details changed for Vari Isabel Cameron on 2016-01-20
dot icon26/06/2015
Full accounts made up to 2014-12-31
dot icon12/03/2015
Registered office address changed from Magna House, 18:32 London Road Staines Middlesex TW18 4BP to Ocean House the Ring Bracknell Berkshire RG12 1AN on 2015-03-12
dot icon26/01/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon26/01/2015
Director's details changed for Managing Director Vincenzo Scrudato on 2015-01-20
dot icon26/01/2015
Director's details changed for Horst Froehling on 2015-01-20
dot icon29/07/2014
Full accounts made up to 2013-12-31
dot icon27/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Exel Secretarial Services Limited as a director
dot icon31/10/2011
Appointment of Exel Secretarial Services Limited as a director
dot icon31/10/2011
Appointment of Exel Secretarial Services Limited as a secretary
dot icon31/10/2011
Termination of appointment of Vari Cameron as a secretary
dot icon25/08/2011
Termination of appointment of Richard Beld as a director
dot icon24/08/2011
Appointment of Managing Director Vincenzo Scrudato as a director
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon28/01/2010
Director's details changed for Horst Froehling on 2009-12-31
dot icon28/01/2010
Director's details changed for Richard Beld on 2009-12-31
dot icon06/01/2010
Certificate of change of name
dot icon03/01/2010
Change of name notice
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon03/02/2009
Return made up to 20/01/09; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 20/01/08; full list of members
dot icon21/01/2008
New director appointed
dot icon11/01/2008
Director resigned
dot icon11/10/2007
Full accounts made up to 2006-12-31
dot icon04/06/2007
New director appointed
dot icon13/04/2007
Secretary's particulars changed;director's particulars changed
dot icon13/04/2007
Secretary's particulars changed;director's particulars changed
dot icon13/04/2007
Director resigned
dot icon08/02/2007
Return made up to 20/01/07; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon03/11/2006
Registered office changed on 03/11/06 from: 100 church street staines middlesex TW18 4DQ
dot icon03/04/2006
Auditor's resignation
dot icon23/01/2006
Return made up to 20/01/06; full list of members
dot icon14/11/2005
Full accounts made up to 2004-12-31
dot icon17/02/2005
Return made up to 20/01/05; full list of members
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon12/01/2005
New director appointed
dot icon12/01/2005
Director resigned
dot icon25/11/2004
Secretary's particulars changed;director's particulars changed
dot icon24/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/04/2004
Particulars of mortgage/charge
dot icon13/02/2004
Return made up to 20/01/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon14/03/2003
Auditor's resignation
dot icon03/03/2003
Return made up to 20/01/03; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon25/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon28/03/2002
Return made up to 20/01/02; full list of members
dot icon05/12/2001
Full accounts made up to 2000-12-31
dot icon30/08/2001
Director resigned
dot icon30/08/2001
Director resigned
dot icon10/05/2001
Accounting reference date shortened from 30/04/01 to 31/12/00
dot icon27/02/2001
Accounts for a small company made up to 2000-04-30
dot icon20/02/2001
Return made up to 20/01/01; full list of members
dot icon19/02/2001
New secretary appointed;new director appointed
dot icon19/02/2001
Director resigned
dot icon19/02/2001
New director appointed
dot icon28/04/2000
Accounts for a small company made up to 1999-04-30
dot icon27/04/2000
Return made up to 20/01/00; full list of members
dot icon21/06/1999
Return made up to 20/01/99; no change of members
dot icon21/12/1998
Accounts for a dormant company made up to 1998-04-30
dot icon17/09/1998
Particulars of mortgage/charge
dot icon03/06/1998
Ad 01/05/98--------- £ si 99@1=99 £ ic 1/100
dot icon10/02/1998
Return made up to 20/01/98; full list of members
dot icon27/10/1997
Accounting reference date extended from 31/01/98 to 30/04/98
dot icon26/03/1997
Director resigned
dot icon26/03/1997
Secretary resigned;director resigned
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon26/03/1997
New secretary appointed
dot icon26/03/1997
Registered office changed on 26/03/97 from: 33 crwys road crwys house cardiff CF2 4YF
dot icon20/01/1997
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
06/09/2026
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Horst Froehling
Director
20/01/1997 - 08/01/2024
-
Gagna, Miriam Marcela
Director
08/04/2019 - 01/06/2023
8
Klammer, Hans Gregor
Director
01/06/2023 - 31/12/2024
-
Latchford, Simon James
Director
08/01/2024 - Present
-
Reifegerste, Frederik
Director
01/01/2025 - Present
-

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 DHL TRADE FAIRS AND EVENTS (UK) LIMITED

DHL TRADE FAIRS AND EVENTS (UK) LIMITED is an(a) Active company incorporated on 20/01/1997 with the registered office located at Unit 17 & 9 2nd Exhibition Avenue, N.E.C., Birmingham B40 1PJ. 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 DHL TRADE FAIRS AND EVENTS (UK) LIMITED?

toggle

DHL TRADE FAIRS AND EVENTS (UK) LIMITED is currently Active. It was registered on 20/01/1997 .

Where is DHL TRADE FAIRS AND EVENTS (UK) LIMITED located?

toggle

DHL TRADE FAIRS AND EVENTS (UK) LIMITED is registered at Unit 17 & 9 2nd Exhibition Avenue, N.E.C., Birmingham B40 1PJ.

What does DHL TRADE FAIRS AND EVENTS (UK) LIMITED do?

toggle

DHL TRADE FAIRS AND EVENTS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DHL TRADE FAIRS AND EVENTS (UK) LIMITED?

toggle

The latest filing was on 19/09/2025: Accounts for a small company made up to 2024-12-31.