DNS TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

DNS TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03732457

Incorporation date

15/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Weydyke Bank Farm Weydyke Bank Farm, Fleet, Holbeach, Lincolnshire PE12 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1999)
dot icon16/07/2024
Compulsory strike-off action has been suspended
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon19/04/2024
Registered office address changed from Albion House 32 Pinchbeck Road Spalding Lincolnshire PE11 1QD to Weydyke Bank Farm Weydyke Bank Farm Fleet Holbeach Lincolnshire PE12 8QR on 2024-04-19
dot icon23/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon20/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon30/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon30/12/2021
Director's details changed for Mr James Spencer Smith on 2021-06-30
dot icon15/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon28/10/2021
Registration of charge 037324570003, created on 2021-10-28
dot icon15/03/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon21/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon23/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon12/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon20/03/2018
Confirmation statement made on 2018-03-15 with updates
dot icon27/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon02/05/2017
Termination of appointment of Caroline Smith as a director on 2017-05-01
dot icon21/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon14/02/2017
Appointment of Mr James Spencer Smith as a director on 2017-02-13
dot icon13/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon04/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon20/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon01/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon08/04/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon22/03/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon25/03/2011
Director's details changed for Caroline Smith on 2011-03-24
dot icon21/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon21/03/2011
Director's details changed for Caroline Smith on 2011-03-15
dot icon08/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon30/06/2010
Termination of appointment of David Smith as a director
dot icon30/06/2010
Termination of appointment of Christine Hillcoat as a secretary
dot icon07/05/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon07/05/2010
Director's details changed for David Neville Smith on 2010-03-15
dot icon06/05/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/12/2009
Appointment of Caroline Smith as a director
dot icon27/05/2009
Appointment terminated director james smith
dot icon19/03/2009
Return made up to 15/03/09; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon15/04/2008
Return made up to 15/03/08; no change of members
dot icon11/08/2007
Total exemption small company accounts made up to 2007-05-31
dot icon29/04/2007
Return made up to 15/03/07; full list of members
dot icon25/08/2006
Total exemption small company accounts made up to 2006-05-31
dot icon24/04/2006
Return made up to 15/03/06; full list of members
dot icon09/01/2006
New director appointed
dot icon02/08/2005
Total exemption small company accounts made up to 2005-05-31
dot icon21/03/2005
Return made up to 15/03/05; full list of members
dot icon24/09/2004
Total exemption small company accounts made up to 2004-05-31
dot icon04/06/2004
Total exemption small company accounts made up to 2003-05-31
dot icon15/04/2004
Return made up to 15/03/04; full list of members
dot icon24/06/2003
New secretary appointed
dot icon11/06/2003
Director resigned
dot icon11/06/2003
Secretary resigned;director resigned
dot icon28/03/2003
Return made up to 15/03/03; full list of members
dot icon22/08/2002
Accounts for a small company made up to 2002-05-31
dot icon25/03/2002
Return made up to 15/03/02; full list of members
dot icon28/09/2001
Accounts for a small company made up to 2001-05-31
dot icon20/09/2001
New director appointed
dot icon04/07/2001
Accounting reference date extended from 31/03/01 to 31/05/01
dot icon06/04/2001
Return made up to 15/03/01; full list of members
dot icon28/07/2000
Accounts for a small company made up to 2000-03-31
dot icon04/04/2000
Return made up to 15/03/00; full list of members
dot icon07/05/1999
Particulars of mortgage/charge
dot icon02/04/1999
Secretary resigned;director resigned
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Registered office changed on 02/04/99 from: crwys house 33 crwys road cardiff CF24 4YF
dot icon02/04/1999
New secretary appointed;new director appointed
dot icon02/04/1999
New director appointed
dot icon15/03/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2023
dot iconNext confirmation date
15/03/2024
dot iconLast change occurred
31/05/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2023
dot iconNext account date
31/05/2024
dot iconNext due on
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
146.35K
-
0.00
22.98K
-
2022
8
19.35K
-
0.00
1.91K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Karen Marina
Secretary
24/03/1999 - 01/06/2003
-
COMBINED NOMINEES LIMITED
Nominee Director
15/03/1999 - 24/03/1999
1004
Hillcoat, Christine Margaret
Secretary
01/06/2003 - 31/05/2010
1
Smith, David Neville
Director
24/03/1999 - 31/05/2010
1
Smith, James Spencer
Director
25/12/2005 - 01/05/2009
3

Persons with Significant Control

2
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 DNS TRANSPORT LIMITED

DNS TRANSPORT LIMITED is an(a) Active company incorporated on 15/03/1999 with the registered office located at Weydyke Bank Farm Weydyke Bank Farm, Fleet, Holbeach, Lincolnshire PE12 8QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DNS TRANSPORT LIMITED?

toggle

DNS TRANSPORT LIMITED is currently Active. It was registered on 15/03/1999 .

Where is DNS TRANSPORT LIMITED located?

toggle

DNS TRANSPORT LIMITED is registered at Weydyke Bank Farm Weydyke Bank Farm, Fleet, Holbeach, Lincolnshire PE12 8QR.

What does DNS TRANSPORT LIMITED do?

toggle

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

What is the latest filing for DNS TRANSPORT LIMITED?

toggle

The latest filing was on 16/07/2024: Compulsory strike-off action has been suspended.