Daily Nationwide Distribution Limited MILTON KEYNES


Daily Nationwide Distribution started in year 1987 as Private Limited Company with registration number 02196746. The Daily Nationwide Distribution company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Milton Keynes at Silbury Court East. Postal code: MK9 2AF.

The company has 8 directors, namely Thomas S., James U. and Philip R. and others. Of them, David M., Lorraine M., David A., Susan A. have been with the company the longest, being appointed on 11 May 1991 and Thomas S. has been with the company for the least time - from 1 February 2024. As of 26 April 2024, there were 4 ex directors - Jonathan R., Mark W. and others listed below. There were no ex secretaries.

This company operates within the M32 0YL postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0284632 . It is located at Icopal Ltd, Barton Dock Road, Manchester with a total of 45 carsand 35 trailers. It has three locations in the UK.

Daily Nationwide Distribution Limited Address / Contact

Office Address Silbury Court East
Office Address2 420 Silbury Boulevard
Town Milton Keynes
Post code MK9 2AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02196746
Date of Incorporation Fri, 20th Nov 1987
Industry Freight transport by road
End of financial Year 31st January
Company age 37 years old
Account next due date Thu, 31st Oct 2024 (188 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Lorraine M.

Position: Secretary

Resigned:

Thomas S.

Position: Director

Appointed: 01 February 2024

James U.

Position: Director

Appointed: 01 February 2023

Philip R.

Position: Director

Appointed: 01 February 2023

Sandra C.

Position: Director

Appointed: 08 May 2009

David M.

Position: Director

Appointed: 11 May 1991

Lorraine M.

Position: Director

Appointed: 11 May 1991

David A.

Position: Director

Appointed: 11 May 1991

Susan A.

Position: Director

Appointed: 11 May 1991

Jonathan R.

Position: Director

Appointed: 08 May 2009

Resigned: 20 October 2016

Mark W.

Position: Director

Appointed: 14 December 2004

Resigned: 30 April 2023

Anthony Y.

Position: Director

Appointed: 11 May 1991

Resigned: 11 January 1995

Anthony S.

Position: Director

Appointed: 11 May 1991

Resigned: 31 July 2000

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is David A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is David M. This PSC owns 25-50% shares and has 25-50% voting rights.

David A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Transport Operator Data

Icopal Ltd
Address Barton Dock Road , Stretford
City Manchester
Post code M32 0YL
Vehicles 25
Trailers 17
Turners Transport
Address Barton Dock Road , Stretford
City Manchester
Post code M32 0YQ
Vehicles 5
Trailers 6
The Old Gasworks
Address Higginshaw Lane , Royton
City Oldham
Post code OL2 6HQ
Vehicles 15
Trailers 12

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Tuesday 31st January 2023
filed on: 1st, June 2023
Free Download (25 pages)

Company search