D M Logistics Limited COLNBROOK


D M Logistics started in year 2001 as Private Limited Company with registration number 04223664. The D M Logistics company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Colnbrook at Suite 201, Uch House, Colnbrook Cargo Centre. Postal code: SL3 0NW.

There is a single director in the company at the moment - Daryll J., appointed on 25 May 2001. In addition, a secretary was appointed - Sam J., appointed on 5 June 2014. Currently there is one former director listed by the company - Murray B., who left the company on 23 May 2009. In addition, the company lists several former secretaries whose names might be found in the list below.

D M Logistics Limited Address / Contact

Office Address Suite 201, Uch House, Colnbrook Cargo Centre
Office Address2 Old Bath Road
Town Colnbrook
Post code SL3 0NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04223664
Date of Incorporation Fri, 25th May 2001
Industry Cargo handling for water transport activities
End of financial Year 31st March
Company age 23 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Sam J.

Position: Secretary

Appointed: 05 June 2014

Daryll J.

Position: Director

Appointed: 25 May 2001

John K.

Position: Secretary

Appointed: 23 May 2009

Resigned: 05 June 2014

Ashcroft Cameron Nominees Limited

Position: Nominee Director

Appointed: 25 May 2001

Resigned: 25 May 2001

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2001

Resigned: 25 May 2001

Murray B.

Position: Director

Appointed: 25 May 2001

Resigned: 23 May 2009

Murray B.

Position: Secretary

Appointed: 25 May 2001

Resigned: 23 May 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand529 317408 493533 673722 237
Current Assets785 458829 5541 345 4621 120 374
Debtors256 141421 061811 789398 137
Other Debtors5 5364 608118 40114 560
Property Plant Equipment40114 2911272 347
Other
Accumulated Depreciation Impairment Property Plant Equipment18 96733 41147 57531 089
Average Number Employees During Period5434
Corporation Tax Payable8 94014 58331 81730 028
Creditors317 622299 781679 291323 615
Increase From Depreciation Charge For Year Property Plant Equipment 14 44414 164599
Net Current Assets Liabilities467 836529 773666 171796 759
Other Creditors35 07447 2507 05913 709
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   17 085
Other Disposals Property Plant Equipment   17 085
Other Taxation Social Security Payable121 52327 620102 03082 060
Property Plant Equipment Gross Cost19 36847 70247 70233 436
Total Additions Including From Business Combinations Property Plant Equipment 28 334 2 819
Total Assets Less Current Liabilities468 237544 064666 298799 106
Trade Creditors Trade Payables152 085210 328538 385197 818
Trade Debtors Trade Receivables250 605416 453693 388383 577

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 11th, August 2023
Free Download (9 pages)

Company search