You are here: bizstats.co.uk > a-z index > D list > DF list

Dfds Logistics Contracts Limited IMMINGHAM


Dfds Logistics Contracts started in year 1985 as Private Limited Company with registration number 01931078. The Dfds Logistics Contracts company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Immingham at Nordic House Western Access Road. Postal code: DN40 2LZ. Since Thursday 26th August 2010 Dfds Logistics Contracts Limited is no longer carrying the name Norfolkline Contracts.

Currently there are 2 directors in the the company, namely John C. and Allan B.. In addition one secretary - Andrew M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BT3 9JL postal code. The company is dealing with transport and has been registered as such. Its registration number is ON1114938 . It is located at 3 Westbank Road, Belfast, Antrim with a total of 25 carsand 25 trailers.

Dfds Logistics Contracts Limited Address / Contact

Office Address Nordic House Western Access Road
Office Address2 Immingham Dock
Town Immingham
Post code DN40 2LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01931078
Date of Incorporation Tue, 16th Jul 1985
Industry Operation of warehousing and storage facilities for land transport activities
End of financial Year 31st December
Company age 39 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

John C.

Position: Director

Appointed: 07 April 2022

Allan B.

Position: Director

Appointed: 19 January 2022

Andrew M.

Position: Secretary

Appointed: 03 December 2020

Andrew I.

Position: Secretary

Resigned: 04 August 1998

Per J.

Position: Secretary

Appointed: 01 January 2015

Resigned: 31 January 2020

Graham F.

Position: Secretary

Appointed: 01 October 2012

Resigned: 01 January 2015

Stephen M.

Position: Director

Appointed: 07 June 2004

Resigned: 07 April 2022

Charles P.

Position: Director

Appointed: 22 November 1999

Resigned: 27 February 2003

Edward G.

Position: Director

Appointed: 04 August 1998

Resigned: 31 December 2022

David S.

Position: Secretary

Appointed: 04 August 1998

Resigned: 01 October 2012

Jorgen S.

Position: Director

Appointed: 04 August 1998

Resigned: 06 July 2001

Stuart I.

Position: Director

Appointed: 29 September 1991

Resigned: 04 August 1998

Andrew I.

Position: Director

Appointed: 29 September 1991

Resigned: 06 August 1999

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats established, there is Dfds Logistics Limited from Immingham, England. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Dfds Logistics Limited that put Immingham, England as the official address. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Dfds Logistics Limited

Nordic House Immingham Dock, Immingham, DN40 2LZ, England

Legal authority Uk
Legal form Corporate
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dfds Logistics Limited

Nordic House Immingham Dock, Immingham, Ne Lincolnshire, DN40 2LZ, England

Legal authority Companies Act
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 5055324
Notified on 7 February 2017
Ceased on 2 March 2018
Nature of control: significiant influence or control

Company previous names

Norfolkline Contracts August 26, 2010
Dockspeed September 11, 2003

Transport Operator Data

3 Westbank Road
Address Belfast
City Antrim
Post code BT3 9JL
Vehicles 25
Trailers 25

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 11th, October 2023
Free Download (19 pages)

Company search

Advertisements