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

Dfds Logistics Limited IMMINGHAM


Dfds Logistics started in year 2004 as Private Limited Company with registration number 05055324. The Dfds Logistics company has been functioning successfully for twenty 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 2015/01/09 Dfds Logistics Limited is no longer carrying the name Dfds Logistics Partners.

Currently there are 4 directors in the the firm, namely Matthew O., Zachary B. and John C. and others. In addition one secretary - Andrew M. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Dfds Logistics 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 05055324
Date of Incorporation Wed, 25th Feb 2004
Industry Freight transport by road
End of financial Year 31st December
Company age 20 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

Matthew O.

Position: Director

Appointed: 31 May 2023

Zachary B.

Position: Director

Appointed: 09 August 2022

John C.

Position: Director

Appointed: 07 April 2022

Andrew M.

Position: Secretary

Appointed: 03 December 2020

Allan B.

Position: Director

Appointed: 01 December 2014

Stephen M.

Position: Director

Appointed: 01 December 2014

Resigned: 07 April 2022

Klaus J.

Position: Director

Appointed: 30 May 2014

Resigned: 31 May 2023

Sarah H.

Position: Director

Appointed: 20 May 2013

Resigned: 02 April 2019

Edward G.

Position: Director

Appointed: 20 May 2013

Resigned: 31 December 2022

Martin G.

Position: Director

Appointed: 09 February 2009

Resigned: 28 February 2014

Per J.

Position: Secretary

Appointed: 20 November 2008

Resigned: 31 January 2020

Ole S.

Position: Director

Appointed: 23 April 2008

Resigned: 20 May 2013

Klaus J.

Position: Director

Appointed: 23 April 2008

Resigned: 20 May 2013

Michael P.

Position: Director

Appointed: 23 April 2008

Resigned: 11 October 2012

Jens S.

Position: Director

Appointed: 23 April 2008

Resigned: 20 May 2013

Lynn W.

Position: Secretary

Appointed: 20 September 2006

Resigned: 20 November 2008

Jens A.

Position: Director

Appointed: 01 September 2006

Resigned: 01 December 2014

Jesper M.

Position: Secretary

Appointed: 21 June 2006

Resigned: 20 September 2006

Andreas L.

Position: Director

Appointed: 16 December 2005

Resigned: 21 June 2006

John S.

Position: Director

Appointed: 26 March 2004

Resigned: 11 May 2007

Peter A.

Position: Director

Appointed: 26 March 2004

Resigned: 31 January 2006

Douglas O.

Position: Director

Appointed: 26 March 2004

Resigned: 31 October 2005

Jesper M.

Position: Director

Appointed: 26 March 2004

Resigned: 11 May 2007

Allan M.

Position: Director

Appointed: 25 February 2004

Resigned: 21 June 2006

Bryan B.

Position: Secretary

Appointed: 25 February 2004

Resigned: 21 June 2006

Martin M.

Position: Director

Appointed: 25 February 2004

Resigned: 21 June 2006

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Dfds A/S from Copenhagen 2100, Denmark. The abovementioned PSC is categorised as "a limited by shares", 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.

Dfds A/S

Sundkrogsgade 11 Sundkrogsgade 11, Copenhagen 2100, Denmark

Legal authority Relevant Danish Law
Legal form Limited By Shares
Notified on 7 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Dfds Logistics Partners January 9, 2015
Speedcargo August 27, 2010
Dfds Speedcargo December 24, 2008
Speedcargo December 19, 2008
Hellmann Nordic November 7, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 11th, October 2023
Free Download (31 pages)

Company search

Advertisements