Dirft West Management Limited SOLIHULL


Founded in 1995, Dirft West Management, classified under reg no. 03012060 is an active company. Currently registered at Prologis House, Blythe Gate B90 8AH, Solihull the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 2 directors in the the firm, namely Paul W. and Nicholas S.. In addition one secretary - Nicholas S. - is with the company. At the moment 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.

Dirft West Management Limited Address / Contact

Office Address Prologis House, Blythe Gate
Office Address2 Blythe Valley Park
Town Solihull
Post code B90 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03012060
Date of Incorporation Fri, 20th Jan 1995
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Paul W.

Position: Director

Appointed: 01 November 2018

Nicholas S.

Position: Director

Appointed: 07 August 2013

Nicholas S.

Position: Secretary

Appointed: 13 July 2009

Andrew G.

Position: Director

Appointed: 01 November 2007

Resigned: 10 April 2019

Mark L.

Position: Director

Appointed: 02 January 2007

Resigned: 30 September 2013

Mark S.

Position: Secretary

Appointed: 03 November 2006

Resigned: 10 July 2009

Vincent O.

Position: Director

Appointed: 03 July 2006

Resigned: 01 November 2007

David C.

Position: Secretary

Appointed: 15 October 1999

Resigned: 03 November 2006

John H.

Position: Director

Appointed: 01 September 1998

Resigned: 02 January 2007

Simon J.

Position: Director

Appointed: 07 January 1998

Resigned: 31 December 2000

Caroline W.

Position: Secretary

Appointed: 08 December 1997

Resigned: 15 October 1999

Paul L.

Position: Director

Appointed: 11 July 1997

Resigned: 03 July 2006

Peter L.

Position: Director

Appointed: 20 January 1995

Resigned: 01 September 1998

Clifford D.

Position: Director

Appointed: 20 January 1995

Resigned: 11 July 1997

David M.

Position: Secretary

Appointed: 20 January 1995

Resigned: 08 December 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Daventry International Rail Freight Terminal Limited from Solihull, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Prologis Inc that put Baltimore, Usa as the official address. This PSC has a legal form of "an incorporated in maryland, usa" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,.

Daventry International Rail Freight Terminal Limited

1 Monkspath Hall Road, Shirley, Solihull, B90 4FY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02520780
Notified on 20 April 2016
Nature of control: 75,01-100% shares

Prologis Inc

7 St Paul Street, Suite 820, Baltimore, Maryland, MD 21202, Usa

Legal authority The Laws Of Maryland
Legal form Incorporated In Maryland, Usa
Country registered Maryland
Place registered Maryland
Registration number D04842092
Notified on 20 April 2016
Ceased on 20 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth0000      
Balance Sheet
Cash Bank On Hand   0000000
Net Assets Liabilities   0000000
Cash Bank In Hand0000      
Net Assets Liabilities Including Pension Asset Liability0000      
Reserves/Capital
Shareholder Funds0000      
Other
Number Shares Allotted 111111111
Par Value Share 000000000
Share Capital Allotted Called Up Paid0000      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 21st, September 2023
Free Download (2 pages)

Company search