Dp Rail Limited BURY ST EDMUNDS


Dp Rail started in year 2013 as Private Limited Company with registration number 08820973. The Dp Rail company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bury St Edmunds at The Enterprise Centre Po Box 656. Postal code: IP30 9WR. Since 2015-07-14 Dp Rail Limited is no longer carrying the name Logiqal Minds.

The company has 2 directors, namely Ian D., Tim M.. Of them, Tim M. has been with the company the longest, being appointed on 16 January 2015 and Ian D. has been with the company for the least time - from 2 April 2016. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Tim M. who worked with the the company until 18 October 2017.

Dp Rail Limited Address / Contact

Office Address The Enterprise Centre Po Box 656
Office Address2 Woolpit
Town Bury St Edmunds
Post code IP30 9WR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08820973
Date of Incorporation Thu, 19th Dec 2013
Industry Freight rail transport
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Ian D.

Position: Director

Appointed: 02 April 2016

Tim M.

Position: Director

Appointed: 16 January 2015

Anthony G.

Position: Director

Appointed: 31 October 2017

Resigned: 30 October 2019

Mohammad H.

Position: Director

Appointed: 25 February 2017

Resigned: 31 October 2017

Anisuz C.

Position: Director

Appointed: 02 April 2016

Resigned: 20 January 2017

Dorian B.

Position: Director

Appointed: 02 April 2016

Resigned: 31 October 2017

Tim M.

Position: Secretary

Appointed: 02 April 2016

Resigned: 18 October 2017

Anisuz C.

Position: Director

Appointed: 02 April 2016

Resigned: 31 October 2017

John I.

Position: Director

Appointed: 02 April 2016

Resigned: 31 October 2017

Hamish J.

Position: Director

Appointed: 19 December 2013

Resigned: 16 January 2015

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we discovered, there is Timothy M. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Interport Managment Limited that entered Shrewsbury, United Kingdom as the official address. This PSC has a legal form of "a limited liability", owns 25-50% shares. This PSC owns 25-50% shares. Then there is Interport Management Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited liability company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Timothy M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Interport Managment Limited

Leasowes House Ratlinghope, Shrewsbury, SY5 0SW, United Kingdom

Legal authority England And Wales
Legal form Limited Liability
Country registered England
Place registered England And Wales
Registration number 08575539
Notified on 18 November 2016
Ceased on 31 October 2017
Nature of control: 25-50% shares

Interport Management Limited

Leasowes House, Ratlinghope, Shrewsbury, Shropshire, SY5 0SW, Uk

Legal authority England And Wales
Legal form Limited Liability Company
Country registered Uk
Place registered Companies House Cardiff
Registration number 08575539
Notified on 18 November 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Interport Bd Limited

Leasowes House Ratlinghope, Shrewsbury, SY5 0SW, United Kingdom

Legal authority Limited Liability
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08695983
Notified on 18 November 2016
Ceased on 18 November 2016
Nature of control: 25-50% shares

Company previous names

Logiqal Minds July 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth100100      
Balance Sheet
Current Assets 100100100100100100100
Net Assets Liabilities 100-2 931-2 931-2 931-2 9312 9312 931
Debtors100100      
Other Debtors100100      
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Called Up Share Capital100100      
Shareholder Funds100100      
Other
Version Production Software     2 0202 021 
Accrued Liabilities Not Expressed Within Creditors Subtotal  400400400400400400
Average Number Employees During Period  333222
Creditors  2 6312 6312 6312 6312 6312 631
Net Current Assets Liabilities  -2 531-2 531-2 531-2 5312 5312 531
Total Assets Less Current Liabilities 100-2 531-2 531-2 531-2 5312 5312 531
Number Shares Allotted10010 000      
Par Value Share10      
Called Up Share Capital Not Paid Not Expressed As Current Asset100       
Share Capital Allotted Called Up Paid100       
Value Shares Allotted100100      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023-11-22
filed on: 4th, January 2024
Free Download (3 pages)

Company search

Advertisements