D & E Logistic Solutions Ltd

General information

Name:

D & E Logistic Solutions Limited

Office Address:

29 Merecote Road B92 7EX Solihull

Number: 10975802

Incorporation date: 2017-09-21

End of financial year: 28 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm operates as D & E Logistic Solutions Ltd. The firm was started seven years ago and was registered with 10975802 as the registration number. This particular registered office of the firm is situated in Solihull. You can contact them at 29 Merecote Road. This enterprise's classified under the NACE and SIC code 53201 which means Licensed carriers. 2021-09-30 is the last time company accounts were reported.

In the following business, just about all of director's obligations have so far been done by Dale W. who was arranged to perform management duties 3 years ago. The following business had been supervised by Simone W. up until 2021. Furthermore another director, specifically Dale W. gave up the position in 2019. In addition, the managing director's responsibilities are often helped with by a secretary - Simone W., who joined this business in 2018.

Dale W. is the individual who has control over this firm, owns over 3/4 of company shares.

Company staff

Dale W.

Role: Director

Appointed: 20 January 2021

Latest update: 27 February 2024

Simone W.

Role: Secretary

Appointed: 16 November 2018

Latest update: 27 February 2024

People with significant control

Dale W.
Notified on 25 March 2021
Nature of control:
over 3/4 of shares
Simone W.
Notified on 7 November 2019
Ceased on 25 March 2021
Nature of control:
over 3/4 of shares
Dale W.
Notified on 21 September 2017
Ceased on 7 November 2019
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 September 2023
Account last made up date 30 September 2021
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts
Start Date For Period Covered By Report 21 September 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 1 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 1 October 2019
End Date For Period Covered By Report 30 September 2020
Advances Credits Directors 10,720
Annual Accounts
Start Date For Period Covered By Report 1 October 2020
End Date For Period Covered By Report 30 September 2021
Advances Credits Directors 27,811
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022
Advances Credits Directors 24,829

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 2nd, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 53201 : Licensed carriers
6
Company Age

Closest Companies - by postcode