Dhl Trustees Limited

General information

Name:

Dhl Trustees Ltd

Office Address:

Howard House 40 - 64 St. Johns Street MK42 0DJ Bedford

Number: 00877779

Incorporation date: 1966-04-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company known as Dhl Trustees was started on 1966-04-26 as a Private Limited Company. This business's registered office can be contacted at Bedford on Howard House, 40 - 64 St. Johns Street. If you need to get in touch with this firm by post, its postal code is MK42 0DJ. The office reg. no. for Dhl Trustees Limited is 00877779. The firm has operated under three names. The very first registered name, N.f.c. Trustees, was changed on 2000-03-15 to Exel Trustees. The current name is used since 2009, is Dhl Trustees Limited. This business's SIC and NACE codes are 88990 meaning Other social work activities without accommodation n.e.c.. The firm's most recent financial reports cover the period up to Friday 31st March 2023 and the most recent annual confirmation statement was released on Thursday 1st June 2023.

The info we gathered describing the following enterprise's management indicates the existence of eight directors: Emma T., Joanne C., Robert S. and 5 other members of the Management Board who might be found within the Company Staff section of this page who became a part of the team on 2023-06-01, 2022-01-01 and 2020-11-01. Another limited company has been appointed as one of the directors of this company: P.f. Trustee Ltd.

  • Previous company's names
  • Dhl Trustees Limited 2009-04-30
  • Exel Trustees Limited 2000-03-15
  • N.f.c. Trustees Limited 1966-04-26

Financial data based on annual reports

Company staff

Emma T.

Role: Director

Appointed: 01 June 2023

Latest update: 7 April 2024

Joanne C.

Role: Director

Appointed: 01 January 2022

Latest update: 7 April 2024

Robert S.

Role: Director

Appointed: 01 November 2020

Latest update: 7 April 2024

Michael D.

Role: Director

Appointed: 01 November 2020

Latest update: 7 April 2024

Role: Corporate Director

Appointed: 01 May 2020

Address: St. Johns Street, Bedford, MK42 0DJ, England

Latest update: 7 April 2024

Brian M.

Role: Director

Appointed: 01 November 2019

Latest update: 7 April 2024

Michael B.

Role: Director

Appointed: 01 November 2019

Latest update: 7 April 2024

Anthony C.

Role: Director

Appointed: 01 May 2018

Latest update: 7 April 2024

Markus W.

Role: Director

Appointed: 12 June 2014

Latest update: 7 April 2024

Role: Corporate Director

Appointed: 30 April 2009

Address: Wood Street, London, Uk, EC2V 7EX, United Kingdom

Latest update: 7 April 2024

People with significant control

The companies that control this firm include: Dhl Gbs (Uk) Limited owns over 1/2 to 3/4 of company shares . This business can be reached in Bracknell at The Ring, RG121AN and was registered as a PSC under the registration number 1598313.

Dhl Gbs (Uk) Limited
Address: Ocean House The Ring, Bracknell, RG121AN, United Kingdom
Legal authority Law Of England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 1598313
Notified on 16 November 2016
Nature of control:
over 1/2 to 3/4 of shares
Markus W.
Notified on 6 April 2016
Ceased on 13 November 2020
Nature of control:
substantial control or influence
John K.
Notified on 6 April 2016
Ceased on 31 October 2020
Nature of control:
substantial control or influence
Ronald A.
Notified on 6 April 2016
Ceased on 30 April 2020
Nature of control:
substantial control or influence
Andrew D.
Notified on 1 November 2016
Ceased on 30 April 2020
Nature of control:
substantial control or influence
Sonja S.
Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control:
substantial control or influence
Michael S.
Notified on 6 April 2016
Ceased on 31 October 2019
Nature of control:
substantial control or influence
Christopher S.
Notified on 6 April 2016
Ceased on 30 April 2018
Nature of control:
substantial control or influence
Peter T.
Notified on 6 April 2016
Ceased on 31 January 2018
Nature of control:
substantial control or influence
Nicholas G.
Notified on 6 April 2016
Ceased on 31 December 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts 28 June 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 June 2016
Annual Accounts 5 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 5 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a dormant company made up to 2023-03-31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 88990 : Other social work activities without accommodation n.e.c.
  • 82990 : Other business support service activities not elsewhere classified
57
Company Age

Similar companies nearby

Closest companies