Dbl Logistics Ltd

General information

Name:

Dbl Logistics Limited

Office Address:

66 St Peters Avenue DN35 8HP Cleethorpes

Number: 06426476

Incorporation date: 2007-11-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dbl Logistics came into being in 2007 as a company enlisted under no 06426476, located at DN35 8HP Cleethorpes at 66 St Peters Avenue. This firm has been in business for 17 years and its status at the time is active. This firm is recognized under the name of Dbl Logistics Ltd. It should be noted that this firm also was registered as Dylan Bray up till it was replaced 7 years from now. This firm's SIC code is 96020 which means Hairdressing and other beauty treatment. Dbl Logistics Limited filed its latest accounts for the period that ended on Fri, 31st Mar 2023. The business latest annual confirmation statement was submitted on Mon, 28th Nov 2022.

For the following company, the full range of director's assignments have so far been done by Jason B. who was chosen to lead the company on 2023-12-29. The following company had been directed by Jonathan B. up until 2023. What is more a different director, specifically Luke J. quit on 2021-09-27.

  • Previous company's names
  • Dbl Logistics Ltd 2017-12-28
  • Dylan Bray Limited 2007-11-14

Financial data based on annual reports

Company staff

Jason B.

Role: Director

Appointed: 29 December 2023

Latest update: 18 March 2024

People with significant control

The companies with significant control over this firm are as follows: Dq Computing Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cleethorpes, DN35 8HP, Lincolnshire and was registered as a PSC under the reg no 10596268.

Dq Computing Services Limited
Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 10596268
Notified on 1 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Luke J.
Notified on 22 December 2017
Ceased on 1 December 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Jason B.
Notified on 22 December 2017
Ceased on 1 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Affinity Partnerships Limited
Legal authority England
Legal form Ltd Company
Country registered England And Wales
Place registered England
Registration number 04391539
Notified on 22 December 2017
Ceased on 1 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Gavin B.
Notified on 26 October 2016
Ceased on 22 December 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 10 July 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 10 July 2014
Annual Accounts 31 July 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 31 July 2015
Annual Accounts 4 April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 4 April 2016
Annual Accounts 28 December 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 28 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 23 August 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 23 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
2023/12/29 - the day director's appointment was terminated (TM01)
filed on: 29th, December 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
16
Company Age

Closest Companies - by postcode