Dg International Group Limited

General information

Name:

Dg International Group Ltd

Office Address:

Prestige House Radford Business Centre Radford Way CM12 0BZ Billericay

Number: 06956776

Incorporation date: 2009-07-08

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dg International Group Limited with the registration number 06956776 has been a part of the business world for 15 years. This Private Limited Company can be contacted at Prestige House Radford Business Centre, Radford Way, Billericay and its zip code is CM12 0BZ. This firm now known as Dg International Group Limited, was previously listed as Lt Logistics. The transformation has taken place in 2018-01-03. The enterprise's declared SIC number is 52290: Other transportation support activities. The latest financial reports describe the period up to 2021-12-31 and the most current confirmation statement was released on 2023-06-01.

As the data suggests, this company was built in 2009-07-08 and has so far been managed by six directors, out of whom four (James A., Iain L., David B. and Ryan L.) are still active.

  • Previous company's names
  • Dg International Group Limited 2018-01-03
  • Lt Logistics Limited 2009-07-08

Financial data based on annual reports

Company staff

James A.

Role: Director

Appointed: 17 March 2022

Latest update: 3 February 2024

Iain L.

Role: Director

Appointed: 28 May 2021

Latest update: 3 February 2024

David B.

Role: Director

Appointed: 28 May 2021

Latest update: 3 February 2024

Ryan L.

Role: Director

Appointed: 01 February 2010

Latest update: 3 February 2024

People with significant control

The companies that control the firm are: Uniserve Holdings Limited owns 1/2 or less of company shares. This company can be reached in Upminster at Hall Lane, RM14 1AL, Essex and was registered as a PSC under the registration number 02234562. Ryan L. has substantial control or influence over the company.

Uniserve Holdings Limited
Address: Upminster Court Hall Lane, Upminster, Essex, RM14 1AL, United Kingdom
Legal authority The Companies Act 1985
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 02234562
Notified on 28 May 2021
Nature of control:
1/2 or less of shares
Ryan L.
Notified on 1 April 2017
Nature of control:
substantial control or influence
Derek T.
Notified on 1 April 2017
Ceased on 28 May 2021
Nature of control:
substantial control or influence
Gary L.
Notified on 30 June 2016
Ceased on 31 March 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 15 June 2024
Confirmation statement last made up date 01 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 2 December 2015
Annual Accounts 28 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 28 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts 26 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 26 April 2013
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Company name changed dg international group LIMITEDcertificate issued on 04/01/24 (CERTNM)
filed on: 4th, January 2024
change of name
Free Download Download filing (3 pages)
Resolution to change company's name (NM01)
change of name

Additional Information

HQ address,
2012

Address:

98 Hornchurch Road

Post code:

RM11 1JS

City / Town:

Hornchurch

HQ address,
2013

Address:

98 Hornchurch Road

Post code:

RM11 1JS

City / Town:

Hornchurch

HQ address,
2014

Address:

98 Hornchurch Road

Post code:

RM11 1JS

City / Town:

Hornchurch

HQ address,
2015

Address:

98 Hornchurch Road

Post code:

RM11 1JS

City / Town:

Hornchurch

HQ address,
2016

Address:

98 Hornchurch Road

Post code:

RM11 1JS

City / Town:

Hornchurch

Accountant/Auditor,
2015 - 2016

Name:

Stephen Farra Associates Limited

Address:

98 Hornchurch Road

Post code:

RM11 1JS

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 52290 : Other transportation support activities
14
Company Age

Closest Companies - by postcode