DHL TRADE FAIRS AND EVENTS (UK) LIMITED
Status | ACTIVE |
Company No. | 03304685 |
Category | Private Limited Company |
Incorporated | 20 Jan 1997 |
Age | 27 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
DHL TRADE FAIRS AND EVENTS (UK) LIMITED is an active private limited company with number 03304685. It was incorporated 27 years, 3 months, 8 days ago, on 20 January 1997. The company address is Unit 17 & 9 2nd Exhibition Avenue Unit 17 & 9 2nd Exhibition Avenue, Birmingham, B40 1PJ, England.
Company Fillings
Cessation of a person with significant control
Date: 19 Feb 2024
Action Date: 08 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-08
Psc name: Horst Froehling
Documents
Appoint person director company with name date
Date: 09 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-08
Officer name: Mr Simon James Latchford
Documents
Termination director company with name termination date
Date: 09 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-08
Officer name: Horst Froehling
Documents
Accounts with accounts type small
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-06
Documents
Appoint person director company with name date
Date: 06 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-06-01
Officer name: Mr Hans Gregor Klammer
Documents
Termination director company with name termination date
Date: 05 Jun 2023
Action Date: 01 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miriam Marcela Gagna
Termination date: 2023-06-01
Documents
Confirmation statement with no updates
Date: 23 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Address
Type: AD01
Old address: Eastworth House Eastworth Road Chertsey KT16 8SH England
New address: Unit 17 & 9 2nd Exhibition Avenue N.E.C. Birmingham B40 1PJ
Change date: 2022-11-25
Documents
Termination director company with name termination date
Date: 07 Nov 2022
Action Date: 31 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-31
Officer name: Marcel Welsch
Documents
Accounts with accounts type small
Date: 27 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Accounts with accounts type small
Date: 16 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thorsten Rüsing
Termination date: 2020-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcel Welsch
Appointment date: 2020-09-01
Documents
Accounts with accounts type small
Date: 19 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 23 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type small
Date: 18 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 03 Jun 2019
Action Date: 01 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thorsten Rüsing
Appointment date: 2019-06-01
Documents
Cessation of a person with significant control
Date: 03 Jun 2019
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-05-01
Psc name: Vincenzo Scrudato
Documents
Termination director company with name termination date
Date: 03 Jun 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Vincenzo Scrudato
Documents
Cessation of a person with significant control
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vari Isabel Cameron
Cessation date: 2019-04-08
Documents
Termination director company with name termination date
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-08
Officer name: Vari Isabel Cameron
Documents
Appoint person director company with name date
Date: 08 Apr 2019
Action Date: 08 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-04-08
Officer name: Ms Miriam Marcela Gagna
Documents
Confirmation statement with no updates
Date: 21 Jan 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Notification of a person with significant control
Date: 21 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Dhl Global Forwarding (Uk) Limited
Documents
Notification of a person with significant control
Date: 21 Jan 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Dhl Global Forwarding (Uk) Limited
Documents
Termination secretary company with name termination date
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jane Li
Termination date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2018
Action Date: 08 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-08
Old address: Ocean House the Ring Bracknell Berkshire RG12 1AN England
New address: Eastworth House Eastworth Road Chertsey KT16 8SH
Documents
Accounts with accounts type small
Date: 18 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type small
Date: 04 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Appoint person secretary company with name date
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jane Li
Appointment date: 2016-09-09
Documents
Termination secretary company with name termination date
Date: 09 Sep 2016
Action Date: 09 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Exel Secretarial Services Limited
Termination date: 2016-09-09
Documents
Accounts with accounts type full
Date: 22 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 20 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Vari Isabel Cameron
Change date: 2016-01-20
Documents
Accounts with accounts type full
Date: 26 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2015
Action Date: 12 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-12
Old address: Magna House, 18:32 London Road Staines Middlesex TW18 4BP
New address: Ocean House the Ring Bracknell Berkshire RG12 1AN
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Change person director company with change date
Date: 26 Jan 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Managing Director Vincenzo Scrudato
Change date: 2015-01-20
Documents
Change person director company with change date
Date: 26 Jan 2015
Action Date: 20 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-20
Officer name: Horst Froehling
Documents
Accounts with accounts type full
Date: 29 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type full
Date: 17 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type full
Date: 20 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Exel Secretarial Services Limited
Documents
Appoint corporate director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Exel Secretarial Services Limited
Documents
Appoint corporate secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Exel Secretarial Services Limited
Documents
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Vari Cameron
Documents
Termination director company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Beld
Documents
Appoint person director company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Managing Director Vincenzo Scrudato
Documents
Accounts with accounts type full
Date: 08 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type full
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Horst Froehling
Change date: 2009-12-31
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 31 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Beld
Change date: 2009-12-31
Documents
Certificate change of name company
Date: 06 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yorkshire exhibition services LIMITED\certificate issued on 06/01/10
Documents
Change of name notice
Date: 03 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type full
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 13 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/07; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 03/11/06 from: 100 church street staines middlesex TW18 4DQ
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/06; full list of members
Documents
Accounts with accounts type full
Date: 14 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 24 Aug 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 23 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/03; full list of members
Documents
Accounts with accounts type full
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 25 Oct 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 28 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/02; full list of members
Documents
Accounts with accounts type full
Date: 05 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/01 to 31/12/00
Documents
Accounts with accounts type small
Date: 27 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Some Companies
52 DEVONSHIRE DRIVE,DERBY,DE3 9HB
Number: | 03440399 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAUGHTON HOUSE SARSDEN ROAD,OXFORDSHIRE,OX7 6NU
Number: | 11835405 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMBERWELL,LONDON,SE5 8PX
Number: | 11239949 |
Status: | ACTIVE |
Category: | Private Limited Company |
EXCEL HOUSE,EDINBURGH,EH3 8BL
Number: | SC166682 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDWARD CHARLES & ASSOCIATES LIMITED
38 ELM STREET,DERBY,DE72 3HP
Number: | 07641274 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 JAMES WAY,MILTON KEYNES,MK1 1SU
Number: | 01880014 |
Status: | ACTIVE |
Category: | Private Limited Company |