Company NameD.S. Freight Services Limited
DirectorDavid Nehad Abbas Shawki
Company StatusActive
Company Number04257318
CategoryPrivate Limited Company
Incorporation Date23 July 2001(22 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Nehad Abbas Shawki
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2001(same day as company formation)
RoleFreight Forwarding
Country of ResidenceEngland
Correspondence AddressThe Mill, Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BJ
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameBrenda Eileen Malins
NationalityBritish
StatusResigned
Appointed23 July 2001(same day as company formation)
RoleSecretary/Pa Accounts
Correspondence Address34 Courtfield Road
Ashford
Middlesex
TW15 1JR
Secretary NameNehad Shawki
NationalityBritish
StatusResigned
Appointed19 August 2003(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 29 June 2006)
RoleCompany Director
Correspondence Address39 William Booth Way
Felixstowe
Suffolk
IP11 2FL
Secretary NameMartin John Cleeve
NationalityBritish
StatusResigned
Appointed29 June 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 April 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address196a Chobham Road
Sunningdale
Ascot
Berkshire
SL5 0JA

Contact

Websitewww.dsfreight.co.uk/
Telephone01753 682153
Telephone regionSlough

Location

Registered AddressThe Mill, Horton Road
Stanwell Moor
Staines
Middlesex
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Shareholders

1 at £1Mr David N.a Shawki
100.00%
Ordinary

Financials

Year2014
Net Worth£1,467
Cash£7,891
Current Liabilities£109,396

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

22 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
9 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
8 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
15 March 2018Micro company accounts made up to 31 December 2017 (1 page)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (1 page)
8 June 2017Micro company accounts made up to 31 December 2016 (1 page)
27 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
25 May 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 20
(3 pages)
25 May 2016Statement of capital following an allotment of shares on 25 May 2016
  • GBP 20
(3 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
23 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(3 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
11 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
31 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
31 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 October 2009Director's details changed for David Shawki on 29 October 2009 (2 pages)
29 October 2009Director's details changed for David Shawki on 29 October 2009 (2 pages)
25 July 2009Return made up to 23/07/09; full list of members (3 pages)
25 July 2009Return made up to 23/07/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 June 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
1 June 2009Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page)
28 July 2008Return made up to 23/07/08; full list of members (3 pages)
28 July 2008Return made up to 23/07/08; full list of members (3 pages)
3 April 2008Appointment terminated secretary martin cleeve (1 page)
3 April 2008Appointment terminated secretary martin cleeve (1 page)
6 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 March 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 July 2007Return made up to 23/07/07; full list of members (2 pages)
27 July 2007Return made up to 23/07/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
7 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
31 July 2006Return made up to 23/07/06; full list of members (2 pages)
31 July 2006Return made up to 23/07/06; full list of members (2 pages)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (1 page)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 August 2005Return made up to 23/07/05; full list of members (2 pages)
1 August 2005Return made up to 23/07/05; full list of members (2 pages)
25 April 2005Registered office changed on 25/04/05 from: office 12 the mill horton road stanwell moor staines middlesex TW19 6BJ (1 page)
25 April 2005Registered office changed on 25/04/05 from: office 12 the mill horton road stanwell moor staines middlesex TW19 6BJ (1 page)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
1 September 2004Return made up to 23/07/04; full list of members (6 pages)
1 September 2004Return made up to 23/07/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
18 December 2003Accounting reference date shortened from 30/04/04 to 31/08/03 (1 page)
18 December 2003Accounting reference date shortened from 30/04/04 to 31/08/03 (1 page)
29 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
29 August 2003Return made up to 23/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
5 September 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(6 pages)
5 September 2002Return made up to 23/07/02; full list of members
  • 363(287) ‐ Registered office changed on 05/09/02
(6 pages)
2 September 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
2 September 2002Total exemption full accounts made up to 30 April 2002 (12 pages)
20 May 2002Accounting reference date shortened from 31/12/02 to 30/04/02 (1 page)
20 May 2002Accounting reference date shortened from 31/12/02 to 30/04/02 (1 page)
5 February 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
5 February 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
23 January 2002Registered office changed on 23/01/02 from: 12 sheet street windsor berkshire SL4 1BG (1 page)
23 January 2002Registered office changed on 23/01/02 from: 12 sheet street windsor berkshire SL4 1BG (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Registered office changed on 08/08/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Registered office changed on 08/08/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
23 July 2001Incorporation (16 pages)
23 July 2001Incorporation (16 pages)