Company NameDGW Transport Ltd
DirectorDeryck Grant Wilson
Company StatusActive - Proposal to Strike off
Company Number08140042
CategoryPrivate Limited Company
Incorporation Date12 July 2012(11 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Director

Director NameDeryck Grant Wilson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2012(same day as company formation)
RoleHGV Class 1 Driver
Country of ResidenceUnited Kingdom
Correspondence Address36 Birkenshaw Lane
Birkenshaw
BD11 2HE

Location

Registered Address2nd Floor 5 Harbour Exchange Square
London
E14 9GE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Deryck Grant Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Next Accounts Due30 April 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Returns

Next Return Due26 July 2016 (overdue)

Filing History

18 March 2016Compulsory strike-off action has been suspended (1 page)
18 March 2016Compulsory strike-off action has been suspended (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square London E14 9GE on 29 July 2015 (1 page)
29 July 2015Registered office address changed from C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Limited 2nd Floor 5 Harbour Exchange Square London E14 9GE on 29 July 2015 (1 page)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
(3 pages)
29 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 29 January 2015 (1 page)
29 January 2015Registered office address changed from C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN to C/O New Wave Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 29 January 2015 (1 page)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
18 July 2014Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 18 July 2014 (1 page)
18 July 2014Registered office address changed from C/O C/O Think Accounting Unit a the Point Business Park Weaver Road Lincoln LN6 3QN United Kingdom to Unit a the Point Business Park Weaver Road Lincoln LN6 3QN on 18 July 2014 (1 page)
18 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
(3 pages)
30 June 2014Registered office address changed from E3 Eagle House the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 30 June 2014 (1 page)
30 June 2014Registered office address changed from E3 Eagle House the Point Business Park Weaver Road Lincoln Lincolnshire LN6 3QN England on 30 June 2014 (1 page)
24 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
24 June 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
4 September 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(3 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
12 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)