DIRFT SOUTH MANAGEMENT LIMITED - SOLIHULL
Company Profile | Company Filings |
Overview
DIRFT SOUTH MANAGEMENT LIMITED is a Private Limited Company from SOLIHULL ENGLAND and has the status: Active.
DIRFT SOUTH MANAGEMENT LIMITED was incorporated 29 years ago on 20/01/1995 and has the registered number: 03012065. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DIRFT SOUTH MANAGEMENT LIMITED was incorporated 29 years ago on 20/01/1995 and has the registered number: 03012065. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
DIRFT SOUTH MANAGEMENT LIMITED - SOLIHULL
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PROLOGIS HOUSE, BLYTHE GATE
SOLIHULL
B90 8AH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/08/2023 | 21/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS DAVID MAYHEW SMITH | Oct 1968 | British | Director | 2013-08-07 | CURRENT |
MR PAUL DAVID WESTON | Nov 1968 | British | Director | 2018-11-01 | CURRENT |
MR NICHOLAS DAVID MAYHEW SMITH | Oct 1968 | British | Secretary | 2009-07-13 | CURRENT |
VINCENT JAMES O'CONNELL | Jul 1957 | British | Director | 2006-07-03 UNTIL 2007-11-01 | RESIGNED |
PAUL ARNOTT LUDLOW | Jul 1946 | British | Director | 1997-07-11 UNTIL 2006-07-03 | RESIGNED |
MR PETER CYRIL LONG | Feb 1940 | British | Director | 1995-01-20 UNTIL 1998-09-01 | RESIGNED |
MR MARK ANDREW LEWIS | Sep 1969 | British | Director | 2007-01-02 UNTIL 2013-09-30 | RESIGNED |
MR SIMON CHARLES JENKINS | Mar 1965 | British | Director | 1998-01-07 UNTIL 2000-12-31 | RESIGNED |
MR JOHN STUART RICHARD HAYNES | May 1959 | British | Director | 1998-09-01 UNTIL 2007-01-02 | RESIGNED |
MR ANDREW DONALD GRIFFITHS | Sep 1958 | British | Director | 2007-11-01 UNTIL 2019-04-10 | RESIGNED |
MR CLIFFORD RODERICK STANTON DARE | Oct 1967 | English | Director | 1995-01-20 UNTIL 1997-07-11 | RESIGNED |
MR MARK WILLIAM STEPHENSON | British | Secretary | 2006-11-03 UNTIL 2009-07-10 | RESIGNED | |
CAROLINE LESLEY WILKINSON | British | Secretary | 1997-12-08 UNTIL 1999-10-15 | RESIGNED | |
DAVID WILLIAM MATTIN | Aug 1938 | Secretary | 1995-01-20 UNTIL 1997-12-08 | RESIGNED | |
DAVID CHETTLE | British | Secretary | 1999-10-15 UNTIL 2006-11-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Tudor Dirft Ltd | 2019-12-20 | Mayfair London | Ownership of shares 25 to 50 percent | |
The Uk Logistics (Nominee 1) Limited And The Uk Logistics (Nominee 2) Limited | 2016-04-06 - 2019-12-20 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-09-28 | 31-12-2021 | 313,944 Cash 68 equity |
ACCOUNTS - Final Accounts | 2021-12-17 | 31-12-2020 | 106,118 Cash 68 equity |
ACCOUNTS - Final Accounts | 2020-12-18 | 31-12-2019 | 81,333 Cash 68 equity |
ACCOUNTS - Final Accounts | 2019-10-26 | 31-12-2018 | 110,208 Cash 68 equity |
ACCOUNTS - Final Accounts | 2018-09-29 | 31-12-2017 | 87,915 Cash 68 equity |
ACCOUNTS - Final Accounts | 2017-09-30 | 31-12-2016 | 146,728 Cash 68 equity |