About

Registered Number: 06511864
Date of Incorporation: 21/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: Countrywide House, 23 West Bar, Banbury, Oxfordshire, OX16 9SA

 

Dsv United Kingdom Ltd was registered on 21 February 2008 and has its registered office in Oxfordshire, it's status in the Companies House registry is set to "Active". This company is VAT Registered in the UK. We don't currently know the number of employees at the organisation. Hupe, Eike, Dr, Mann, Michael, Ludecke, Chrisophe, Schaupp, Heino, Dr are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUPE, Eike, Dr 15 August 2018 - 1
MANN, Michael 21 February 2008 - 1
LUDECKE, Chrisophe 21 February 2008 29 September 2015 1
SCHAUPP, Heino, Dr 07 September 2015 15 August 2018 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
CH03 - Change of particulars for secretary 28 January 2020
CH01 - Change of particulars for director 28 January 2020
CH01 - Change of particulars for director 28 January 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 08 November 2018
AP01 - Appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
CS01 - N/A 26 February 2018
CH01 - Change of particulars for director 26 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 27 February 2017
CH03 - Change of particulars for secretary 27 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 13 November 2015
TM01 - Termination of appointment of director 19 October 2015
AP01 - Appointment of director 07 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 08 December 2010
AD01 - Change of registered office address 03 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 15 September 2009
363a - Annual Return 13 March 2009
MEM/ARTS - N/A 20 March 2008
CERTNM - Change of name certificate 19 March 2008
225 - Change of Accounting Reference Date 06 March 2008
NEWINC - New incorporation documents 21 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.