About

Registered Number: 02259561
Date of Incorporation: 18/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1 Trident Industrial Estate, Blackthorne Road, Colnbrook, Slough, Berkshire, SL3 0AX

 

Dynamic International Freight Services Ltd was registered on 18 May 1988 with its registered office in Slough, Berkshire. Scoular, Gavin, Hennessy, Marie Louise, Singh, Mark, Patel, Narendrakumar Chhotabhai, Stevenson, Keith John are listed as directors of the business. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENNESSY, Marie Louise 01 February 2012 - 1
SINGH, Mark 01 July 1995 - 1
PATEL, Narendrakumar Chhotabhai N/A 26 March 2013 1
STEVENSON, Keith John 01 July 1995 01 May 2003 1
Secretary Name Appointed Resigned Total Appointments
SCOULAR, Gavin 13 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
PSC04 - N/A 26 February 2020
CS01 - N/A 26 February 2020
CH01 - Change of particulars for director 26 February 2020
AA - Annual Accounts 30 April 2019
MR01 - N/A 10 April 2019
CS01 - N/A 20 March 2019
MR04 - N/A 30 April 2018
MR04 - N/A 30 April 2018
MR04 - N/A 30 April 2018
CS01 - N/A 01 March 2018
CH01 - Change of particulars for director 01 March 2018
CH01 - Change of particulars for director 01 March 2018
AA - Annual Accounts 20 February 2018
AA - Annual Accounts 27 September 2017
AUD - Auditor's letter of resignation 28 March 2017
CS01 - N/A 15 March 2017
SH03 - Return of purchase of own shares 14 December 2016
RESOLUTIONS - N/A 06 December 2016
SH06 - Notice of cancellation of shares 06 December 2016
RESOLUTIONS - N/A 04 December 2016
TM01 - Termination of appointment of director 04 December 2016
CC04 - Statement of companies objects 04 December 2016
SH01 - Return of Allotment of shares 01 December 2016
AAMD - Amended Accounts 27 October 2016
AA - Annual Accounts 01 September 2016
CH01 - Change of particulars for director 21 July 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 22 May 2015
AUD - Auditor's letter of resignation 03 March 2015
AR01 - Annual Return 23 February 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 31 July 2014
AP01 - Appointment of director 03 February 2014
AP03 - Appointment of secretary 03 February 2014
AD01 - Change of registered office address 03 February 2014
AR01 - Annual Return 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
TM02 - Termination of appointment of secretary 29 November 2013
AA - Annual Accounts 13 August 2013
RESOLUTIONS - N/A 23 April 2013
SH06 - Notice of cancellation of shares 23 April 2013
SH03 - Return of purchase of own shares 23 April 2013
AR01 - Annual Return 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
CH01 - Change of particulars for director 19 October 2012
AA - Annual Accounts 08 June 2012
AP01 - Appointment of director 03 February 2012
AR01 - Annual Return 21 October 2011
MG01 - Particulars of a mortgage or charge 11 June 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 09 June 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 16 July 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 01 June 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 06 November 2003
AA - Annual Accounts 14 June 2003
288b - Notice of resignation of directors or secretaries 14 June 2003
363s - Annual Return 28 October 2002
395 - Particulars of a mortgage or charge 31 May 2002
RESOLUTIONS - N/A 04 April 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
225 - Change of Accounting Reference Date 04 April 2002
123 - Notice of increase in nominal capital 04 April 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 24 October 2001
AA - Annual Accounts 07 June 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 09 February 2000
AA - Annual Accounts 17 April 1999
363s - Annual Return 30 November 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 10 November 1997
AA - Annual Accounts 13 February 1997
363s - Annual Return 26 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 1996
AA - Annual Accounts 11 March 1996
363s - Annual Return 01 November 1995
288 - N/A 21 August 1995
288 - N/A 21 August 1995
AA - Annual Accounts 16 June 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 01 August 1994
363s - Annual Return 11 November 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 27 October 1992
AA - Annual Accounts 20 May 1992
363b - Annual Return 22 October 1991
AA - Annual Accounts 03 July 1991
363a - Annual Return 29 January 1991
RESOLUTIONS - N/A 09 October 1990
MEM/ARTS - N/A 09 October 1990
RESOLUTIONS - N/A 19 September 1990
MEM/ARTS - N/A 19 September 1990
395 - Particulars of a mortgage or charge 07 August 1990
395 - Particulars of a mortgage or charge 26 April 1990
AA - Annual Accounts 06 March 1990
287 - Change in situation or address of Registered Office 05 February 1990
363 - Annual Return 05 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1989
123 - Notice of increase in nominal capital 01 November 1989
RESOLUTIONS - N/A 27 October 1989
RESOLUTIONS - N/A 27 October 1989
288 - N/A 24 October 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 August 1989
PUC 2 - N/A 01 August 1988
288 - N/A 30 June 1988
353 - Register of members 30 June 1988
NEWINC - New incorporation documents 18 May 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 April 2019 Outstanding

N/A

Charge of deposit 09 June 2011 Fully Satisfied

N/A

Charge of deposit 22 May 2002 Fully Satisfied

N/A

Mortgage debenture 03 August 1990 Fully Satisfied

N/A

Supplemental deed of guarantee 12 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.