Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DSV LEAD LOGISTICS LIMITED
Company Information for

DSV LEAD LOGISTICS LIMITED

Scandanvia House Scandinavia House, Refinery Road, Parkeston, HARWICH, CO12 4QG,
Company Registration Number
03421165
Private Limited Company
Active

Company Overview

About Dsv Lead Logistics Ltd
DSV LEAD LOGISTICS LIMITED was founded on 1997-08-18 and has its registered office in Parkeston. The organisation's status is listed as "Active". Dsv Lead Logistics Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DSV LEAD LOGISTICS LIMITED
 
Legal Registered Office
Scandanvia House Scandinavia House
Refinery Road
Parkeston
HARWICH
CO12 4QG
Other companies in TW14
 
Previous Names
AGILITY PROJECT LOGISTICS LIMITED02/03/2022
TRANSOCEANIC PROJECTS LIMITED19/03/2009
Filing Information
Company Number 03421165
Company ID Number 03421165
Date formed 1997-08-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-06-21
Return next due 2024-07-05
Type of accounts FULL
Last Datalog update: 2024-05-14 09:55:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSV LEAD LOGISTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DSV LEAD LOGISTICS LIMITED
The following companies were found which have the same name as DSV LEAD LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DSV LEAD LOGISTICS PTE. LTD. CHANGI NORTH WAY Singapore 498772 Active Company formed on the 2014-09-18

Company Officers of DSV LEAD LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
COLM PATRICK MCALINDEN
Director 2013-01-01
HITESH NATHWANI
Director 2015-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JONATHAN BARLOW
Director 2011-01-14 2015-09-30
THOMAS J GRIFFIN
Director 2007-10-01 2013-03-25
CHRISTOPHER DAVID PRICE
Director 2011-01-14 2013-02-01
HELEN MARY WOOSTER
Company Secretary 2006-08-01 2011-03-31
RICHARD PHILIP MARTIN BUHAGIAR
Director 2009-06-23 2011-01-14
DANIEL RUSHBROOKE
Director 2006-10-01 2009-06-23
ARVAL DANIEL HEADRICK
Director 1997-09-03 2008-04-12
GREGORY RANDOLPH RUSOVICH
Director 1997-09-03 2007-10-01
COLIN STEPHEN BAGWELL
Company Secretary 2005-03-10 2006-08-01
MARTIN PAUL JEFFERY
Company Secretary 2004-01-01 2005-03-10
BASIL JOHN RUSOVICH JR
Director 1997-09-03 2003-07-03
MARK MARGAVIO
Company Secretary 2001-07-31 2003-04-04
JARED THOMAS HENRY
Company Secretary 1997-09-03 2001-07-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-08-18 1997-09-03
WATERLOW NOMINEES LIMITED
Nominated Director 1997-08-18 1997-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLM PATRICK MCALINDEN DSV GIL HOLDING LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
COLM PATRICK MCALINDEN DSV GIL FAIRS & EVENTS LIMITED Director 2013-01-01 CURRENT 1965-11-01 Liquidation
COLM PATRICK MCALINDEN DSV GIL UK LIMITED Director 2008-01-27 CURRENT 1910-10-29 Liquidation
HITESH NATHWANI DSV GIL MANAGEMENT LIMITED Director 2018-07-31 CURRENT 1986-01-17 Liquidation
HITESH NATHWANI DSV GIL HOLDING LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
HITESH NATHWANI AGILITY DGS UK LIMITED Director 2015-10-01 CURRENT 2009-09-24 Active
HITESH NATHWANI DSV GIL FAIRS & EVENTS LIMITED Director 2015-09-30 CURRENT 1965-11-01 Liquidation
HITESH NATHWANI DSV GIL UK LIMITED Director 2015-09-30 CURRENT 1910-10-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05APPOINTMENT TERMINATED, DIRECTOR RENE FALCH OLESEN
2023-06-21CESSATION OF DSV A/S AS A PERSON OF SIGNIFICANT CONTROL
2023-06-21Notification of Trans Oceanic Holdings Bv as a person with significant control on 2023-06-21
2023-06-21CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2022-07-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-06-30PSC02Notification of Dsv a/S as a person with significant control on 2022-06-30
2022-06-30PSC07CESSATION OF TRANSOCEANIC HOLDINGS BV AS A PERSON OF SIGNIFICANT CONTROL
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08MEM/ARTSARTICLES OF ASSOCIATION
2022-03-08RES01ADOPT ARTICLES 08/03/22
2022-03-02CERTNMCompany name changed agility project logistics LIMITED\certificate issued on 02/03/22
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HITESH NATHWANI
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM Unit 6 North Radius Park Faggs Road Feltham Middlesex TW14 0NG
2021-11-15AP01DIRECTOR APPOINTED MR MICHAEL EBBE
2021-11-15AP03Appointment of Mr Gary Maurice Ridsdale as company secretary on 2021-11-11
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR COLM PATRICK MCALINDEN
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2018-10-23PSC02Notification of Transoceanic Holdings Bv as a person with significant control on 2016-04-06
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH NO UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH NO UPDATES
2017-08-18PSC07CESSATION OF CHRISTOPHER MURRAY AS A PSC
2017-08-18PSC07CESSATION OF COLM PATRICK MCALINDEN AS A PSC
2017-08-18PSC07CESSATION OF DIEGO HIDALGO AS A PSC
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-27AP01DIRECTOR APPOINTED MR HITESH NATHWANI
2015-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONATHAN BARLOW
2015-10-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-14AR0130/07/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-22AR0130/07/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-25AR0130/07/13 ANNUAL RETURN FULL LIST
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GRIFFIN
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GRIFFIN
2013-09-10CH01Director's details changed for Mr David Jonathan Barlow on 2011-02-08
2013-02-14AP01DIRECTOR APPOINTED MR COLM PATRICK MCALINDEN
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE
2012-10-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31AR0130/07/12 ANNUAL RETURN FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01AR0130/07/11 FULL LIST
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM UNIT 6 RADIUS PARK FAGGS ROAD FELTHAM MIDDLESEX TW14 0NG UNITED KINGDOM
2011-08-01TM02APPOINTMENT TERMINATED, SECRETARY HELEN WOOSTER
2011-02-08AP01DIRECTOR APPOINTED MR DAVID JONATHAN BARLOW
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM TOLWORTH BUSINESS CENTRE TOLWORTH TOWER SURBITON SURREY KT6 7EL
2011-02-08AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID PRICE
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BUHAGIAR
2010-09-21AR0101/08/10 FULL LIST
2010-09-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-16AR0130/07/10 FULL LIST
2009-08-06363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-06-23288aDIRECTOR APPOINTED MR RICHARD PHILIP MARTIN BUHAGIAR
2009-06-23288bAPPOINTMENT TERMINATED DIRECTOR DANIEL RUSHBROOKE
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-18CERTNMCOMPANY NAME CHANGED TRANSOCEANIC PROJECTS LIMITED CERTIFICATE ISSUED ON 19/03/09
2008-08-21363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-06-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR ARVAL HEADRICK
2008-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-27288bDIRECTOR RESIGNED
2007-11-27363sRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-10-02395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23288aNEW SECRETARY APPOINTED
2007-01-23288bSECRETARY RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2006-09-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-31363sRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2005-08-25363sRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2005-05-17AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/02
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-04288aNEW SECRETARY APPOINTED
2005-04-04288bSECRETARY RESIGNED
2004-09-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05288bSECRETARY RESIGNED
2004-08-05363sRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-07-03395PARTICULARS OF MORTGAGE/CHARGE
2004-05-04288aNEW SECRETARY APPOINTED
2004-04-20288bDIRECTOR RESIGNED
2004-03-09363(288)DIRECTOR RESIGNED
2004-03-09363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-10-29244DELIVERY EXT'D 3 MTH 31/12/02
2002-11-13363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-31RES04NC INC ALREADY ADJUSTED 08/05/02
2002-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-31123£ NC 1000/50000 08/05/02
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
We could not find any licences issued to DSV LEAD LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DSV LEAD LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-10-02 Outstanding STEVENOR INVESTMENTS LIMITED
COUNTERPART RENT DEPOSIT DEED 2004-08-19 Outstanding TREASURY (GP) LIMITED AND NEWENT LIMITED AS GENERAL PARTNERS IN THE THL TOLWORTH LIMITEDPARTNERSHIP
FIXED AND FLOATING CHARGE 2004-06-16 Satisfied HIBERNIA NATIONAL BANK
DEED 2002-04-10 Outstanding TREASURY (GP) LIMITED AND NEWENT LIMITED (AS GENERAL PARTNERS IN THE THL TOLWORTH LIMITED PARTNERSHIP)
DEED 2001-08-16 Outstanding TREASURY (GP) LIMITED AND NEWENT LIMITED AS GENERAL PARTNERS IN THE THLTOLWORTH LIMITED PARTNERSHIP
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DSV LEAD LOGISTICS LIMITED

Intangible Assets
Patents
We have not found any records of DSV LEAD LOGISTICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DSV LEAD LOGISTICS LIMITED
Trademarks
We have not found any records of DSV LEAD LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DSV LEAD LOGISTICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (49390 - Other passenger land transport) as DSV LEAD LOGISTICS LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where DSV LEAD LOGISTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DSV LEAD LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-11-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-10-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-09-0173042930Casing and tubing of a kind used for drilling for oil or gas, seamless, of iron or steel, of an external diameter > 168,3 mm, but <= 406,4 mm (excl. products of cast iron)
2010-08-0184139100Parts of pumps for liquids, n.e.s.
2010-08-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-08-0190159000Parts and accessories for instruments and appliances used in geodesy, topography, photogrammetrical surveying, hydrography, oceanography, hydrology, meteorology or geophysics, and for rangefinders, n.e.s.
2010-03-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2010-03-0184818099Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves)
2010-02-0184219900Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s.
2010-01-0190302099Oscilloscopes and oscillographs, non-electronic, without recording device (excl. cathode ray oscilloscopes and oscillographs)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DSV LEAD LOGISTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DSV LEAD LOGISTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.