Dedicated Transport Solutions Limited

DataGardener
live
Small

Dedicated Transport Solutions Limited

04534213Private Limited With Share Capital

Unit 8 Remscheid Way, Jubilee Industrial Estate, Ashington, NE638UJ
Incorporated

13/09/2002

Company Age

23 years

Directors

1

Employees

17

SIC Code

49410

Risk

very low risk

Company Overview

Registration, classification & business activity

Dedicated Transport Solutions Limited (04534213) is a private limited with share capital incorporated on 13/09/2002 (23 years old) and registered in ashington, NE638UJ. The company operates under SIC code 49410 - freight transport by road.

An established cramlington-based warehousing and haulage company offering specialist distribution and storage services.

Private Limited With Share Capital
SIC: 49410
Small
Incorporated 13/09/2002
NE638UJ
17 employees

Financial Overview

Total Assets

£7.54M

Liabilities

£1.74M

Net Assets

£5.81M

Est. Turnover

£6.28M

AI Estimated
Unreported
Cash

£7.2K

Key Metrics

17

Employees

1

Directors

2

Shareholders

1

CCJs

Board of Directors

1

Charges

11

Registered

4

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2024
Capital Allotment Shares
Category:Capital
Date:10-08-2024
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:31-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2024
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-07-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-09-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-08-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:11-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-09-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-05-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:06-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-09-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:06-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:05-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:04-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2011
Legacy
Category:Mortgage
Date:12-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-02-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:31-01-2011
Termination Secretary Company With Name
Category:Officers
Date:28-01-2011
Legacy
Category:Mortgage
Date:23-11-2010
Accounts With Accounts Type Small
Category:Accounts
Date:02-11-2010
Termination Director Company With Name
Category:Officers
Date:05-10-2010
Legacy
Category:Mortgage
Date:20-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-09-2010
Termination Director Company With Name
Category:Officers
Date:14-09-2010
Legacy
Category:Mortgage
Date:23-04-2010
Accounts With Accounts Type Small
Category:Accounts
Date:16-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2009
Legacy
Category:Annual Return
Date:25-09-2008
Legacy
Category:Address
Date:25-09-2008
Legacy
Category:Address
Date:25-09-2008
Legacy
Category:Address
Date:25-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:07-08-2008
Legacy
Category:Officers
Date:07-04-2008
Legacy
Category:Annual Return
Date:07-11-2007
Legacy
Category:Address
Date:07-11-2007
Accounts With Accounts Type Small
Category:Accounts
Date:05-11-2007
Legacy
Category:Officers
Date:09-05-2007
Legacy
Category:Annual Return
Date:09-05-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-02-2006
Legacy
Category:Annual Return
Date:31-10-2005
Legacy
Category:Address
Date:31-10-2005
Legacy
Category:Annual Return
Date:02-12-2004
Legacy
Category:Annual Return
Date:06-05-2004
Legacy
Category:Officers
Date:29-04-2004
Legacy
Category:Officers
Date:29-04-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months4

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date05/09/2025
Latest Accounts31/12/2024

Trading Addresses

Adi Unit, Nelson Way, Nelson Park West, Cramlington, Northumberland, NE231WG
Unit 8 Remscheid Way, Jubilee Industrial Estate, Ashington, Ne63 8Uj, NE638UJRegistered

Contact

01670735590
dts-gb.uk
Unit 8 Remscheid Way, Jubilee Industrial Estate, Ashington, NE638UJ