Dmn Logistics Limited

DataGardener
dmn logistics limited
live
Small

Dmn Logistics Limited

07366024Private Limited With Share Capital

26 Park Rose Industrial Estate, Middlemore Road, West Bromwich, B662DZ
Incorporated

06/09/2010

Company Age

15 years

Directors

3

Employees

23

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Dmn Logistics Limited (07366024) is a private limited with share capital incorporated on 06/09/2010 (15 years old) and registered in west bromwich, B662DZ. The company operates under SIC code 82990 - other business support service activities n.e.c..

Established in 2010, we are the ‘one stop shop’ for all your vehicle movement needs deploying high calibre personnel and intelligent technology to manage all kinds of vehicle movements on a local, regional and national basis.from simple vehicle movements to our inspect & collect service, highly trai...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 06/09/2010
B662DZ
23 employees

Financial Overview

Total Assets

£5.29M

Liabilities

£4.56M

Net Assets

£729.3K

Est. Turnover

£5.58M

AI Estimated
Unreported
Cash

£92.8K

Key Metrics

23

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

6

Registered

2

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

74
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2023
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-08-2022
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:15-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-08-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:10-05-2019
Resolution
Category:Resolution
Date:28-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-11-2017
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:29-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:03-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2014
Capital Return Purchase Own Shares
Category:Capital
Date:01-07-2014
Capital Cancellation Shares
Category:Capital
Date:23-06-2014
Resolution
Category:Resolution
Date:23-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-10-2013
Resolution
Category:Resolution
Date:14-10-2013
Capital Return Purchase Own Shares
Category:Capital
Date:14-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-10-2012
Second Filing Of Form With Form Type
Category:Document Replacement
Date:29-10-2012
Capital Allotment Shares
Category:Capital
Date:18-07-2012
Capital Allotment Shares
Category:Capital
Date:18-07-2012
Resolution
Category:Resolution
Date:11-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2012
Legacy
Category:Mortgage
Date:30-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-12-2010
Incorporation Company
Category:Incorporation
Date:06-09-2010

Risk Assessment

low risk

International Score

Accounts

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

Trading Addresses

The Custard Factory, Gibb Street, Digbeth, Birmingham, West Midlands, B94AA
26 Park Rose Industrial Estate, Middlemore Road, West Bromwich, West Midlands B66 2D, B662DZRegistered

Contact

02033971981
info@dmnlogistics.co.uksales@dmnlogistics.co.uk
dmnlogistics.co.uk
26 Park Rose Industrial Estate, Middlemore Road, West Bromwich, B662DZ