DUX LOGISTICS U.K. LTD.
NEW MALDEN GLOBAL PARTNERS LOGISTICS UK LIMITED DWSCO 2133 LIMITED

Hellopages » Greater London » Kingston upon Thames » KT3 6AA

Company number 04152447
Status Active
Incorporation Date 1 February 2001
Company Type Private Limited Company
Address 161 MALDEN ROAD, NEW MALDEN, SURREY, UNITED KINGDOM, KT3 6AA
Home Country United Kingdom
Nature of Business 52241 - Cargo handling for water transport activities, 52242 - Cargo handling for air transport activities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 40,000 . The most likely internet sites of DUX LOGISTICS U.K. LTD. are www.duxlogisticsuk.co.uk, and www.dux-logistics-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Dux Logistics U K Ltd is a Private Limited Company. The company registration number is 04152447. Dux Logistics U K Ltd has been working since 01 February 2001. The present status of the company is Active. The registered address of Dux Logistics U K Ltd is 161 Malden Road New Malden Surrey United Kingdom Kt3 6aa. . SEE, Yeon Jeong is a Director of the company. Secretary CHAI, Myung Ki has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Nominee Secretary DWS SECRETARIES LIMITED has been resigned. Secretary SEE, Yeon Jeong has been resigned. Secretary SUH, Young Sun has been resigned. Nominee Director DWS DIRECTORS LIMITED has been resigned. Director HONG, Soon Kyu has been resigned. Director JAE IN, Lee has been resigned. Director KANG, Do Im has been resigned. Director KIM, Gi Chel has been resigned. Director KIM, Jung Ho has been resigned. Director MYUNG KI, Chai has been resigned. Director SON, Byeong Kwon has been resigned. The company operates in "Cargo handling for water transport activities".


Current Directors

Director
SEE, Yeon Jeong
Appointed Date: 29 February 2016
64 years old

Resigned Directors

Secretary
CHAI, Myung Ki
Resigned: 05 September 2002
Appointed Date: 31 May 2002

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 27 January 2005
Appointed Date: 05 September 2002

Nominee Secretary
DWS SECRETARIES LIMITED
Resigned: 02 March 2001
Appointed Date: 01 February 2001

Secretary
SEE, Yeon Jeong
Resigned: 29 February 2016
Appointed Date: 27 January 2005

Secretary
SUH, Young Sun
Resigned: 31 May 2002
Appointed Date: 02 March 2001

Nominee Director
DWS DIRECTORS LIMITED
Resigned: 02 March 2001
Appointed Date: 01 February 2001

Director
HONG, Soon Kyu
Resigned: 26 August 2002
Appointed Date: 10 December 2001
59 years old

Director
JAE IN, Lee
Resigned: 26 August 2002
Appointed Date: 10 December 2001
66 years old

Director
KANG, Do Im
Resigned: 02 July 2003
Appointed Date: 27 August 2002
51 years old

Director
KIM, Gi Chel
Resigned: 29 February 2016
Appointed Date: 14 October 2002
64 years old

Director
KIM, Jung Ho
Resigned: 09 September 2002
Appointed Date: 22 July 2002
55 years old

Director
MYUNG KI, Chai
Resigned: 14 October 2003
Appointed Date: 10 December 2001
69 years old

Director
SON, Byeong Kwon
Resigned: 31 July 2002
Appointed Date: 02 March 2001

Persons With Significant Control

Mrs Yeon Jeong See
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

DUX LOGISTICS U.K. LTD. Events

06 Mar 2017
Confirmation statement made on 1 February 2017 with updates
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 40,000

29 Feb 2016
Appointment of Mrs Yeon Jeong See as a director on 29 February 2016
29 Feb 2016
Termination of appointment of Gi Chel Kim as a director on 29 February 2016
...
... and 64 more events
20 Mar 2001
Secretary resigned
20 Mar 2001
Director resigned
20 Mar 2001
Location of register of members
02 Mar 2001
Company name changed dwsco 2133 LIMITED\certificate issued on 02/03/01
01 Feb 2001
Incorporation

DUX LOGISTICS U.K. LTD. Charges

4 February 2005
Rent deposit deed
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: Simmons & Hawker Limited
Description: Deposit account containing £10,000.