DEDICATED TRANSPORT SOLUTIONS LIMITED
CRAMLINGTON

Hellopages » Northumberland » Northumberland » NE23 1WG

Company number 04534213
Status Active
Incorporation Date 13 September 2002
Company Type Private Limited Company
Address DTS INTERNATIONAL FREIGHT TERMINAL, NELSON PARK WEST, CRAMLINGTON, NORTHUMBERLAND, NE23 1WG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 13 September 2016 with updates; Accounts for a medium company made up to 30 September 2015; Annual return made up to 13 September 2015 with full list of shareholders Statement of capital on 2015-09-23 GBP 1 . The most likely internet sites of DEDICATED TRANSPORT SOLUTIONS LIMITED are www.dedicatedtransportsolutions.co.uk, and www.dedicated-transport-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. The distance to to Pegswood Rail Station is 5.4 miles; to Newcastle Rail Station is 9.3 miles; to Metrocentre Rail Station is 10.2 miles; to Blaydon Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dedicated Transport Solutions Limited is a Private Limited Company. The company registration number is 04534213. Dedicated Transport Solutions Limited has been working since 13 September 2002. The present status of the company is Active. The registered address of Dedicated Transport Solutions Limited is Dts International Freight Terminal Nelson Park West Cramlington Northumberland Ne23 1wg. . THOMPSON, Sandra Kimberly is a Secretary of the company. JOISCE, John is a Director of the company. Secretary BOSWORTH, Lisa has been resigned. Secretary DOUGAL, David James has been resigned. Secretary JOISCE, Dawn has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CAIRNS, Peter Bruce has been resigned. Director JOISCE, Dawn has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
THOMPSON, Sandra Kimberly
Appointed Date: 29 October 2010

Director
JOISCE, John
Appointed Date: 01 October 2002
59 years old

Resigned Directors

Secretary
BOSWORTH, Lisa
Resigned: 26 April 2004
Appointed Date: 01 October 2002

Secretary
DOUGAL, David James
Resigned: 29 October 2010
Appointed Date: 26 April 2004

Secretary
JOISCE, Dawn
Resigned: 01 October 2002
Appointed Date: 01 October 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 September 2002
Appointed Date: 13 September 2002

Director
CAIRNS, Peter Bruce
Resigned: 16 March 2010
Appointed Date: 01 April 2008
81 years old

Director
JOISCE, Dawn
Resigned: 30 September 2010
Appointed Date: 01 October 2002
62 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 September 2002
Appointed Date: 13 September 2002

Persons With Significant Control

Mr John Joisce
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

DEDICATED TRANSPORT SOLUTIONS LIMITED Events

14 Sep 2016
Confirmation statement made on 13 September 2016 with updates
21 Jun 2016
Accounts for a medium company made up to 30 September 2015
23 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1

06 Jul 2015
Accounts for a medium company made up to 30 September 2014
21 Oct 2014
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1

...
... and 48 more events
23 Sep 2002
New secretary appointed
23 Sep 2002
New director appointed
16 Sep 2002
Secretary resigned
16 Sep 2002
Director resigned
13 Sep 2002
Incorporation

DEDICATED TRANSPORT SOLUTIONS LIMITED Charges

8 February 2011
Legal assignment
Delivered: 12 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
19 November 2010
Fixed charge on non-vesting debts and floating charge
Delivered: 23 November 2010
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
13 April 2010
Long term licence to sub-let
Delivered: 23 April 2010
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: The full benefit of the sub-letting agreements entered into…
22 April 2004
Legal mortgage
Delivered: 24 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Dts international freight terminal nelson way cramlington…
15 April 2004
Debenture
Delivered: 20 April 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 March 2003
Charge over a deposit held by yorkshire bank PLC (own account)
Delivered: 7 March 2003
Status: Satisfied on 15 September 2010
Persons entitled: Yorkshire Bank PLC
Description: By way of fixed charge the balance for the time being…