Company NameD M Logistics And Training Limited
DirectorsMartin Patrick Blackwell and Robert Paul Messinger
Company StatusActive
Company Number07230885
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)
Previous NameVt Logistics Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Patrick Blackwell
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(6 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnights Farm Swan Street
Chappel
Colchester
Essex
CO6 2EE
Director NameMr Robert Paul Messinger
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(5 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMr Nicholas Tomlin
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleTrainer
Country of ResidenceUnited Kingdom
Correspondence Address3 Hall Farm Close
Melton
Woodbridge
Suffolk
IP12 1RL
Director NameMr Michael Andrew Otto
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(1 month, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

76 at £1Andrew Duley
76.00%
Ordinary
24 at £1Nicholas Tomlin
24.00%
Ordinary

Financials

Year2014
Net Worth-£348,913
Current Liabilities£1,100

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 April 2024 (3 days ago)
Next Return Due5 May 2025 (1 year from now)

Charges

16 June 2010Delivered on: 17 June 2010
Persons entitled: Bibby Financial Services Limited as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
23 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
27 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
4 June 2018Notification of Andrew Duley as a person with significant control on 6 April 2016 (2 pages)
23 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
1 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
29 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 21 April 2017 with updates (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (5 pages)
9 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
11 December 2015Micro company accounts made up to 31 May 2015 (5 pages)
11 December 2015Micro company accounts made up to 31 May 2015 (5 pages)
8 October 2015Company name changed vt logistics LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
8 October 2015Company name changed vt logistics LIMITED\certificate issued on 08/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
(3 pages)
17 September 2015Appointment of Mr Robert Paul Messinger as a director on 1 September 2015 (3 pages)
17 September 2015Appointment of Mr Robert Paul Messinger as a director on 1 September 2015 (3 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(4 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (5 pages)
26 February 2015Micro company accounts made up to 31 May 2014 (5 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(4 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
18 January 2012Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
18 January 2012Previous accounting period extended from 30 April 2011 to 31 May 2011 (1 page)
11 July 2011Termination of appointment of Nicholas Tomlin as a director (2 pages)
11 July 2011Termination of appointment of Nicholas Tomlin as a director (2 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
27 April 2011Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 27 April 2011 (2 pages)
27 April 2011Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP on 27 April 2011 (2 pages)
7 April 2011Statement of capital following an allotment of shares on 22 October 2010
  • GBP 100
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 22 October 2010
  • GBP 100
(4 pages)
3 February 2011Appointment of Martin Patrick Blackwell as a director (3 pages)
3 February 2011Appointment of Martin Patrick Blackwell as a director (3 pages)
3 December 2010Termination of appointment of Michael Otto as a director (2 pages)
3 December 2010Termination of appointment of Michael Otto as a director (2 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 2
(4 pages)
17 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 2
(4 pages)
16 June 2010Registered office address changed from 51a Union St East Stowmarket Suffolk IP14 1HP United Kingdom on 16 June 2010 (2 pages)
16 June 2010Appointment of Michael Andrew Otto as a director (3 pages)
16 June 2010Registered office address changed from 51a Union St East Stowmarket Suffolk IP14 1HP United Kingdom on 16 June 2010 (2 pages)
16 June 2010Appointment of Michael Andrew Otto as a director (3 pages)
21 April 2010Incorporation (22 pages)
21 April 2010Incorporation (22 pages)