Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DHL GBS (UK) LIMITED
Company Information for

DHL GBS (UK) LIMITED

SOLSTICE HOUSE, 251, MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1EA,
Company Registration Number
01598313
Private Limited Company
Active

Company Overview

About Dhl Gbs (uk) Ltd
DHL GBS (UK) LIMITED was founded on 1981-11-18 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Dhl Gbs (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DHL GBS (UK) LIMITED
 
Legal Registered Office
SOLSTICE HOUSE, 251
MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1EA
Other companies in RG12
 
Previous Names
DHL SYSTEMS LIMITED01/11/2007
Filing Information
Company Number 01598313
Company ID Number 01598313
Date formed 1981-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB226148671  
Last Datalog update: 2024-01-08 21:37:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DHL GBS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DHL GBS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JANE LI
Company Secretary 2015-11-04
KEITH JAMES AUSTIN
Director 2012-09-28
BRIDGET DEBORAH BAXTER
Director 2017-11-01
ALEXANDER HOWARD BRIDGEMAN
Director 2017-10-24
PETER GERRARD FLANAGAN
Director 2014-01-01
GRAEME HUGH GALLOWAY
Director 2018-06-02
EELAIN ONG
Director 2018-04-12
KEVIN PAUL SEY
Director 2014-04-07
MICHAEL JAMES TRIMM
Director 2016-11-25
JANE WILTSHIRE
Director 2012-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LUMLEY
Director 2011-08-08 2018-04-30
ANTHONY JOHN DOYLE
Director 2016-09-01 2017-08-07
ALEXANDER HOWARD BRIDGEMAN
Director 2010-03-10 2016-09-21
CARSTEN FREDERIKSEN
Director 2011-07-13 2016-08-31
ROSEMARY BARBARA HOOK
Director 2010-07-14 2016-03-01
EXEL SECRETARIAL SERVICES LIMITED
Company Secretary 2008-01-01 2015-11-04
RACHEL HARNEY
Director 2013-09-01 2014-07-01
IAN CAMERON
Director 2011-10-31 2014-01-31
CHRISTOPHER BRYANS
Director 2008-01-01 2012-09-28
ROGER MICHAEL EWART MANN
Director 2008-01-01 2011-10-31
JAMES GURULE
Director 2009-07-27 2011-09-06
JOHN CANNING
Director 2010-07-01 2010-10-15
ANTHONY CARL BARNES
Director 2008-01-01 2010-06-30
NIGEL JONATHAN LAPTHORNE
Director 2008-01-01 2010-01-01
HUGO ECKSELER
Director 2008-01-01 2008-10-17
KAMAL SABRINA PATHEJA
Company Secretary 2001-10-22 2007-12-31
GEOFFREY DAVID CRUIKSHANKS
Director 1991-12-17 2007-12-31
STEPHEN JOSEPH MCGUCKIN
Director 2002-02-01 2007-12-31
CHRISTOPHER HOWARD
Director 2000-01-05 2002-01-31
KAREN ANN WAGLAND
Company Secretary 1994-03-17 2001-10-22
JOHN MAUND
Director 1994-03-17 2000-01-05
GORDON FRASER MONRO
Director 1994-03-17 1996-01-01
MERLE CATHARINE ROBINSON
Company Secretary 1991-12-17 1994-03-17
PATRICK GORDON BYRON
Director 1991-12-17 1994-03-17
LEONARD JOSEPH HANLOCK
Director 1991-12-17 1994-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JAMES AUSTIN DHL DISTRIBUTION HOLDINGS (UK) LIMITED Director 2017-04-26 CURRENT 1923-09-19 Active
ALEXANDER HOWARD BRIDGEMAN FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2009-10-15 CURRENT 1954-11-26 Active - Proposal to Strike off
PETER GERRARD FLANAGAN DHL SERVICES LIMITED Director 2013-01-18 CURRENT 1997-02-26 Active
PETER GERRARD FLANAGAN DHL PENSIONS INVESTMENT FUND LIMITED Director 2013-01-18 CURRENT 2000-05-05 Active
KEVIN PAUL SEY ROSIER DISTRIBUTION LIMITED Director 2014-04-07 CURRENT 1993-08-23 Active
KEVIN PAUL SEY COMPASS POINT (ST IVES) MANAGEMENT COMPANY LIMITED Director 2014-04-07 CURRENT 2001-03-09 Active
KEVIN PAUL SEY NATIONAL CARRIERS LIMITED Director 2014-04-07 CURRENT 1981-01-15 Active - Proposal to Strike off
KEVIN PAUL SEY TRUCKS AND CHILD SAFETY LIMITED Director 2014-04-07 CURRENT 1968-11-19 Active
KEVIN PAUL SEY HYPERION PROPERTIES LIMITED Director 2014-04-07 CURRENT 1965-08-19 Liquidation
KEVIN PAUL SEY EXEL LOGISTICS PROPERTY LIMITED Director 2014-04-07 CURRENT 1973-10-24 Active
KEVIN PAUL SEY EXEL INVESTMENTS LIMITED Director 2014-04-07 CURRENT 1981-11-27 Active
KEVIN PAUL SEY DHL REAL ESTATE (UK) LIMITED Director 2014-04-07 CURRENT 1973-12-12 Active
MICHAEL JAMES TRIMM EXEL HOLDINGS LIMITED Director 2017-03-22 CURRENT 1980-06-30 Active
MICHAEL JAMES TRIMM DHL EXEL SUPPLY CHAIN LIMITED Director 2016-11-25 CURRENT 1987-12-29 Liquidation
MICHAEL JAMES TRIMM EXEL OVERSEAS LIMITED Director 2016-11-25 CURRENT 1991-07-15 Active
MICHAEL JAMES TRIMM OCEAN OVERSEAS HOLDINGS LIMITED Director 2016-11-25 CURRENT 1957-11-29 Active
MICHAEL JAMES TRIMM NATIONAL CARRIERS LIMITED Director 2016-11-25 CURRENT 1981-01-15 Active - Proposal to Strike off
MICHAEL JAMES TRIMM TANKFREIGHT LIMITED Director 2016-11-25 CURRENT 1938-02-22 Liquidation
MICHAEL JAMES TRIMM TRUCKS AND CHILD SAFETY LIMITED Director 2016-11-25 CURRENT 1968-11-19 Active
MICHAEL JAMES TRIMM OCEAN GROUP INVESTMENTS LIMITED Director 2016-11-25 CURRENT 1935-11-07 Active - Proposal to Strike off
MICHAEL JAMES TRIMM EXEL LIMITED Director 2016-11-25 CURRENT 1902-06-06 Active
MICHAEL JAMES TRIMM FREIGHT INDEMNITY AND GUARANTEE COMPANY LIMITED Director 2016-11-25 CURRENT 1954-11-26 Active - Proposal to Strike off
MICHAEL JAMES TRIMM EXEL LOGISTICS PROPERTY LIMITED Director 2016-11-25 CURRENT 1973-10-24 Active
MICHAEL JAMES TRIMM EXEL INVESTMENTS LIMITED Director 2016-11-25 CURRENT 1981-11-27 Active
MICHAEL JAMES TRIMM JOINT RETAIL LOGISTICS LIMITED Director 2016-11-25 CURRENT 1984-08-07 Active
MICHAEL JAMES TRIMM DHL PARCEL UK HOLDING LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29APPOINTMENT TERMINATED, DIRECTOR JANE WILTSHIRE
2024-01-25Director's details changed for Mr Daniel James Mcdonald on 2024-01-16
2023-12-07CONFIRMATION STATEMENT MADE ON 02/12/23, WITH NO UPDATES
2023-06-22FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-24DIRECTOR APPOINTED MRS TEJINDER PAWAR
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM Ocean House the Ring Bracknell Berkshire RG12 1AN
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM Ocean House the Ring Bracknell Berkshire RG12 1AN
2022-04-29APPOINTMENT TERMINATED, DIRECTOR EELAIN ONG
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR EELAIN ONG
2022-04-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-07-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME HUGH GALLOWAY
2020-01-17AP01DIRECTOR APPOINTED MS HELEN ELIZABETH ROBERTSON
2020-01-02PSC07CESSATION OF ALEX BRIDGEMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOWARD BRIDGEMAN
2019-12-12RES01ADOPT ARTICLES 12/12/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-12-02PSC02Notification of Exel Investments Limited as a person with significant control on 2016-04-06
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER GERRARD FLANAGAN
2019-07-17PSC07CESSATION OF PETER GERRARD FLANAGAN AS A PERSON OF SIGNIFICANT CONTROL
2019-07-17AP01DIRECTOR APPOINTED MR DANIEL JAMES MCDONALD
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-10TM02Termination of appointment of Jane Li on 2018-12-10
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15AP01DIRECTOR APPOINTED GRAEME HUGH GALLOWAY
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LUMLEY
2018-04-12AP01DIRECTOR APPOINTED EELAIN ONG
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX BRIDGEMAN
2017-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIDGET DEBORAH BAXTER
2017-12-14PSC07CESSATION OF ANTHONY JOHN DOYLE AS A PSC
2017-12-14PSC07CESSATION OF LISA NIERMANN AS A PSC
2017-11-06AP01DIRECTOR APPOINTED MR ALEXANDER HOWARD BRIDGEMAN
2017-11-06AP01DIRECTOR APPOINTED BRIDGET DEBORAH BAXTER
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LISA ANN NIERMANN
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN DOYLE
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-25AP01DIRECTOR APPOINTED MR MICHAEL JAMES TRIMM
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT FRANCIS WOOLLISCROFT
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOWARD BRIDGEMAN
2016-09-06AP01DIRECTOR APPOINTED ANTHONY JOHN DOYLE
2016-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN FREDERIKSEN
2016-04-07AP01DIRECTOR APPOINTED MS LISA ANN NIERMANN
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY HOOK
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0102/12/15 FULL LIST
2015-11-23AP03SECRETARY APPOINTED MRS JANE LI
2015-11-23TM02APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HARNEY
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-16AR0102/12/14 FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-10AP01DIRECTOR APPOINTED MR. KEVIN PAUL SEY
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMERON
2014-01-17AP01DIRECTOR APPOINTED DERMOT FRANCIS WOOLLISCROFT
2014-01-10AP01DIRECTOR APPOINTED MR PETER GERRARD FLANAGAN
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0102/12/13 FULL LIST
2013-10-11AP01DIRECTOR APPOINTED MS RACHEL HARNEY
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARSONS
2012-12-11AR0102/12/12 FULL LIST
2012-10-08AP01DIRECTOR APPOINTED KEITH JAMES AUSTIN
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYANS
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-08AP01DIRECTOR APPOINTED JANE WILTSHIRE
2011-12-23AR0102/12/11 FULL LIST
2011-11-15AP01DIRECTOR APPOINTED MR IAN CAMERON
2011-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MANN
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GURULE
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AP01DIRECTOR APPOINTED MICHAEL LUMLEY
2011-07-26AP01DIRECTOR APPOINTED ANTHONY JOHN PARSONS
2011-07-13AP01DIRECTOR APPOINTED CARSTEN FREDERIKSEN
2010-12-30AR0102/12/10 FULL LIST
2010-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CANNING
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AP01DIRECTOR APPOINTED ROSEMARY BARBARA HOOK
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LAPTHORNE
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNES
2010-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER HOWARD BRIDGEMAN / 01/07/2010
2010-07-08AP01DIRECTOR APPOINTED JOHN CANNING
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CARL BARNES / 08/03/2010
2010-03-10AP01DIRECTOR APPOINTED ALEX BRIDGEMAN
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN SEARLE
2010-02-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-14AR0102/12/09 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL SEARLE / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GURULE / 01/12/2009
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRYANS / 01/12/2009
2010-01-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 01/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JONATHAN LAPTHORNE / 01/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CARL BARNES / 01/12/2009
2009-07-27288aDIRECTOR APPOINTED JAMES GURULE
2009-07-02287REGISTERED OFFICE CHANGED ON 02/07/2009 FROM HILLBLOM HOUSE 1 DUKES GREEN AVENUE FAGGS ROAD FELTHAM MIDDLESEX TW14 0LR
2009-06-11288cDIRECTOR'S CHANGE OF PARTICULARS / IAN SEARLE / 10/06/2009
2009-04-06363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR HUGO ECKSELER
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHRIS BRYANS / 20/06/2008
2008-04-07288aDIRECTOR APPOINTED MR NIGEL JONATHAN LAPTHORNE
2008-03-17288aDIRECTOR APPOINTED MR ANTHONY CARL BARNES
2008-03-17288aDIRECTOR APPOINTED MR HUGO ECKSELER
2008-03-14288aDIRECTOR APPOINTED MR IAN MICHAEL SEARLE
2008-03-01288aDIRECTOR APPOINTED MR ROGER MICHAEL EWART MANN
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MCGUCKIN
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR ROLAND STEISEL
2008-02-19363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2008-01-30288aNEW DIRECTOR APPOINTED
2008-01-30288aNEW SECRETARY APPOINTED
2008-01-30288bDIRECTOR RESIGNED
2008-01-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DHL GBS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DHL GBS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DHL GBS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DHL GBS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of DHL GBS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DHL GBS (UK) LIMITED
Trademarks
We have not found any records of DHL GBS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DHL GBS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DHL GBS (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where DHL GBS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DHL GBS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DHL GBS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DHL GBS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.