Company NameDTF Couriers Ltd
DirectorsDaniel Fenwick and Treena Jayne Fenwick
Company StatusActive
Company Number05735281
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Daniel Fenwick
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SD
Director NameMrs Treena Jayne Fenwick
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SD
Secretary NameMrs Treena Jayne Fenwick
NationalityBritish
StatusCurrent
Appointed08 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SD

Contact

Websitedtfcouriers.co.uk
Email address[email protected]
Telephone0191 2658123
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address20 West Chirton North Industrial Estate
North Shields
Tyne And Wear
NE29 8SD
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

1 at £1Daniel Fenwick
50.00%
Ordinary
1 at £1Treena Jayne Fenwick
50.00%
Ordinary

Financials

Year2014
Net Worth£209,050
Cash£207,005
Current Liabilities£121,292

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

9 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
7 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
8 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
27 July 2018Registered office address changed from 20 Alder Road West Chiron North Industrial Estate North Shields Tyne and Wear NE29 8SD United Kingdom to 20 West Chirton North Industrial Estate North Shields Tyne and Wear NE29 8SD on 27 July 2018 (1 page)
19 July 2018Registered office address changed from Unit 2 Chillingham Industrial Estate Back Chapman Street Newcastle upon Tyne Tyne and Wear NE6 2XX to 20 Alder Road West Chiron North Industrial Estate North Shields Tyne and Wear NE29 8SD on 19 July 2018 (1 page)
12 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
8 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(4 pages)
9 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(4 pages)
9 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(4 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
19 March 2013Registered office address changed from Unit 7 Foundry Lane Ind Est Byker Newcastle upon Tyne NE6 1LH England on 19 March 2013 (1 page)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Registered office address changed from Unit 2 Chillingham Industrial Estate Old Shields Road Byker Newcastle upon Tyne Tyne and Wear NE6 2XX England on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Unit 2 Chillingham Industrial Estate Old Shields Road Byker Newcastle upon Tyne Tyne and Wear NE6 2XX England on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Unit 2 Chillingham Industrial Estate Old Shields Road Byker Newcastle upon Tyne Tyne and Wear NE6 2XX England on 19 March 2013 (1 page)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 March 2013Registered office address changed from Unit 7 Foundry Lane Ind Est Byker Newcastle upon Tyne NE6 1LH England on 19 March 2013 (1 page)
19 March 2013Registered office address changed from Unit 2 Chillingham Industrial Estate Old Shields Road Byker Newcastle upon Tyne Tyne and Wear NE6 2XX England on 19 March 2013 (1 page)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Registered office address changed from Unit 4, Foundry Lane Byker Newcastle upon Tyne NE6 1LH on 12 March 2012 (1 page)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Registered office address changed from Unit 4, Foundry Lane Byker Newcastle upon Tyne NE6 1LH on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Unit 7 Foundry Lane Ind Est Byker Newcastle upon Tyne NE6 1LH England on 12 March 2012 (1 page)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Registered office address changed from Unit 7 Foundry Lane Ind Est Byker Newcastle upon Tyne NE6 1LH England on 12 March 2012 (1 page)
9 March 2012Secretary's details changed for Mrs Treena Jayne Fenwick on 8 March 2012 (1 page)
9 March 2012Secretary's details changed for Mrs Treena Jayne Fenwick on 8 March 2012 (1 page)
9 March 2012Secretary's details changed for Mrs Treena Jayne Fenwick on 8 March 2012 (1 page)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 March 2010Director's details changed for Mrs Treena Jayne Fenwick on 8 March 2010 (2 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Daniel Fenwick on 8 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Daniel Fenwick on 8 March 2010 (2 pages)
26 March 2010Director's details changed for Mrs Treena Jayne Fenwick on 8 March 2010 (2 pages)
26 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Mr Daniel Fenwick on 8 March 2010 (2 pages)
26 March 2010Director's details changed for Mrs Treena Jayne Fenwick on 8 March 2010 (2 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 08/03/09; full list of members (4 pages)
17 March 2009Return made up to 08/03/09; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 March 2008Return made up to 08/03/08; full list of members (4 pages)
26 March 2008Return made up to 08/03/08; full list of members (4 pages)
25 March 2008Director's change of particulars / daniel fenwick / 25/03/2008 (2 pages)
25 March 2008Director and secretary's change of particulars / treena fenwick / 25/03/2008 (2 pages)
25 March 2008Director and secretary's change of particulars / treena fenwick / 25/03/2008 (2 pages)
25 March 2008Director's change of particulars / daniel fenwick / 25/03/2008 (2 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 08/03/07; full list of members (2 pages)
12 March 2007Return made up to 08/03/07; full list of members (2 pages)
8 March 2006Incorporation (16 pages)
8 March 2006Incorporation (16 pages)