logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Davidson, Peter George
    Company Director born in November 1975
    Individual (2 offsprings)
    Officer
    icon of calendar 2012-08-24 ~ dissolved
    OF - Director → CIF 0
    Mr Peter George Davidson
    Born in November 1975
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Mcnally, Sharon Teresa
    Director born in October 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    OF - Director → CIF 0
    Ms Sharon Teresa Mcnally
    Born in October 1978
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
Ceased 7
  • 1
    Graeme, Lesley Joyce
    Born in December 1953
    Individual
    Officer
    icon of calendar 1992-10-23 ~ 1992-10-23
    OF - Nominee Director → CIF 0
  • 2
    Vickery, David Kenneth
    Company Director born in August 1963
    Individual
    Officer
    icon of calendar 1997-04-06 ~ 2003-04-30
    OF - Director → CIF 0
    Vickery, David Kenneth
    Individual
    Officer
    icon of calendar 1992-10-23 ~ 1993-03-12
    OF - Secretary → CIF 0
    Vickery, Kenneth
    Individual
    Officer
    icon of calendar 1993-03-12 ~ 1997-04-06
    OF - Secretary → CIF 0
  • 3
    Vickery, Julie Ann
    Nurse born in February 1962
    Individual
    Officer
    icon of calendar 1992-10-23 ~ 2003-04-30
    OF - Director → CIF 0
    Vickery, Julie Ann
    Individual
    Officer
    icon of calendar 1997-04-06 ~ 2003-04-30
    OF - Secretary → CIF 0
  • 4
    Graeme, Dorothy May
    Individual
    Officer
    icon of calendar 1992-10-23 ~ 1992-10-23
    OF - Nominee Secretary → CIF 0
  • 5
    Mcnally, Sharon Teresa
    Company Director born in October 1978
    Individual (1 offspring)
    Officer
    icon of calendar 2012-08-24 ~ 2016-04-06
    OF - Director → CIF 0
  • 6
    Redford, Lawrence John
    Company Director born in October 1950
    Individual
    Officer
    icon of calendar 2003-04-30 ~ 2012-08-24
    OF - Director → CIF 0
  • 7
    Redford, Carol Ann
    Individual
    Officer
    icon of calendar 2003-04-30 ~ 2012-08-24
    OF - Secretary → CIF 0
parent relation
Company in focus

DASH COURIERS (KENT) LIMITED

Standard Industrial Classification
53202 - Unlicensed Carriers
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
1 GBP2015-08-01 ~ 2016-07-31
Tangible fixed assets
7,857 GBP2016-07-31
10,176 GBP2015-07-31
Debtors
177,488 GBP2016-07-31
180,160 GBP2015-07-31
Cash at bank and in hand
277 GBP2016-07-31
635 GBP2015-07-31
Current Assets
177,765 GBP2016-07-31
180,795 GBP2015-07-31
Current liabilities
183,431 GBP2016-07-31
200,366 GBP2015-07-31
Net Current Assets/Liabilities
-5,666 GBP2016-07-31
-19,571 GBP2015-07-31
Total Assets Less Current Liabilities
2,191 GBP2016-07-31
-9,395 GBP2015-07-31
Provisions for liabilities and charges
1,571 GBP2016-07-31
2,818 GBP2015-07-31
Net assets/liabilities including pension asset/liability
620 GBP2016-07-31
-12,213 GBP2015-07-31
Called-up share capital
100 GBP2016-07-31
100 GBP2015-07-31
Retained earnings
520 GBP2016-07-31
-12,313 GBP2015-07-31
Shareholder's fund
620 GBP2016-07-31
-12,213 GBP2015-07-31
Cost/valuation of tangible fixed assets
42,297 GBP2015-07-31
Depreciation of tangible fixed assets
34,440 GBP2016-07-31
32,121 GBP2015-07-31
Depreciation expense of tangible fixed assets in the period
2,319 GBP2015-08-01 ~ 2016-07-31
Secured debts
71,065 GBP2016-07-31
90,968 GBP2015-07-31
Number of shares allotted
Class 1 ordinary share
100 shares2016-07-31
Paid-up share capital
Class 1 ordinary share
100 GBP2016-07-31
100 GBP2015-07-31

  • DASH COURIERS (KENT) LIMITED
    Info
    Registered number 02758314
    icon of addressMerit House Whitewall Road, Medway City Estate, Rochester ME2 4WS
    PRIVATE LIMITED COMPANY incorporated on 1992-10-23 and dissolved on 2019-09-17 (26 years 10 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.