GERLACH CUSTOMS SERVICES UK LIMITED
Other transportation support activities
GERLACH CUSTOMS SERVICES UK LIMITED
Other transportation support activities
Contact & Details
Contact
Registered Address
3rd Floor, Charlton House Dour Street Dover Kent CT16 1AT England
Full company profile for GERLACH CUSTOMS SERVICES UK LIMITED (08214408), an active supply chain, manufacturing and commerce models company based in Dover, England. Incorporated 14 Sept 2012. Other transportation support activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
N/A
Net Assets
£10.17M
Total Liabilities
£2.73M
Turnover
£8.74M
Employees
97
Debt Ratio
21%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 22 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Deutsche Post International B.v.
Netherlands
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent
Frederik Reinhart Labaere
Ceased 1 Jan 2021
Martin John Johnston-smith
Ceased 10 Jul 2018
Elouise Glencastle
Ceased 25 Jan 2024
Andrew Leslie May
Ceased 31 Mar 2017
Christopher Richard Middleton
Ceased 31 Mar 2017
Antoine Gijsbertus Wilhelmus Kuppens
Ceased 6 Sept 2023
Robert Alexander Ziegler
Ceased 10 Jul 2018
Thomas Edward William Holton
Ceased 29 Jan 2021
Thomas Mercuri
Ceased 1 Feb 2025
William Ian Worth
Ceased 27 Feb 2018
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 6 Feb 2026 | Address | Change Registered Office Address Company With Date Old Address New Address | |
| 8 Dec 2025 | Officers | Appointment of Mr Paul David Lyon as director on 2025-12-01 | |
| 8 Dec 2025 | Officers | Termination of Heath Douglas Smith as director on 2025-12-01 | |
| 8 Dec 2025 | Officers | Termination of Kane Daniel Mumford as director on 2025-12-01 | |
| 8 Dec 2025 | Officers | Appointment of Mr Coelestin Ignaz Meier as director on 2025-12-01 |
Change Registered Office Address Company With Date Old Address New Address
Appointment of Mr Paul David Lyon as director on 2025-12-01
Termination of Heath Douglas Smith as director on 2025-12-01
Termination of Kane Daniel Mumford as director on 2025-12-01
Appointment of Mr Coelestin Ignaz Meier as director on 2025-12-01
Recent Activity
Latest Activity
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 6 Feb 2026
Appointment of Mr Paul David Lyon as director on 2025-12-01
4 months ago on 8 Dec 2025
Termination of Heath Douglas Smith as director on 2025-12-01
4 months ago on 8 Dec 2025
Termination of Kane Daniel Mumford as director on 2025-12-01
4 months ago on 8 Dec 2025
Appointment of Mr Coelestin Ignaz Meier as director on 2025-12-01
4 months ago on 8 Dec 2025
