UKBizDB.co.uk

2 D SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 2 D Services Limited. The company was founded 21 years ago and was given the registration number 04723595. The firm's registered office is in CHIPPENHAM. You can find them at The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire. This company's SIC code is 42210 - Construction of utility projects for fluids.

Company Information

Name:2 D SERVICES LIMITED
Company Number:04723595
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 42210 - Construction of utility projects for fluids

Office Address & Contact

Registered Address:The Old Post Office, 41-43 Market Place, Chippenham, Wiltshire, England, SN15 3HR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director01 January 2017Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director08 April 2013Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Secretary01 February 2007Active
52 West Park Road, Corsham, SN13 9LU

Secretary04 April 2003Active
2 Margate Street, Bedminster, Bristol, BS3 4SP

Director04 April 2003Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director04 April 2003Active
The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR

Director04 April 2003Active

People with Significant Control

2 D Services Holdings Limited
Notified on:09 March 2020
Status:Active
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Philip Dicks
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Angela Jane Dicks
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:The Old Post Office, 41-43 Market Place, Chippenham, England, SN15 3HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Resolution

Resolution.

Download
2021-03-05Persons with significant control

Change to a person with significant control.

Download
2021-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Officers

Termination secretary company with name termination date.

Download
2020-05-06Incorporation

Memorandum articles.

Download
2020-05-06Resolution

Resolution.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-04-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.