UKBizDB.co.uk

D K S & SON SERVICES LTD

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

This company is commonly known as D K S & Son Services Ltd. The company was founded 17 years ago and was given the registration number 06187458. The firm's registered office is in OXFORD. You can find them at The Old Dairy 12 Stephen Road, Headington, Oxford, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:D K S & SON SERVICES LTD
Company Number:06187458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:The Old Dairy 12 Stephen Road, Headington, Oxford, England, OX3 9AY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Duffield Close, Abingdon, Oxford, United Kingdom, OX14 2RS

Director08 February 2017Active
10 Parkehill, Radley, Oxon, United Kingdom, OX14 2BF

Director01 April 2022Active
28 Peachcroft Road, Abingdon, Oxon, United Kingdom, OX14 2NA

Director01 April 2022Active
21, Duffield Close, Abingdon, England, OX14 2RS

Secretary27 March 2007Active
21, Duffield Close, Abingdon, England, OX14 2RS

Director27 March 2007Active
21, Duffield Close, Abingdon, England, OX14 2RS

Director27 March 2007Active

People with Significant Control

Mr Jamie Christopher David Smith
Notified on:24 July 2017
Status:Active
Date of birth:September 1987
Nationality:British
Country of residence:United Kingdom
Address:21 Duffield Close, Abingdon, Oxford, United Kingdom, OX14 2RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr David Keith Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:21, Duffield Close, Abingdon, England, OX14 2RS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Carol Anne Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:21, Duffield Close, Abingdon, England, OX14 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Officers

Change person director company with change date.

Download
2023-08-21Officers

Change person director company.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Officers

Change person director company with change date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-10Officers

Change person director company with change date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Persons with significant control

Change to a person with significant control.

Download
2021-03-31Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Capital

Capital allotment shares.

Download
2020-04-03Capital

Capital allotment shares.

Download
2020-04-03Capital

Capital allotment shares.

Download
2020-04-03Capital

Capital allotment shares.

Download
2019-11-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-21Officers

Termination director company with name termination date.

Download
2019-05-21Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.