Warning: file_put_contents(c/bdbc032480b60bb4944abe22debd5233.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
D & N Chimney Services Limited, CB22 3JH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D & N CHIMNEY SERVICES LIMITED

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

This company is commonly known as D & N Chimney Services Limited. The company was founded 17 years ago and was given the registration number 06062031. The firm's registered office is in SAWSTON. You can find them at Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge. This company's SIC code is 81223 - Furnace and chimney cleaning services.

Company Information

Name:D & N CHIMNEY SERVICES LIMITED
Company Number:06062031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 2007
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81223 - Furnace and chimney cleaning services
  • 81299 - Other cleaning services
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, United Kingdom, CB22 3JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Counting House, Watling Lane, Thaxted, Dunmow, England, CM6 2QY

Director01 November 2023Active
1 Widnall Close, Grantchester, Cambridge, CB3 9NN

Secretary23 January 2007Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary23 January 2007Active
1 Widnall Close, Grantchester, Cambridge, CB3 9NN

Director23 January 2007Active
Unit D, South Cambridge Business Park, Babraham Road, Sawston, United Kingdom, CB22 3JH

Director23 January 2007Active

People with Significant Control

William Henry Parker
Notified on:04 December 2023
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:The Counting House, Watling Lane, Dunmow, England, CM6 2QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Derek Ronald Harvey
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit D, South Cambridge Business Park, Sawston, United Kingdom, CB22 3JH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Nigel Douglas Burling
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:1, Widnall Close, Cambridge, United Kingdom, CB3 9NN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-23Change of name

Certificate change of name company.

Download
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2024-02-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-11-08Officers

Change person director company with change date.

Download
2023-11-08Address

Change registered office address company with date old address new address.

Download
2023-11-08Officers

Appoint person director company with name date.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Officers

Change person director company with change date.

Download
2023-03-30Persons with significant control

Change to a person with significant control.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Confirmation statement

Confirmation statement with updates.

Download
2020-05-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-21Officers

Change person director company with change date.

Download
2020-02-20Persons with significant control

Change to a person with significant control.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.