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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Counting House, Watling Lane, Thaxted, Dunmow, England, CM6 2QY | Director | 01 November 2023 | Active |
1 Widnall Close, Grantchester, Cambridge, CB3 9NN | Secretary | 23 January 2007 | Active |
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD | Corporate Nominee Secretary | 23 January 2007 | Active |
1 Widnall Close, Grantchester, Cambridge, CB3 9NN | Director | 23 January 2007 | Active |
Unit D, South Cambridge Business Park, Babraham Road, Sawston, United Kingdom, CB22 3JH | Director | 23 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Change of name | Certificate change of name company. | Download |
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-11-08 | Officers | Change person director company with change date. | Download |
2023-11-08 | Address | Change registered office address company with date old address new address. | Download |
2023-11-08 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Officers | Change person director company with change date. | Download |
2023-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2020-02-21 | Officers | Change person director company with change date. | Download |
2020-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.