This company is commonly known as D & S Storage (holdings) Limited. The company was founded 24 years ago and was given the registration number 03948316. The firm's registered office is in MANSFIELD. You can find them at 7 St. John Street, , Mansfield, Nottinghamshire. This company's SIC code is 74990 - Non-trading company.
Name | : | D & S STORAGE (HOLDINGS) LIMITED |
---|---|---|
Company Number | : | 03948316 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 2000 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 St. John Street, Mansfield, Nottinghamshire, NG18 1QH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, St. John Street, Mansfield, England, NG18 1QH | Secretary | 12 November 2013 | Active |
7, St. John Street, Mansfield, NG18 1QH | Director | 04 March 2020 | Active |
7, St. John Street, Mansfield, England, NG18 1QH | Director | 15 March 2000 | Active |
19 Forset Road, Warsop, Mansfield, NG20 0ER | Secretary | 15 March 2000 | Active |
Benrage, Maylodge Drive, Rufford Park, NG22 9DE | Secretary | 09 August 2000 | Active |
53 Westbrook Drive, Rainworth, Mansfield, NG21 0FB | Secretary | 20 March 2000 | Active |
Monarch House, Coxmoor Road, Sutton In Ashfield, England, NG17 5LA | Secretary | 03 January 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 March 2000 | Active |
Lindisfarne 45 Berwick Close, Walton, Chesterfield, S40 3NY | Director | 11 August 2000 | Active |
83 John Street, Worksop, S80 1TF | Director | 15 March 2000 | Active |
7, St. John Street, Mansfield, England, NG18 1QH | Director | 25 April 2002 | Active |
Benrage, Maylodge Drive, Rufford Park, NG22 9DE | Director | 20 March 2000 | Active |
7, St. John Street, Mansfield, England, NG18 1QH | Director | 31 December 2014 | Active |
7, St. John Street, Mansfield, England, NG18 1QH | Director | 29 June 2009 | Active |
7, St. John Street, Mansfield, NG18 1QH | Director | 01 August 2019 | Active |
Monarch House, Coxmoor Road, Sutton In Ashfield, England, NG17 5LA | Director | 29 June 2009 | Active |
Mr Jonathan David Straw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1986 |
Nationality | : | British |
Address | : | 7, St. John Street, Mansfield, NG18 1QH |
Nature of control | : |
|
Mr David Brian Straw | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Address | : | 7, St. John Street, Mansfield, NG18 1QH |
Nature of control | : |
|
Mrs Rachel Clare Portsmouth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | British |
Address | : | 7, St. John Street, Mansfield, NG18 1QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-06-29 | Gazette | Gazette notice compulsory. | Download |
2021-01-07 | Accounts | Accounts with accounts type small. | Download |
2020-11-20 | Gazette | Gazette filings brought up to date. | Download |
2020-11-17 | Gazette | Gazette notice compulsory. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Officers | Termination director company with name termination date. | Download |
2020-03-05 | Officers | Appoint person director company with name date. | Download |
2019-08-02 | Officers | Appoint person director company with name date. | Download |
2019-05-29 | Officers | Change person director company with change date. | Download |
2019-05-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-27 | Accounts | Accounts with accounts type small. | Download |
2018-03-29 | Accounts | Accounts with accounts type small. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Capital | Capital allotment shares. | Download |
2017-03-30 | Accounts | Accounts with accounts type small. | Download |
2017-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-23 | Officers | Termination director company with name termination date. | Download |
2016-04-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-18 | Accounts | Accounts with accounts type small. | Download |
2015-04-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.