UKBizDB.co.uk

D & S STORAGE (HOLDINGS) LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7 St. John Street, Mansfield, Nottinghamshire, NG18 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, St. John Street, Mansfield, England, NG18 1QH

Secretary12 November 2013Active
7, St. John Street, Mansfield, NG18 1QH

Director04 March 2020Active
7, St. John Street, Mansfield, England, NG18 1QH

Director15 March 2000Active
19 Forset Road, Warsop, Mansfield, NG20 0ER

Secretary15 March 2000Active
Benrage, Maylodge Drive, Rufford Park, NG22 9DE

Secretary09 August 2000Active
53 Westbrook Drive, Rainworth, Mansfield, NG21 0FB

Secretary20 March 2000Active
Monarch House, Coxmoor Road, Sutton In Ashfield, England, NG17 5LA

Secretary03 January 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 2000Active
Lindisfarne 45 Berwick Close, Walton, Chesterfield, S40 3NY

Director11 August 2000Active
83 John Street, Worksop, S80 1TF

Director15 March 2000Active
7, St. John Street, Mansfield, England, NG18 1QH

Director25 April 2002Active
Benrage, Maylodge Drive, Rufford Park, NG22 9DE

Director20 March 2000Active
7, St. John Street, Mansfield, England, NG18 1QH

Director31 December 2014Active
7, St. John Street, Mansfield, England, NG18 1QH

Director29 June 2009Active
7, St. John Street, Mansfield, NG18 1QH

Director01 August 2019Active
Monarch House, Coxmoor Road, Sutton In Ashfield, England, NG17 5LA

Director29 June 2009Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-10Dissolution

Dissolved compulsory strike off suspended.

Download
2021-06-29Gazette

Gazette notice compulsory.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-11-20Gazette

Gazette filings brought up to date.

Download
2020-11-17Gazette

Gazette notice compulsory.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2019-08-02Officers

Appoint person director company with name date.

Download
2019-05-29Officers

Change person director company with change date.

Download
2019-05-29Persons with significant control

Change to a person with significant control.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type small.

Download
2018-03-29Accounts

Accounts with accounts type small.

Download
2018-03-20Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Capital

Capital allotment shares.

Download
2017-03-30Accounts

Accounts with accounts type small.

Download
2017-03-29Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Officers

Termination director company with name termination date.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-18Accounts

Accounts with accounts type small.

Download
2015-04-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.