This company is commonly known as Dc Drywall Systems Limited. The company was founded 13 years ago and was given the registration number 07397875. The firm's registered office is in SHEFFIELD. You can find them at Office 6, Ecclesfield Business Centre 46 Stocks Hill, Ecclesfield, Sheffield, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | DC DRYWALL SYSTEMS LIMITED |
---|---|---|
Company Number | : | 07397875 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 October 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 6, Ecclesfield Business Centre 46 Stocks Hill, Ecclesfield, Sheffield, England, S35 9YT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D7, Bradmarsh Business Centre, Bow Bridge Close, Rotherham, England, S60 1BY | Director | 06 October 2010 | Active |
113, Fenton Fields, Kimberworth, Rotherham, United Kingdom, S61 3SU | Director | 06 October 2010 | Active |
Mitchell Burns Limited | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Castlegate, Doncaster, England, DN11 9QU |
Nature of control | : |
|
Miss Laura Howard | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Address | : | 9, Heslow Grove, Rotherham, S61 2PQ |
Nature of control | : |
|
Mrs Kelly Yvonne Burns | ||
Notified on | : | 07 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit D7, Bradmarsh Business Centre, Rotherham, England, S60 1BY |
Nature of control | : |
|
Mr Christopher James Mitchell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Address | : | 9, Heslow Grove, Rotherham, S61 2PQ |
Nature of control | : |
|
Mr Daniel Robert Burns | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit D7, Bradmarsh Business Centre, Rotherham, England, S60 1BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-26 | Officers | Change person director company with change date. | Download |
2020-02-26 | Address | Change registered office address company with date old address new address. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-18 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.