UKBizDB.co.uk

DEANSGATE BUSINESS SERVICES LIMITED

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

This company is commonly known as Deansgate Business Services Limited. The company was founded 8 years ago and was given the registration number 09960491. The firm's registered office is in MANCHESTER. You can find them at Unit G 1st Floor Deansgate Mews, 253 Deansgate, Manchester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:DEANSGATE BUSINESS SERVICES LIMITED
Company Number:09960491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2016
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Unit G 1st Floor Deansgate Mews, 253 Deansgate, Manchester, England, M3 4EN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit G 1st Floor, Deansgate Mews, 253 Deansgate, Manchester, England, M3 4EN

Director10 September 2018Active
Siam Smiles Food Services Limited, 48a George Street, Manchester, United Kingdom, M1 4HF

Secretary20 January 2016Active
Siam Smiles Food Services Limited, 48a George Street, Manchester, United Kingdom, M1 4HF

Director20 January 2016Active

People with Significant Control

Mr Chhaysrun Hak
Notified on:01 February 2020
Status:Active
Date of birth:February 1997
Nationality:Cambodian
Country of residence:England
Address:Unit G 1st Floor, Deansgate Mews, Manchester, England, M3 4EN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Manat Buatik
Notified on:10 September 2018
Status:Active
Date of birth:July 1960
Nationality:Thai
Country of residence:England
Address:20 New Wing, Wergs Hall, Wolverhampton, England, WV8 2HG
Nature of control:
  • Ownership of shares 75 to 100 percent
Ms Lallalin Mahasrabphaisal
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Unit G, Deansgate Mews, Manchester, England, M3 4EN
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-05-29Address

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

Download
2020-04-15Address

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

Download
2020-04-12Confirmation statement

Confirmation statement with updates.

Download
2020-04-11Persons with significant control

Notification of a person with significant control.

Download
2020-04-11Address

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

Download
2020-04-11Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Accounts

Change account reference date company current extended.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-08-21Address

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

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Resolution

Resolution.

Download
2019-01-26Persons with significant control

Cessation of a person with significant control.

Download
2019-01-26Persons with significant control

Notification of a person with significant control.

Download
2019-01-26Address

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

Download
2019-01-26Officers

Appoint person director company with name date.

Download
2018-09-11Resolution

Resolution.

Download
2018-09-10Address

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

Download
2018-09-10Officers

Termination director company with name termination date.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2018-03-20Address

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

Download
2018-01-29Confirmation statement

Confirmation statement with no updates.

Download
2018-01-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.