UKBizDB.co.uk

DEEP SOIL MIXING TECHNICAL SERVICES LTD

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

This company is commonly known as Deep Soil Mixing Technical Services Ltd. The company was founded 8 years ago and was given the registration number 09963066. The firm's registered office is in MANCHESTER. You can find them at 2nd Floor, 1 City Road East, Manchester, . This company's SIC code is 43120 - Site preparation.

Company Information

Name:DEEP SOIL MIXING TECHNICAL SERVICES LTD
Company Number:09963066
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43120 - Site preparation

Office Address & Contact

Registered Address:2nd Floor, 1 City Road East, Manchester, England, M15 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Birchwood, Westoning Road, Greenfield, Bedford, England, MK45 5BJ

Director21 January 2016Active
Birchwood, Westoning Road, Greenfield, Bedford, England, MK45 5BJ

Director17 November 2022Active
Kay Johnson Gee Limited, 1 City Road East, Manchester, United Kingdom, M15 4PN

Director21 January 2016Active

People with Significant Control

Soil Mixing Foundations Ltd
Notified on:01 February 2022
Status:Active
Country of residence:England
Address:Birchwood, Westoning Road, Bedford, England, MK45 5BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Leslie Mcgall
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Birchwood, Westoning Road, Bedford, England, MK45 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Leslie Mcgall
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Birchwood, Westoning Road, Bedford, England, MK45 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin Critchlow
Notified on:06 April 2016
Status:Active
Date of birth:August 1946
Nationality:British
Country of residence:England
Address:Birchwood, Westoning Road, Bedford, England, MK45 5BJ
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 (6 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
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-09-06Persons with significant control

Cessation of a person with significant control.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-03-21Address

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

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-02-17Address

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

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-26Accounts

Change account reference date company previous shortened.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.