UKBizDB.co.uk

DEFENCE SUPPORT INTERNATIONAL LIMITED

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

This company is commonly known as Defence Support International Limited. The company was founded 31 years ago and was given the registration number 02774285. The firm's registered office is in HITCHIN. You can find them at Ravensworth House, Knowl Piece, Hitchin, Hertfordshire. This company's SIC code is 84220 - Defence activities.

Company Information

Name:DEFENCE SUPPORT INTERNATIONAL LIMITED
Company Number:02774285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 84220 - Defence activities

Office Address & Contact

Registered Address:Ravensworth House, Knowl Piece, Hitchin, Hertfordshire, SG4 0TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Scatterbrook Farm, Rectory Lane, Latchingdon, Chelmsford, England, CM3 6HB

Director10 August 2022Active
Scatterbrook Farm, Rectory Lane, Latchingdon, Chelmsford, England, CM3 6HB

Director10 August 2022Active
3 Cashio Lane, Letchworth, SG6 1AY

Secretary15 December 1992Active
39 Willian Road, Hitchin, SG4 0LN

Secretary08 June 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary11 December 1992Active
3 Cashio Lane, Letchworth, SG6 1AY

Director15 December 1992Active
4 Munts Meadow, Weston, Hitchin, SG4 7AE

Director08 June 1993Active
43 Redhoods Way East, Letchworth, SG6 4DF

Director23 November 2005Active
24 Astwick Road, Stotfold, Hitchin, SG5 4AT

Director08 June 1993Active
9 Presburg Road, New Malden, KT3 5AH

Director23 December 1992Active
39 Willian Road, Hitchin, SG4 0LN

Director15 December 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director11 December 1992Active
5, Whitechurch Gardens, Letchworth, United Kingdom, SG6 2AU

Director20 January 2012Active

People with Significant Control

Mrs Saim Khan
Notified on:10 August 2022
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Scatterbrook Farm, Rectory Lane, Chelmsford, England, CM3 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Umran Khan
Notified on:10 August 2022
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Scatterbroook Farm, Rectory Lane, Chelmsford, England, CM3 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Saima Khan
Notified on:10 August 2022
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Scatterbrook Farm, Rectory Lane, Chelmsford, England, CM3 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stanley Jobson
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Ravensworth House, Hitchin, SG4 0TY
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-16Accounts

Change account reference date company previous shortened.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Address

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

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-10-20Officers

Termination director company with name termination date.

Download
2022-09-26Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Notification of a person with significant control.

Download
2022-08-23Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Termination secretary company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-03Mortgage

Mortgage satisfy charge full.

Download
2022-03-14Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Resolution

Resolution.

Download
2020-03-19Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.