This company is commonly known as Des Group Limited. The company was founded 22 years ago and was given the registration number 04312150. The firm's registered office is in STAINES-UPON-THAMES. You can find them at Elizabeth House, 56 - 60 London Road, Staines-upon-thames, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.
Name | : | DES GROUP LIMITED |
---|---|---|
Company Number | : | 04312150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 2001 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Elizabeth House, 56 - 60 London Road, Staines-upon-thames, England, TW18 4HF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Elizabeth House, 56 - 60 London Road, Staines-Upon-Thames, England, TW18 4HF | Secretary | 26 October 2001 | Active |
Elizabeth House, 56 - 60 London Road, Staines-Upon-Thames, England, TW18 4HF | Director | 26 October 2001 | Active |
Elizabeth House, 56 - 60 London Road, Staines-Upon-Thames, England, TW18 4HF | Director | 15 March 2002 | Active |
Elizabeth House, 56 - 60 London Road, Staines-Upon-Thames, England, TW18 4HF | Director | 20 September 2012 | Active |
Elizabeth House, 56 - 60 London Road, Staines-Upon-Thames, England, TW18 4HF | Director | 15 March 2002 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 26 October 2001 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 26 October 2001 | Active |
8, Deacon Close, Winterbourne, Bristol, United Kingdom, BS36 1DT | Director | 15 March 2002 | Active |
49 Dolphin Court, Kingsmead Road, High Wycombe, HP11 1XF | Director | 15 March 2002 | Active |
Elizabeth House, 56 - 60 London Road, Staines-Upon-Thames, England, TW18 4HF | Director | 01 January 2016 | Active |
Hydeaway Cottage, Hyde End Road, Reading, RG2 9EP | Director | 15 March 2002 | Active |
Unit 9 Shield Drive, West Cross, Centre, Great West Road, Brentford, TW8 9EX | Director | 01 June 2006 | Active |
Unit 9 Shield Drive, West Cross, Centre, Great West Road, Brentford, TW8 9EX | Director | 01 February 2018 | Active |
Hudd Royd 4 Top Of The Hill, Phurstonland, Huddersfield, HD4 6XZ | Director | 01 April 2002 | Active |
Des Management Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 9, Shield Drive, Brentford, England, TW8 9EX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Officers | Termination director company with name termination date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2020-09-21 | Address | Change registered office address company with date old address new address. | Download |
2019-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-09-03 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Capital | Capital name of class of shares. | Download |
2018-12-21 | Resolution | Resolution. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-26 | Resolution | Resolution. | Download |
2018-10-25 | Capital | Capital name of class of shares. | Download |
2018-09-28 | Accounts | Accounts with accounts type full. | Download |
2018-02-02 | Officers | Appoint person director company with name date. | Download |
2018-01-04 | Officers | Termination director company with name termination date. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.