UKBizDB.co.uk

DES GROUP LIMITED

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

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.

Company Information

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:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Elizabeth House, 56 - 60 London Road, Staines-Upon-Thames, England, TW18 4HF

Secretary26 October 2001Active
Elizabeth House, 56 - 60 London Road, Staines-Upon-Thames, England, TW18 4HF

Director26 October 2001Active
Elizabeth House, 56 - 60 London Road, Staines-Upon-Thames, England, TW18 4HF

Director15 March 2002Active
Elizabeth House, 56 - 60 London Road, Staines-Upon-Thames, England, TW18 4HF

Director20 September 2012Active
Elizabeth House, 56 - 60 London Road, Staines-Upon-Thames, England, TW18 4HF

Director15 March 2002Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary26 October 2001Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director26 October 2001Active
8, Deacon Close, Winterbourne, Bristol, United Kingdom, BS36 1DT

Director15 March 2002Active
49 Dolphin Court, Kingsmead Road, High Wycombe, HP11 1XF

Director15 March 2002Active
Elizabeth House, 56 - 60 London Road, Staines-Upon-Thames, England, TW18 4HF

Director01 January 2016Active
Hydeaway Cottage, Hyde End Road, Reading, RG2 9EP

Director15 March 2002Active
Unit 9 Shield Drive, West Cross, Centre, Great West Road, Brentford, TW8 9EX

Director01 June 2006Active
Unit 9 Shield Drive, West Cross, Centre, Great West Road, Brentford, TW8 9EX

Director01 February 2018Active
Hudd Royd 4 Top Of The Hill, Phurstonland, Huddersfield, HD4 6XZ

Director01 April 2002Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-29Accounts

Accounts with accounts type full.

Download
2022-05-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2020-11-11Address

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

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type full.

Download
2020-09-21Address

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

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2018-12-24Capital

Capital name of class of shares.

Download
2018-12-21Resolution

Resolution.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Resolution

Resolution.

Download
2018-10-25Capital

Capital name of class of shares.

Download
2018-09-28Accounts

Accounts with accounts type full.

Download
2018-02-02Officers

Appoint person director company with name date.

Download
2018-01-04Officers

Termination director company with name termination date.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.