This company is commonly known as Des Services Group Uk Ltd. The company was founded 8 years ago and was given the registration number 09671506. The firm's registered office is in POULTON-LE-FYLDE. You can find them at Sovereign House Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DES SERVICES GROUP UK LTD |
---|---|---|
Company Number | : | 09671506 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 July 2015 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sovereign House Wyrefields, Poulton Industrial Estate, Poulton-le-fylde, England, FY6 8JX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sovereign House Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX | Director | 06 July 2015 | Active |
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX | Director | 29 July 2019 | Active |
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX | Director | 19 October 2015 | Active |
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX | Director | 19 October 2015 | Active |
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX | Director | 19 October 2015 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR | Director | 06 July 2015 | Active |
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX | Director | 01 August 2016 | Active |
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX | Director | 01 August 2016 | Active |
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX | Director | 01 August 2016 | Active |
Mr Graham Hood | ||
Notified on | : | 13 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sovereign House, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX |
Nature of control | : |
|
Mr Sean Patrick Egan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sovereign House, Wyrefields, Poulton-Le-Fylde, England, FY6 8JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Officers | Change person director company with change date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-12 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-22 | Capital | Capital allotment shares. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Accounts | Accounts with accounts type group. | Download |
2020-08-19 | Officers | Change person director company with change date. | Download |
2020-08-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-18 | Officers | Change person director company with change date. | Download |
2020-07-21 | Officers | Change person director company with change date. | Download |
2020-04-23 | Accounts | Change account reference date company previous extended. | Download |
2019-11-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-20 | Capital | Capital name of class of shares. | Download |
2019-11-19 | Capital | Capital cancellation treasury shares with date currency capital figure. | Download |
2019-11-19 | Capital | Capital return purchase own shares. | Download |
2019-11-18 | Capital | Capital cancellation shares. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.