UKBizDB.co.uk

DES SERVICES GROUP UK LTD

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sovereign House Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Director06 July 2015Active
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Director29 July 2019Active
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Director19 October 2015Active
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Director19 October 2015Active
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Director19 October 2015Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director06 July 2015Active
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Director01 August 2016Active
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Director01 August 2016Active
Sovereign House, Wyrefields, Poulton Industrial Estate, Poulton-Le-Fylde, England, FY6 8JX

Director01 August 2016Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (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
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-11-22Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Mortgage

Mortgage satisfy charge full.

Download
2021-05-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Capital

Capital allotment shares.

Download
2020-11-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-02Accounts

Accounts with accounts type group.

Download
2020-08-19Officers

Change person director company with change date.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-07-21Officers

Change person director company with change date.

Download
2020-04-23Accounts

Change account reference date company previous extended.

Download
2019-11-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-20Capital

Capital name of class of shares.

Download
2019-11-19Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2019-11-19Capital

Capital return purchase own shares.

Download
2019-11-18Capital

Capital cancellation shares.

Download
2019-11-15Confirmation statement

Confirmation statement with updates.

Download
2019-11-07Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.