UKBizDB.co.uk

DESAL SOLUTIONS LTD

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

This company is commonly known as Desal Solutions Ltd. The company was founded 4 years ago and was given the registration number 12559772. The firm's registered office is in SOLIHULL. You can find them at 23 St. Gerards Road, , Solihull, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:DESAL SOLUTIONS LTD
Company Number:12559772
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:23 St. Gerards Road, Solihull, England, B91 1TZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57 Canbury Park Road, Kingston, United Kingdom, KT2 6LQ

Secretary01 June 2022Active
Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB

Director27 April 2021Active
Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB

Director04 July 2022Active
Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB

Director22 October 2021Active
Silverstream House, 45 Fitzroy Street, London, England, W1T 6EB

Director25 February 2021Active
5, Wellington Grove, Solihull, England, B91 1EA

Secretary25 February 2021Active
The Proving Factory, Gielgud Way, Cross Point Business Park, Coventry, England, CV2 2SZ

Director16 April 2020Active

People with Significant Control

Clean Engineering Limited
Notified on:27 April 2021
Status:Active
Country of residence:England
Address:The Proving Factory, Gielgud Way, Coventry, England, CV2 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
University Of Birmingham
Notified on:27 April 2021
Status:Active
Country of residence:England
Address:University Of Birmingham, Edgbaston, Birmingham, England, B15 2TT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Timothy James Naughton
Notified on:27 April 2021
Status:Active
Date of birth:August 1995
Nationality:British
Country of residence:England
Address:The Proving Factory, Gielgud Way, Coventry, England, CV2 2SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Prof. Philip Andrew Davies
Notified on:16 April 2020
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:The Proving Factory, Gielgud Way, Coventry, England, CV2 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-22Officers

Appoint person director company with name date.

Download
2024-05-14Officers

Appoint person director company with name date.

Download
2024-04-26Capital

Capital allotment shares.

Download
2024-04-15Capital

Capital allotment shares.

Download
2024-04-15Capital

Capital allotment shares.

Download
2024-04-15Capital

Capital allotment shares.

Download
2024-04-15Capital

Capital allotment shares.

Download
2024-04-02Capital

Capital allotment shares.

Download
2024-03-25Accounts

Change account reference date company previous shortened.

Download
2024-03-22Incorporation

Memorandum articles.

Download
2024-03-19Resolution

Resolution.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-02-09Officers

Change person director company with change date.

Download
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Address

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

Download
2023-09-20Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Persons with significant control

Cessation of a person with significant control.

Download
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Capital

Capital allotment shares.

Download
2023-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.