UKBizDB.co.uk

DESCALE AND CHLORINATION SERVICES LIMITED

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

This company is commonly known as Descale And Chlorination Services Limited. The company was founded 23 years ago and was given the registration number 04210069. The firm's registered office is in ASHBOURNE. You can find them at Compton Offices, King Edward Street, Ashbourne, Derbyshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:DESCALE AND CHLORINATION SERVICES LIMITED
Company Number:04210069
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Compton Offices, King Edward Street, Ashbourne, Derbyshire, DE6 1BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD

Director01 February 2024Active
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD

Director01 February 2024Active
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD

Director01 February 2024Active
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD

Director01 February 2024Active
Unit 2, Old Trent Works, Derby Road, Wirksworth, United Kingdom, DE4 4BG

Secretary04 May 2001Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Secretary02 May 2001Active
Unit 2, Old Trent Works, Derby Road, Wirksworth, United Kingdom, DE4 4BG

Director04 May 2001Active
Unit 2, Old Trent Works, Derby Road, Wirksworth, United Kingdom, DE4 4BG

Director04 May 2001Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Nominee Director02 May 2001Active

People with Significant Control

Guardian Hygiene Services Limited
Notified on:01 February 2024
Status:Active
Country of residence:United Kingdom
Address:The Pavilions, Computershare Governance Services, Bristol, United Kingdom, BS13 8FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Edward Gregory
Notified on:26 February 2018
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Old Trent Works, Wirksworth, United Kingdom, DE4 4BG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Gareth Gregory
Notified on:02 May 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Old Trent Works, Wirksworth, United Kingdom, DE4 4BG
Nature of control:
  • Significant influence or control

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
2024-03-08Accounts

Change account reference date company previous shortened.

Download
2024-02-14Incorporation

Memorandum articles.

Download
2024-02-14Resolution

Resolution.

Download
2024-02-06Address

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

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-06Officers

Termination secretary company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-01-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Mortgage

Mortgage satisfy charge full.

Download
2023-08-04Address

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

Download
2023-04-17Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Address

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

Download
2022-02-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-11Accounts

Accounts amended with made up date.

Download

Copyright © 2024. All rights reserved.