UKBizDB.co.uk

DESH LTD

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

This company is commonly known as Desh Ltd. The company was founded 9 years ago and was given the registration number 09285647. The firm's registered office is in TRAFFORD PARK. You can find them at Unit 1 Unit 1 Mercury Park, Mercury Way, Trafford Park, Manchester. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..

Company Information

Name:DESH LTD
Company Number:09285647
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:Unit 1 Unit 1 Mercury Park, Mercury Way, Trafford Park, Manchester, M41 7LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 16, Floats Road, Roundthorn Industrial Estate, Manchester, England, M23 9LJ

Director01 August 2020Active
Unit 16, Floats Road, Roundthorn Industrial Estate, Manchester, England, M23 9LJ

Director13 January 2023Active
Unit 1, Unit 1 Mercury Park, Mercury Way, Trafford Park, M41 7LY

Director11 November 2019Active
Unit 1, Unit 1 Mercury Park, Mercury Way, Trafford Park, United Kingdom, M41 7LY

Director29 October 2014Active
Unit 1, Unit 1 Mercury Park, Mercury Way, Trafford Park, M41 7LY

Director01 March 2019Active
Unit 1, Unit 1 Mercury Park, Mercury Way, Trafford Park, United Kingdom, M41 7LY

Director29 October 2014Active

People with Significant Control

Tanger Holding Ltd
Notified on:01 February 2020
Status:Active
Country of residence:England
Address:Northgate House, Northgate, Sleaford, England, NG34 7BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bathroom Takeaway Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 1, Mercury Park, Mercury Way, Manchester, England, M41 7LY
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type dormant.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2022-10-05Change of name

Certificate change of name company.

Download
2022-02-23Accounts

Accounts with accounts type dormant.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Address

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

Download
2020-09-20Officers

Termination director company with name termination date.

Download
2020-09-20Officers

Appoint person director company with name date.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Persons with significant control

Cessation of a person with significant control.

Download
2020-02-06Persons with significant control

Notification of a person with significant control.

Download
2019-12-30Resolution

Resolution.

Download
2019-11-24Officers

Appoint person director company with name date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-04-13Resolution

Resolution.

Download
2019-04-13Change of name

Change of name notice.

Download
2019-03-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.