UKBizDB.co.uk

DESIGN INSTALLATION SERVICE LIMITED

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

This company is commonly known as Design Installation Service Limited. The company was founded 51 years ago and was given the registration number 01102229. The firm's registered office is in CHELTENHAM. You can find them at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DESIGN INSTALLATION SERVICE LIMITED
Company Number:01102229
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1973
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, GL51 6TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ

Director01 April 2012Active
Unit 4, Manchester Park, Tewkesbury Road, Cheltenham, England, GL51 9EJ

Director26 April 2022Active
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ

Director01 April 2020Active
Unit 4, Manchester Park, Tewkesbury Road, Cheltenham, England, GL51 9EJ

Director26 April 2022Active
The Paddocks New Road, Southam, Cheltenham, GL52 3NX

Secretary-Active
64 Bouncers Lane, Prestbury, Cheltenham, GL52 5JN

Secretary01 April 1996Active
Wood Farm Chapel Lane, Birdwood, Gloucester, GL2 8AR

Director-Active
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, GL51 6TQ

Director-Active
39 Heathville Road, Gloucester, GL1 3DS

Director01 April 1996Active
The Paddocks New Road, Southam, Cheltenham, GL52 3NX

Director-Active
The Butts Shutter Lane, Gotherington, Cheltenham, GL52 4EZ

Director01 April 1996Active
64 Bouncers Lane, Prestbury, Cheltenham, GL52 5JN

Director-Active
95 Lavington Drive, Longlevens, Gloucester, GL2 0HR

Director01 April 1999Active

People with Significant Control

D.I.S. Limited
Notified on:06 November 2017
Status:Active
Country of residence:England
Address:Midway House, Herrick Way, Cheltenham, England, GL51 6TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen John Kentfield
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Address:Midway House, Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ
Nature of control:
  • Significant influence or control
Mr Raymond Bell
Notified on:06 April 2016
Status:Active
Date of birth:February 1939
Nationality:British
Address:Midway House, Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ
Nature of control:
  • Significant influence or control
Mr John William Kentfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1934
Nationality:British
Address:Midway House, Herrick Way, Staverton Technology Park, Cheltenham, GL51 6TQ
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type small.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Accounts with accounts type small.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2022-04-27Officers

Appoint person director company with name date.

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Accounts

Accounts with accounts type small.

Download
2020-08-20Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-03-27Accounts

Accounts with accounts type small.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Officers

Change person director company with change date.

Download
2019-12-24Accounts

Change account reference date company previous shortened.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Resolution

Resolution.

Download
2019-02-12Capital

Capital variation of rights attached to shares.

Download
2019-02-12Capital

Capital name of class of shares.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Notification of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-22Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.