UKBizDB.co.uk

DESK-TOP CONSULTANTS LIMITED

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

This company is commonly known as Desk-top Consultants Limited. The company was founded 30 years ago and was given the registration number 02862711. The firm's registered office is in LICHFIELD. You can find them at 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:DESK-TOP CONSULTANTS LIMITED
Company Number:02862711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage House, 5 Sandy Hill Business Park, Sandy Way, Tamworth, England, B77 4DU

Secretary22 April 2021Active
Vantage House, 5 Sandy Hill Business Park, Sandy Way, Tamworth, England, B77 4DU

Director22 April 2021Active
Vantage House, 5 Sandy Hill Business Park, Sandy Way, Tamworth, England, B77 4DU

Director22 April 2021Active
50 Kempson Avenue, Sutton Coldfield, B72 1HE

Secretary09 November 1993Active
78 Darlington Street, Wolverhampton, WV1 4LY

Secretary15 October 1993Active
6 Bagshawe Croft, Sutton Coldfield, B23 5YR

Director15 January 2008Active
5 Berkswell Close, Sutton Coldfield, B74 4PB

Director09 November 1993Active
50 Kempson Avenue, Wylde Green, Sutton Coldfield, B72 1HE

Director15 October 1993Active
50 Kempson Avenue, Sutton Coldfield, B72 1HE

Director09 November 1993Active

People with Significant Control

Mr Steven John Brazier
Notified on:22 April 2021
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:England
Address:Vantage House, 5 Sandy Hill Business Park, Tamworth, England, B77 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
Mr Anthony Steven Brazier
Notified on:22 April 2021
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:England
Address:Vantage House, 5 Sandy Hill Business Park, Tamworth, England, B77 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Penelope Jayne Johnson
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:6 Parkside Court, Greenhough Road, Lichfield, WS13 7AU
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 (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
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Accounts

Change account reference date company current extended.

Download
2023-12-06Accounts

Accounts amended with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Address

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

Download
2023-04-14Address

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

Download
2023-04-05Capital

Capital alter shares subdivision.

Download
2023-04-05Resolution

Resolution.

Download
2023-04-05Incorporation

Memorandum articles.

Download
2023-04-05Capital

Capital name of class of shares.

Download
2023-04-05Capital

Capital variation of rights attached to shares.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Resolution

Resolution.

Download
2021-08-18Address

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

Download
2021-08-18Address

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

Download
2021-07-15Officers

Second filing of director appointment with name.

Download
2021-04-26Officers

Appoint person secretary company with name date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Officers

Appoint person director company with name date.

Download
2021-04-26Persons with significant control

Notification of a person with significant control.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.