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.
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 | : |
|
Registered Address | : | 6 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7AU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage House, 5 Sandy Hill Business Park, Sandy Way, Tamworth, England, B77 4DU | Secretary | 22 April 2021 | Active |
Vantage House, 5 Sandy Hill Business Park, Sandy Way, Tamworth, England, B77 4DU | Director | 22 April 2021 | Active |
Vantage House, 5 Sandy Hill Business Park, Sandy Way, Tamworth, England, B77 4DU | Director | 22 April 2021 | Active |
50 Kempson Avenue, Sutton Coldfield, B72 1HE | Secretary | 09 November 1993 | Active |
78 Darlington Street, Wolverhampton, WV1 4LY | Secretary | 15 October 1993 | Active |
6 Bagshawe Croft, Sutton Coldfield, B23 5YR | Director | 15 January 2008 | Active |
5 Berkswell Close, Sutton Coldfield, B74 4PB | Director | 09 November 1993 | Active |
50 Kempson Avenue, Wylde Green, Sutton Coldfield, B72 1HE | Director | 15 October 1993 | Active |
50 Kempson Avenue, Sutton Coldfield, B72 1HE | Director | 09 November 1993 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-28 | Accounts | Change account reference date company current extended. | Download |
2023-12-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Capital | Capital alter shares subdivision. | Download |
2023-04-05 | Resolution | Resolution. | Download |
2023-04-05 | Incorporation | Memorandum articles. | Download |
2023-04-05 | Capital | Capital name of class of shares. | Download |
2023-04-05 | Capital | Capital variation of rights attached to shares. | Download |
2022-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Resolution | Resolution. | Download |
2021-08-18 | Address | Change registered office address company with date old address new address. | Download |
2021-08-18 | Address | Change registered office address company with date old address new address. | Download |
2021-07-15 | Officers | Second filing of director appointment with name. | Download |
2021-04-26 | Officers | Appoint person secretary company with name date. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Officers | Appoint person director company with name date. | Download |
2021-04-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-26 | Officers | Termination secretary company with name termination date. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.