UKBizDB.co.uk

DESTIN SOLUTIONS LTD

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

This company is commonly known as Destin Solutions Ltd. The company was founded 18 years ago and was given the registration number 05658906. The firm's registered office is in PRESTON. You can find them at Albert Edward House The Pavilions, Ashton-on-ribble, Preston, Lancashire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:DESTIN SOLUTIONS LTD
Company Number:05658906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Albert Edward House The Pavilions, Ashton-on-ribble, Preston, Lancashire, PR2 2YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Verdon Avenue, Hamble, Southampton, England, SO31 4HW

Secretary01 December 2016Active
Albert Edward House, The Pavilions, Ashton-On-Ribble, Preston, England, PR2 2YB

Director20 December 2005Active
Albert Edward House, The Pavilions, Ashton-On-Ribble, Preston, England, PR2 2YB

Director20 December 2005Active
33, Verdon Avenue, Hamble, Southampton, England, SO31 4HW

Director01 December 2016Active
34, Landsmoor Drive, Longton, Preston, England, PR4 5PE

Director01 December 2016Active
19 Cae Penpant, Llangyfelach, Swansea, SA6 6BG

Secretary20 December 2005Active
Oaktree Cottage, The Street, Caston, Attleborough, NR17 1DD

Secretary05 March 2009Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary20 December 2005Active
15 The Keep, North Common Warmley, Bristol, BS30 8YQ

Director20 December 2005Active
Eastfield, 28 East Stirling Street, Alva, FK12 5HA

Director20 December 2005Active
19 Cae Penpant, Llangyfelach, Swansea, SA6 6BG

Director20 December 2005Active
Oaktree Cottage, The Street, Caston, Attleborough, NR17 1DD

Director20 December 2005Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director20 December 2005Active

People with Significant Control

Tracy Mcavoy
Notified on:01 April 2024
Status:Active
Date of birth:May 1977
Nationality:British
Address:Albert Edward House, The Pavilions, Preston, PR2 2YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Helen Saul
Notified on:01 April 2024
Status:Active
Date of birth:June 1970
Nationality:British
Address:Albert Edward House, The Pavilions, Preston, PR2 2YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel James Mcavoy
Notified on:15 February 2024
Status:Active
Date of birth:October 1974
Nationality:British
Address:Albert Edward House, The Pavilions, Preston, PR2 2YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Duncan Baxter
Notified on:15 February 2023
Status:Active
Date of birth:May 1967
Nationality:British
Address:Albert Edward House, The Pavilions, Preston, PR2 2YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.