UKBizDB.co.uk

DFS CASKETS LIMITED

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

This company is commonly known as Dfs Caskets Limited. The company was founded 19 years ago and was given the registration number SC269322. The firm's registered office is in DUMFRIES. You can find them at 51 Rae Street, , Dumfries, Dumfriesshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:DFS CASKETS LIMITED
Company Number:SC269322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2004
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Dyke Industrial Development, Stapleton Road, Annan, Scotland, DG12 6JP

Director25 June 2021Active
The Elms, Elms Road, Annan, DG12 6EW

Secretary18 January 2007Active
2, Craignair Park, Annan, Scotland, DG12 6ND

Secretary31 March 2012Active
2 Craignair Park, Annan, DG12 6ND

Secretary14 June 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary14 June 2004Active
51, Rae Street, Dumfries, DG1 1JD

Director25 June 2021Active
The Elms, Elms Road, Annan, DG12 6EW

Director14 June 2004Active
2 Craignair Park, Annan, DG12 6ND

Director14 June 2004Active
The Elms, Elms Road, Annan, DG12 6EW

Director14 June 2004Active
2 Craignair Park, Annan, DG12 6ND

Director14 June 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director14 June 2004Active

People with Significant Control

Jukes Group Limited
Notified on:25 June 2021
Status:Active
Country of residence:England
Address:C/O Midland Funeral Supplies Limited, Richmond Street South, West Bromwich, England, B70 0DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stewart Andrew Jukes
Notified on:25 June 2021
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:Scotland
Address:New Dyke Industrial Development, Stapleton Road, Annan, Scotland, DG12 6JP
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Mr Martin David Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Address:51, Rae Street, Dumfries, DG1 1JD
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
2024-02-20Accounts

Accounts with accounts type small.

Download
2023-06-06Persons with significant control

Notification of a person with significant control.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type small.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Address

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

Download
2021-12-15Accounts

Change account reference date company current shortened.

Download
2021-11-29Accounts

Change account reference date company current extended.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-15Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Change account reference date company previous shortened.

Download
2021-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-02Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Persons with significant control

Cessation of a person with significant control.

Download
2021-06-25Officers

Termination director company with name termination date.

Download
2021-06-25Officers

Termination secretary company with name termination date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.