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..
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 | : |
|
Registered Address | : | 51 Rae Street, Dumfries, Dumfriesshire, DG1 1JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Dyke Industrial Development, Stapleton Road, Annan, Scotland, DG12 6JP | Director | 25 June 2021 | Active |
The Elms, Elms Road, Annan, DG12 6EW | Secretary | 18 January 2007 | Active |
2, Craignair Park, Annan, Scotland, DG12 6ND | Secretary | 31 March 2012 | Active |
2 Craignair Park, Annan, DG12 6ND | Secretary | 14 June 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 14 June 2004 | Active |
51, Rae Street, Dumfries, DG1 1JD | Director | 25 June 2021 | Active |
The Elms, Elms Road, Annan, DG12 6EW | Director | 14 June 2004 | Active |
2 Craignair Park, Annan, DG12 6ND | Director | 14 June 2004 | Active |
The Elms, Elms Road, Annan, DG12 6EW | Director | 14 June 2004 | Active |
2 Craignair Park, Annan, DG12 6ND | Director | 14 June 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 14 June 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type small. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type small. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Accounts | Change account reference date company current shortened. | Download |
2021-11-29 | Accounts | Change account reference date company current extended. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-15 | Officers | Termination director company with name termination date. | Download |
2021-07-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-25 | Officers | Termination director company with name termination date. | Download |
2021-06-25 | Officers | Termination secretary company with name termination date. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-06-25 | Officers | Appoint person director company with name date. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.