UKBizDB.co.uk

DFS TRADERS LTD

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

This company is commonly known as Dfs Traders Ltd. The company was founded 5 years ago and was given the registration number 11405214. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at Flat 121, Groveley Road, Sunbury-on-thames, . This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:DFS TRADERS LTD
Company Number:11405214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 47540 - Retail sale of electrical household appliances in specialised stores
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Flat 121, Groveley Road, Sunbury-on-thames, England, TW16 7JZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
195, Vicarage Road, Sunbury-On-Thames, England, TW16 7TP

Director01 February 2023Active
Flat 121, Groveley Road, Sunbury-On-Thames, England, TW16 7JZ

Director08 June 2018Active
616 Challenge House, Mitcham Road, Croydon, England, CR0 3AA

Director01 February 2023Active

People with Significant Control

Mr Ioan Rostas
Notified on:01 February 2023
Status:Active
Date of birth:July 1958
Nationality:Romanian
Country of residence:England
Address:616 Challenge House, Mitcham Road, Croydon, England, CR0 3AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Dzhuneyt Beytulov
Notified on:01 February 2023
Status:Active
Date of birth:December 1984
Nationality:Bulgarian
Country of residence:England
Address:195, Vicarage Road, Sunbury-On-Thames, England, TW16 7TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Dzhuneyt Beytulov
Notified on:08 June 2018
Status:Active
Date of birth:December 1984
Nationality:Bulgarian
Country of residence:England
Address:Flat 21, Groveley Road, Sunbury On Thames, England, TW16 7JZ
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
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-03-30Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Address

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

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Appoint person director company with name date.

Download
2023-03-07Persons with significant control

Cessation of a person with significant control.

Download
2023-03-07Address

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

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Persons with significant control

Notification of a person with significant control.

Download
2023-03-07Officers

Appoint person director company with name date.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Address

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

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-06-28Address

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

Download
2018-06-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.