UKBizDB.co.uk

DH PLASTERING (YORKSHIRE) LTD

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

This company is commonly known as Dh Plastering (yorkshire) Ltd. The company was founded 7 years ago and was given the registration number 10658948. The firm's registered office is in LEEDS. You can find them at 4 Finchley Way, Morley, Leeds, West Yorkshire. This company's SIC code is 43310 - Plastering.

Company Information

Name:DH PLASTERING (YORKSHIRE) LTD
Company Number:10658948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2017
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:4 Finchley Way, Morley, Leeds, West Yorkshire, England, LS27 0RF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Finchley Way, Morley, Leeds, England, LS27 0RF

Director08 March 2017Active
4, Finchley Way, Morley, Leeds, England, LS27 0RF

Director09 March 2017Active

People with Significant Control

Mr Daniel Steven Haigh
Notified on:08 March 2017
Status:Active
Date of birth:February 1992
Nationality:British
Address:Unit 4 Madison Court, George Mann Road, Leeds, LS10 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-08Gazette

Gazette dissolved liquidation.

Download
2023-04-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-14Address

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

Download
2022-03-16Address

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

Download
2022-03-15Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-15Resolution

Resolution.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Address

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

Download
2018-03-26Officers

Change person director company with change date.

Download
2018-03-26Persons with significant control

Change to a person with significant control.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Capital

Capital allotment shares.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2017-03-08Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.