This company is commonly known as Di-sub Express Limited. The company was founded 15 years ago and was given the registration number 06909012. The firm's registered office is in CRANLEIGH. You can find them at Honeygreen Barn Smithbrook Barns, Horsham Road, Cranleigh, Surrey. This company's SIC code is 18129 - Printing n.e.c..
Name | : | DI-SUB EXPRESS LIMITED |
---|---|---|
Company Number | : | 06909012 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 2009 |
End of financial year | : | 16 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Honeygreen Barn Smithbrook Barns, Horsham Road, Cranleigh, Surrey, England, GU6 8LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hurst Hill Lodge, Hurlands Lane, Dunsfold, United Kingdom, GU8 4NT | Director | 18 May 2009 | Active |
Hurst Hill Lodge, Hurlands Lane, Dunsfold, Godalming, England, GU8 4NT | Director | 12 June 2019 | Active |
Unit C, The Orchard, Chiddingfold Road, Dunsfold, Godalming, England, GU8 4PB | Director | 12 June 2019 | Active |
Hurst Hill Lodge, Hurlands Lane, Dunsfold, United Kingdom, GU8 4NT | Secretary | 18 May 2009 | Active |
20 Sunnydown, Witley, Godalming, GU8 5RP | Director | 18 May 2009 | Active |
Maple Tree Cottage, Plaistow Road, Dunsfold, Uk, GU8 4PF | Director | 18 May 2009 | Active |
Miss Patricia Annette Upstone | ||
Notified on | : | 12 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hurst Hill Lodge, Hurlands Lane, Godalming, England, GU8 4NT |
Nature of control | : |
|
Mr Robert Geoffrey Gale | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1951 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Hurst Hill Lodge, Hurlands Lane, Dunsfold, United Kingdom, GU8 4NT |
Nature of control | : |
|
Mr Christopher Francis Webb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 20, Sunnydown, Godalming, United Kingdom, GU8 5RP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved voluntary. | Download |
2022-07-26 | Gazette | Gazette notice voluntary. | Download |
2022-07-14 | Dissolution | Dissolution application strike off company. | Download |
2022-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-09 | Accounts | Change account reference date company previous extended. | Download |
2021-11-11 | Address | Change registered office address company with date old address new address. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-13 | Address | Change sail address company with old address new address. | Download |
2019-06-13 | Officers | Termination secretary company with name termination date. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-06-08 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.