UKBizDB.co.uk

DI-SUB EXPRESS LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hurst Hill Lodge, Hurlands Lane, Dunsfold, United Kingdom, GU8 4NT

Director18 May 2009Active
Hurst Hill Lodge, Hurlands Lane, Dunsfold, Godalming, England, GU8 4NT

Director12 June 2019Active
Unit C, The Orchard, Chiddingfold Road, Dunsfold, Godalming, England, GU8 4PB

Director12 June 2019Active
Hurst Hill Lodge, Hurlands Lane, Dunsfold, United Kingdom, GU8 4NT

Secretary18 May 2009Active
20 Sunnydown, Witley, Godalming, GU8 5RP

Director18 May 2009Active
Maple Tree Cottage, Plaistow Road, Dunsfold, Uk, GU8 4PF

Director18 May 2009Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved voluntary.

Download
2022-07-26Gazette

Gazette notice voluntary.

Download
2022-07-14Dissolution

Dissolution application strike off company.

Download
2022-06-13Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Change account reference date company previous extended.

Download
2021-11-11Address

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

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Address

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

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Persons with significant control

Notification of a person with significant control.

Download
2019-06-13Address

Change sail address company with old address new address.

Download
2019-06-13Officers

Termination secretary company with name termination date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-06-08Address

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

Download
2019-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-19Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-07Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.