This company is commonly known as Digital Wholesale Services Limited. The company was founded 14 years ago and was given the registration number 07036589. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | DIGITAL WHOLESALE SERVICES LIMITED |
---|---|---|
Company Number | : | 07036589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 October 2009 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 22 June 2018 | Active |
Lindred House, 20 Lindred Road, Brierfield, Nelson, BB9 5SR | Director | 16 July 2015 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Secretary | 26 February 2010 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Secretary | 16 July 2015 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Secretary | 27 November 2012 | Active |
Lakeside House, The Lakes, Bedford Road, Northampton, England, NN4 7HD | Secretary | 10 July 2013 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 07 October 2009 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 06 August 2012 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 01 March 2010 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 01 March 2011 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 01 August 2011 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, BB9 5SR | Director | 05 July 2017 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Director | 07 October 2009 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 28 May 2012 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 26 February 2010 | Active |
Daisy House, Lindred Road Business Park, Nelson, Lancashire, England, BB9 5SR | Director | 16 July 2015 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, NN4 8QS | Director | 01 March 2010 | Active |
14, Langwith Avenue, Collingham, Wetherby, LS22 5DD | Director | 23 October 2009 | Active |
Technology House, Hunsbury Hill Avenue, Northampton, England, NN4 8QS | Director | 31 July 2013 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Corporate Director | 07 October 2009 | Active |
100, Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 07 October 2009 | Active |
Daisy Telecoms Limited | ||
Notified on | : | 12 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Daisy It Managed Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lindred House, 20 Lindred Road, Nelson, England, BB9 5SR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-05 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-18 | Gazette | Gazette notice voluntary. | Download |
2022-01-06 | Resolution | Resolution. | Download |
2022-01-06 | Resolution | Resolution. | Download |
2022-01-05 | Capital | Capital alter shares subdivision. | Download |
2022-01-05 | Dissolution | Dissolution application strike off company. | Download |
2021-12-30 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-30 | Capital | Legacy. | Download |
2021-12-30 | Insolvency | Legacy. | Download |
2021-12-30 | Resolution | Resolution. | Download |
2021-12-29 | Capital | Legacy. | Download |
2021-12-29 | Resolution | Resolution. | Download |
2021-12-29 | Insolvency | Legacy. | Download |
2021-12-29 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Officers | Change person director company with change date. | Download |
2019-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-29 | Address | Change registered office address company with date old address new address. | Download |
2019-02-14 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.