This company is commonly known as Dinsl Ltd. The company was founded 4 years ago and was given the registration number 12631877. The firm's registered office is in FARNBOROUGH. You can find them at Data Techniques House, Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | DINSL LTD |
---|---|---|
Company Number | : | 12631877 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 May 2020 |
End of financial year | : | 29 April 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Data Techniques House, Farnborough Business Centre, Eelmoor Road, Farnborough, Hampshire, United Kingdom, GU14 7XA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North House, Carlton Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JG | Director | 01 November 2023 | Active |
North House, Carlton Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JG | Director | 01 November 2023 | Active |
Data Techniques House,, Farnborough Business Centre, Eelmoor Road, Farnborough, United Kingdom, GU14 7XA | Director | 29 May 2020 | Active |
Data Techniques House,, Farnborough Business Centre, Eelmoor Road, Farnborough, United Kingdom, GU14 7XA | Director | 29 May 2020 | Active |
North House, Carlton Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JG | Director | 29 May 2020 | Active |
North House, Carlton Court, St. Asaph Business Park, St. Asaph, Wales, LL17 0JG | Director | 31 May 2022 | Active |
Units 1&2, Belvue Business Centre, Belvue Road, Northolt, England, UB5 5QQ | Director | 29 July 2021 | Active |
Perth Bidco Limited | ||
Notified on | : | 29 July 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 100, Wood Street, London, England, EC2V 7AN |
Nature of control | : |
|
Mr Nicholas Lee Crosby | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Data Techniques House,, Farnborough Business Centre, Farnborough, United Kingdom, GU14 7XA |
Nature of control | : |
|
Mr Ian Stuart Crockford | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Data Techniques House,, Farnborough Business Centre, Farnborough, United Kingdom, GU14 7XA |
Nature of control | : |
|
Mr Darren Neil Bateman | ||
Notified on | : | 29 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Data Techniques House,, Farnborough Business Centre, Farnborough, United Kingdom, GU14 7XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2023-11-02 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Accounts | Accounts with accounts type full. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-23 | Accounts | Accounts with accounts type group. | Download |
2021-08-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-17 | Incorporation | Memorandum articles. | Download |
2021-08-17 | Resolution | Resolution. | Download |
2021-08-06 | Accounts | Change account reference date company current shortened. | Download |
2021-08-06 | Address | Change registered office address company with date old address new address. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-23 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.