UKBizDB.co.uk

DISASTER LINE LIMITED

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

This company is commonly known as Disaster Line Limited. The company was founded 26 years ago and was given the registration number 03503098. The firm's registered office is in WEST MIDLANDS. You can find them at No 1 Colmore Square, Birmingham, West Midlands, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DISASTER LINE LIMITED
Company Number:03503098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:No 1 Colmore Square, Birmingham, West Midlands, B4 6AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 1, Colmore Square, Birmingham, United Kingdom, B4 6AA

Corporate Secretary20 April 2007Active
Belfor Europe Gmbh, Keniastrasse 24, D - 47269, Duisburg, Germany,

Director29 November 2019Active
Belfor House, Kingsbury Link, Trinity Road, Piccadilly, Tamworth, England, B78 2EX

Director17 April 2012Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary03 February 1998Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary01 February 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary03 February 1998Active
The Chase, High Street, Chieveley, RG20 8UR

Director06 September 2007Active
The Chase, High Street, Chieveley, RG20 8UR

Director03 February 1998Active
Sonnenacker 32, Dusseldorf, Germany, 40489

Director03 February 1998Active
Old Hall 21 Kiveton Lane, Todwick, Sheffield, S26 1HJ

Director03 February 1998Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director03 February 1998Active
Belfor House, Kingsbury Link, Trinity Road, Piccadilly, Tamworth, England, B78 2EX

Director17 April 2012Active
Vorderfeld Strasse 25, 8706-Feldmeilen, Switzerland,

Director03 February 1998Active

People with Significant Control

Belfor Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:No. 1, Colmore Square, Birmingham, England, B4 6AA
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-23Gazette

Gazette dissolved voluntary.

Download
2021-01-05Gazette

Gazette notice voluntary.

Download
2020-12-24Dissolution

Dissolution application strike off company.

Download
2020-05-29Accounts

Accounts with accounts type dormant.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Accounts

Accounts with accounts type dormant.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-04-11Accounts

Accounts with accounts type dormant.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-09-21Accounts

Accounts with accounts type dormant.

Download
2016-03-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-24Accounts

Accounts with accounts type dormant.

Download
2015-05-14Officers

Change person director company with change date.

Download
2015-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-23Officers

Change person director company with change date.

Download
2015-02-23Officers

Change person director company with change date.

Download
2014-09-22Accounts

Accounts with accounts type dormant.

Download
2014-07-30Officers

Termination director company with name termination date.

Download
2014-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-04Accounts

Accounts with accounts type dormant.

Download
2013-02-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.