UKBizDB.co.uk

D.I.Y. SALES (U.K.) LIMITED

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

This company is commonly known as D.i.y. Sales (u.k.) Limited. The company was founded 42 years ago and was given the registration number 01592699. The firm's registered office is in STANMORE. You can find them at Suite 5 Fountain House, 1a Elm Park, Stanmore, Middlesex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:D.I.Y. SALES (U.K.) LIMITED
Company Number:01592699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 5 Fountain House, 1a Elm Park, Stanmore, Middlesex, HA7 4AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Windsor Road, London, England, N3 3SS

Director01 November 1999Active
112 St Margarets Road, Edgware, HA8 9UX

Secretary01 December 1992Active
25 Woodlands Close, London, NW11 9QR

Secretary-Active
112 St Margarets Road, Edgware, HA8 9UX

Director01 January 1994Active
112 St Margarets Road, Edgware, HA8 9UX

Director-Active

People with Significant Control

Mr Alan Charles Harris
Notified on:01 July 2016
Status:Active
Date of birth:January 1937
Nationality:British
Country of residence:England
Address:112, St. Margarets Road, Edgware, England, HA8 9UX
Nature of control:
  • Significant influence or control
Mr Richard Andrew Harris
Notified on:01 July 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:52, Windsor Road, London, England, N3 3SS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Brenda Patricia Harris
Notified on:01 July 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:England
Address:112, St. Margarets Road, Edgware, England, HA8 9UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2024-03-23Mortgage

Mortgage satisfy charge full.

Download
2024-03-23Mortgage

Mortgage satisfy charge full.

Download
2024-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2024-02-01Mortgage

Mortgage satisfy charge full.

Download
2024-01-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Address

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

Download
2021-12-23Confirmation statement

Confirmation statement with updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-01-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-11-14Officers

Termination secretary company with name termination date.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-01-25Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.