UKBizDB.co.uk

DL INSTALLATIONS LTD

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

This company is commonly known as Dl Installations Ltd. The company was founded 23 years ago and was given the registration number 04209028. The firm's registered office is in BIRMINGHAM. You can find them at 20 Kelfield Avenue, , Birmingham, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DL INSTALLATIONS LTD
Company Number:04209028
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:20 Kelfield Avenue, Birmingham, England, B17 0QN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Kelfield Avenue, Harbourne, Birmingham, B17 0QN

Director10 May 2001Active
35 Hollyoake Close, Oldbury, B68 8NL

Secretary10 May 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary01 May 2001Active
35 Hollyoake Close, Oldbury, B68 8NL

Director10 May 2001Active
35, Hollyoake Close, Oldbury, England, B68 8NL

Director30 September 2018Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director01 May 2001Active

People with Significant Control

Mrs Lynne Lewis
Notified on:04 July 2019
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:65, Mere Green Road, Sutton Coldfield, England, B75 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Lewis
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:England
Address:65, Mere Green Road, Sutton Coldfield, England, B75 5BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Craig Boyle
Notified on:06 April 2016
Status:Active
Date of birth:January 1954
Nationality:British
Country of residence:England
Address:65, Mere Green Road, Sutton Coldfield, England, B75 5BY
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
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-07-03Persons with significant control

Cessation of a person with significant control.

Download
2020-07-03Officers

Termination director company with name termination date.

Download
2020-06-19Persons with significant control

Notification of a person with significant control.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-25Accounts

Accounts with accounts type micro entity.

Download
2019-09-20Address

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

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-04-02Officers

Termination secretary company with name termination date.

Download
2019-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-10-05Miscellaneous

Legacy.

Download
2018-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type micro entity.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-02-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.