Warning: file_put_contents(c/0f234b368a62bb60f4083382c2eaee48.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Dld Bespoke Solutions Limited, CM13 3BE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DLD BESPOKE SOLUTIONS LIMITED

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

This company is commonly known as Dld Bespoke Solutions Limited. The company was founded 13 years ago and was given the registration number 07372938. The firm's registered office is in BRENTWOOD. You can find them at Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex. This company's SIC code is 43320 - Joinery installation.

Company Information

Name:DLD BESPOKE SOLUTIONS LIMITED
Company Number:07372938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:10 September 2010
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Secretary10 September 2010Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director10 September 2010Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director10 September 2010Active
Jupiter House, Warley Hill Business Park, The Drive, Brentwood, CM13 3BE

Director10 September 2010Active

People with Significant Control

Mr Lloyd John Bobin
Notified on:06 April 2016
Status:Active
Date of birth:February 1973
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Debra Eyre
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Darren Norman Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Address:Jupiter House, Warley Hill Business Park, Brentwood, CM13 3BE
Nature of control:
  • Ownership of shares 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 (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
2024-02-01Gazette

Gazette dissolved liquidation.

Download
2023-11-01Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-24Address

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

Download
2019-06-21Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-21Resolution

Resolution.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Persons with significant control

Change to a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type total exemption small.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2015-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Capital

Capital allotment shares.

Download
2015-03-24Accounts

Accounts with accounts type total exemption small.

Download
2014-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-09Officers

Change person director company with change date.

Download
2014-06-04Accounts

Accounts with accounts type total exemption small.

Download
2013-09-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.