UKBizDB.co.uk

D.L.E. SERVICES LIMITED

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

This company is commonly known as D.l.e. Services Limited. The company was founded 41 years ago and was given the registration number 01692767. The firm's registered office is in WINCHESTER. You can find them at Lower Norsebury, Stoke Charity, Winchester, Hampshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:D.L.E. SERVICES LIMITED
Company Number:01692767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lower Norsebury, Stoke Charity, Winchester, Hampshire, SO21 3PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Norsebury, Stoke Charity, Winchester, England, SO21 3PR

Secretary31 July 2014Active
Lower Norsebury, Stoke Charity, Winchester, England, SO21 3PR

Director-Active
4 Edenhurst Avenue, London, SW6 3PB

Director-Active
Lower Norsebury, Stoke Charity, Winchester, SO21 3PR

Director12 December 2020Active
Lower Norsebury House, Stoke Charity, Winchester, SO21 3PR

Secretary12 December 2005Active
2 Norman Avenue, Epsom, KT17 3AB

Secretary24 April 2007Active
Ardbraccan Cross Oak Road, Berkhamsted, HP4 3NA

Secretary-Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary01 June 1995Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary01 September 2004Active
32 High Oaks Road, Welwyn Garden City, AL8 7BH

Director-Active
Ardbraccan Cross Oak Road, Berkhamsted, HP4 3NA

Director-Active
1 Sparkes Cottages, Graham Terrace, Belgravia, SW1W 8HW

Director-Active

People with Significant Control

Mr David Hamilton Low
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:England
Address:Kingham Farmhouse, Hollington Lane, Newbury, England, RG20 9SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Anthony Armytage
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:British
Country of residence:England
Address:Lower Norsebury, Hunton Lane, Winchester, England, SO21 3PR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Duncan Spry Grant-Dalton
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:4, Edenhurst Avenue, London, England, SW6 3PB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-24Persons with significant control

Cessation of a person with significant control.

Download
2021-06-22Accounts

Accounts with accounts type micro entity.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type micro entity.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-06-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-14Capital

Capital allotment shares.

Download
2016-04-27Capital

Capital statement capital company with date currency figure.

Download
2016-04-07Capital

Legacy.

Download
2016-04-07Insolvency

Legacy.

Download
2016-04-07Resolution

Resolution.

Download
2016-01-02Accounts

Accounts with accounts type total exemption small.

Download
2015-08-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.