UKBizDB.co.uk

DNA CONSULTANCY LIMITED

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

This company is commonly known as Dna Consultancy Limited. The company was founded 27 years ago and was given the registration number 03363265. The firm's registered office is in TELFORD. You can find them at 17 Oval Close, St Georges, Telford, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DNA CONSULTANCY LIMITED
Company Number:03363265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:17 Oval Close, St Georges, Telford, TF2 9UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dns Planning And Design, Enterprise Studio, Malvern Hills Science Park, Malvern, England, WR14 4SZ

Director01 May 1997Active
Dns Planning And Design, Enterprise Studio, Malvern Hills Science Park, Malvern, England, WR14 4SZ

Secretary28 May 1998Active
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Secretary01 May 1997Active
Dns Planning And Design, Enterprise Studio, Malvern Hills Science Park, Malvern, England, WR14 4SZ

Director28 May 1998Active
Ground Floor 334 Whitchurch Road, Cardiff, CF4 3NG

Nominee Director01 May 1997Active
Treetops, Seven Leaze Lane, Edge, Stroud, GL6 6NJ

Director01 November 2005Active
Treetops, Seven Leaze Lane, Edge, Stroud, GL6 6NJ

Director01 November 2005Active

People with Significant Control

Ms Helen Mary Donnelly
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Dns Planning And Design, Enterprise Studio, Malvern, England, WR14 4SZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert Mark Newey
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Dns Planning And Design, Enterprise Studio, Malvern, England, WR14 4SZ
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 (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
2023-10-02Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Address

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

Download
2020-08-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-06Persons with significant control

Change to a person with significant control without name date.

Download
2020-05-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-06Address

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

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-11-12Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-22Officers

Termination secretary company with name termination date.

Download
2017-08-22Officers

Termination director company with name termination date.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.