UKBizDB.co.uk

DNA INSTALLATIONS LIMITED

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

This company is commonly known as Dna Installations Limited. The company was founded 10 years ago and was given the registration number 08653098. The firm's registered office is in SHEFFIELD. You can find them at No 6 12 O'clock Court, 21 Attercliffe Road, Sheffield, South Yorkshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:DNA INSTALLATIONS LIMITED
Company Number:08653098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 August 2013
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:No 6 12 O'clock Court, 21 Attercliffe Road, Sheffield, South Yorkshire, S4 7WW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No 6 12 O'Clock Court, 21 Attercliffe Road, Sheffield, S4 7WW

Director11 October 2013Active
37, Kendal Road, Sheffield, England, S6 4QG

Director16 August 2013Active
No 6 12 O'Clock Court, 21 Attercliffe Road, Sheffield, S4 7WW

Director11 October 2013Active

People with Significant Control

Mr David Purdie
Notified on:17 August 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:No 6 12 O'Clock Court, 21 Attercliffe Road, Sheffield, S4 7WW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Andrew Charles Spriggs
Notified on:17 August 2016
Status:Active
Date of birth:September 1969
Nationality:British
Address:No 6 12 O'Clock Court, 21 Attercliffe Road, Sheffield, S4 7WW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Nigel Wright
Notified on:17 August 2016
Status:Active
Date of birth:July 1972
Nationality:British
Address:No 6 12 O'Clock Court, 21 Attercliffe Road, Sheffield, S4 7WW
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2021-07-08Gazette

Gazette dissolved liquidation.

Download
2021-04-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-02-03Insolvency

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

Download
2020-02-12Insolvency

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

Download
2019-01-31Insolvency

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

Download
2018-07-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-07-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-24Address

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

Download
2018-01-05Address

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

Download
2017-12-28Insolvency

Liquidation voluntary statement of affairs.

Download
2017-12-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-12-28Resolution

Resolution.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-19Accounts

Accounts with accounts type total exemption small.

Download
2015-08-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-13Accounts

Accounts with accounts type total exemption small.

Download
2014-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-28Accounts

Accounts with accounts type total exemption small.

Download
2013-10-11Officers

Appoint person director company with name.

Download
2013-10-11Officers

Appoint person director company with name.

Download
2013-10-11Accounts

Change account reference date company current shortened.

Download
2013-08-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.