UKBizDB.co.uk

DNA STAFFING SOLUTIONS LIMITED

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

This company is commonly known as Dna Staffing Solutions Limited. The company was founded 4 years ago and was given the registration number 12467274. The firm's registered office is in SOUTHAMPTON. You can find them at 2 Mead Crescent, , Southampton, . This company's SIC code is 84120 - Regulation of health care, education, cultural and other social services, not incl. social security.

Company Information

Name:DNA STAFFING SOLUTIONS LIMITED
Company Number:12467274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 84120 - Regulation of health care, education, cultural and other social services, not incl. social security

Office Address & Contact

Registered Address:2 Mead Crescent, Southampton, England, SO18 2JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Midway House, Herrick Way, Staverton, Cheltenham, England, GL51 6TQ

Director17 February 2020Active
Midway House, Herrick Way, Staverton, Cheltenham, England, GL51 6TQ

Director17 February 2020Active
Midway House, Herrick Way, Staverton, Cheltenham, England, GL51 6TQ

Director03 August 2021Active
1460 Parkway, Whiteley, Parkway, Whiteley, Fareham, England, PO15 7AF

Director03 August 2022Active
1460 Parkway, Whiteley, Parkway, Whiteley, Fareham, England, PO15 7AF

Director03 August 2022Active
1460 Parkway, Whiteley, Parkway, Whiteley, Fareham, England, PO15 7AF

Director03 August 2022Active

People with Significant Control

Mr Tom Heathcote Dugdale
Notified on:17 February 2020
Status:Active
Date of birth:November 1985
Nationality:British
Country of residence:England
Address:Midway House, Herrick Way, Cheltenham, England, GL51 6TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ian Adams
Notified on:17 February 2020
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:England
Address:17, Benedict Close, Romsey, England, SO51 8PN
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
2024-04-26Officers

Appoint person director company with name date.

Download
2024-04-24Officers

Appoint person director company with name date.

Download
2024-04-24Officers

Appoint person director company with name date.

Download
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-08Accounts

Change account reference date company current extended.

Download
2023-03-08Officers

Change person director company with change date.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-03-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Address

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

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2022-05-03Address

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

Download
2021-12-02Officers

Appoint person director company with name date.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Capital

Capital allotment shares.

Download
2021-05-14Address

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

Download

Copyright © 2024. All rights reserved.