Warning: file_put_contents(c/be8f77966343f60764f789f6488b6fb9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dns Accountants Essex Ltd, HA3 8DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DNS ACCOUNTANTS ESSEX LTD

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

This company is commonly known as Dns Accountants Essex Ltd. The company was founded 4 years ago and was given the registration number 12517440. The firm's registered office is in HARROW. You can find them at Dns House, 382 Kenton Road, Harrow, Middlesex. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:DNS ACCOUNTANTS ESSEX LTD
Company Number:12517440
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2020
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:Dns House, 382 Kenton Road, Harrow, Middlesex, England, HA3 8DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dns House, 382 Kenton Road, Harrow, England, HA3 8DP

Director13 March 2020Active
Dns House, 382 Kenton Road, Harrow, England, HA3 8DP

Director13 March 2020Active
Winsor & Newton Building, Whitefriars Avenue, Opp Whitefriars School, Harrow, United Kingdom, HA3 5RN

Director05 November 2021Active

People with Significant Control

Sumit Agarwal
Notified on:13 March 2020
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:England
Address:Dns House, 382 Kenton Road, Harrow, England, HA3 8DP
Nature of control:
  • Significant influence or control
Applemed (Europe) Ltd
Notified on:13 March 2020
Status:Active
Country of residence:England
Address:16, Hemmells, Basildon, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zwelithini Ncube
Notified on:13 March 2020
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:Dns House, 382 Kenton Road, Harrow, England, HA3 8DP
Nature of control:
  • Significant influence or control
Dns Associates Ltd
Notified on:13 March 2020
Status:Active
Country of residence:England
Address:Dns House, 382 Kenton Road, Harrow, England,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Gazette

Gazette dissolved compulsory.

Download
2024-02-27Gazette

Gazette notice compulsory.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Accounts

Accounts with accounts type micro entity.

Download
2022-09-20Officers

Termination director company with name termination date.

Download
2021-12-06Change of name

Certificate change of name company.

Download
2021-12-03Persons with significant control

Change to a person with significant control.

Download
2021-12-03Persons with significant control

Cessation of a person with significant control.

Download
2021-12-03Address

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

Download
2021-12-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-10-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-23Officers

Termination director company with name termination date.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-08-04Persons with significant control

Change to a person with significant control.

Download
2020-08-04Officers

Change person director company with change date.

Download
2020-03-13Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.