UKBizDB.co.uk

DNS INTERNATIONAL LIMITED

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

This company is commonly known as Dns International Limited. The company was founded 7 years ago and was given the registration number 10710667. The firm's registered office is in COLCHESTER. You can find them at Lawley House, Butt Road, Colchester, Essex. This company's SIC code is 46730 - Wholesale of wood, construction materials and sanitary equipment.

Company Information

Name:DNS INTERNATIONAL LIMITED
Company Number:10710667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46730 - Wholesale of wood, construction materials and sanitary equipment

Office Address & Contact

Registered Address:Lawley House, Butt Road, Colchester, Essex, England, CO3 3DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director05 April 2021Active
Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ

Director05 April 2017Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director06 April 2017Active
Dickens House, Guithavon Street, Witham, England, CM8 1BJ

Director06 April 2017Active

People with Significant Control

Mr Marco Van Vliet
Notified on:24 June 2023
Status:Active
Date of birth:November 1967
Nationality:Dutch
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Quieros
Notified on:13 October 2020
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marco Van Vliet
Notified on:15 March 2018
Status:Active
Date of birth:November 1967
Nationality:Dutch
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nofisol Beheer Bv
Notified on:06 April 2017
Status:Active
Address:Schouw 16, 2991 Dk Barendrecht, Holland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard James Quieros
Notified on:06 April 2017
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:Dickens House, Guithavon Street, Witham, England, CM8 1BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Lawrence
Notified on:05 April 2017
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:United Kingdom
Address:Dickens House, Guithavon Street, Witham, United Kingdom, CM8 1BJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-02Persons with significant control

Cessation of a person with significant control.

Download
2023-04-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-10-21Resolution

Resolution.

Download
2022-10-21Incorporation

Memorandum articles.

Download
2022-10-21Capital

Capital allotment shares.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Resolution

Resolution.

Download
2020-06-25Change of name

Change of name notice.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-18Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.