UKBizDB.co.uk

DOWNLAND SERVICES LIMITED

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

This company is commonly known as Downland Services Limited. The company was founded 28 years ago and was given the registration number 03095167. The firm's registered office is in NEWBURY. You can find them at The Surgery, Chieveley, Newbury, Berkshire. This company's SIC code is 47730 - Dispensing chemist in specialised stores.

Company Information

Name:DOWNLAND SERVICES LIMITED
Company Number:03095167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47730 - Dispensing chemist in specialised stores

Office Address & Contact

Registered Address:The Surgery, Chieveley, Newbury, Berkshire, RG20 8UY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Surgery, Chieveley, Newbury, United Kingdom, RG20 8UY

Director16 February 2023Active
The Surgery, Chieveley, Newbury, RG20 8UY

Director23 March 2018Active
The Surgery, Chieveley, Newbury, United Kingdom, RG20 8UY

Director12 March 2019Active
The Surgery, Chieveley, Newbury, United Kingdom, RG20 8UY

Director12 March 2019Active
The Surgery, Chieveley, Newbury, United Kingdom, RG20 8UY

Director16 February 2023Active
The Surgery, Chieveley, Newbury, United Kingdom, RG20 8UY

Director22 January 2024Active
The Surgery, Chieveley, Newbury, RG20 8UY

Secretary26 September 1995Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary24 August 1995Active
Boundary House, Compton, Newbury, RG20 6PP

Director26 September 1995Active
The Surgery, Chieveley, Newbury, RG20 8UY

Director26 September 1995Active
The Surgery, Chieveley, Newbury, RG20 8UY

Director06 September 2013Active
The Surgery, Chieveley, Newbury, RG20 8UY

Director26 September 1995Active
Station House, North Street, Havant, United Kingdom, PO9 1QU

Director01 October 2009Active
Station House, North Street, Havant, United Kingdom, PO9 1QU

Director26 September 1995Active
The Surgery, Chieveley, Newbury, RG20 8UY

Director06 September 2013Active
White House, Marridge Hill, Ramsbury, Marlborough, SN8 2HG

Director01 September 1997Active
The Surgery, Chieveley, Newbury, RG20 8UY

Director23 March 2018Active
The Surgery, Chieveley, Newbury, RG20 8UY

Director26 September 1995Active
The Surgery, Chieveley, Newbury, RG20 8UY

Director26 September 1995Active
The Surgery, Chieveley, Newbury, RG20 8UY

Director26 September 1995Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director24 August 1995Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination secretary company with name termination date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-09-27Resolution

Resolution.

Download
2019-09-16Capital

Capital allotment shares.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.