UKBizDB.co.uk

DRY WALL SURVEYING SERVICES (SOUTHERN) LTD

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

This company is commonly known as Dry Wall Surveying Services (southern) Ltd. The company was founded 6 years ago and was given the registration number 11120573. The firm's registered office is in ANDOVER. You can find them at Units 4 & 5 Knights Court Magellan Close, Walworth Business Park, Andover, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:DRY WALL SURVEYING SERVICES (SOUTHERN) LTD
Company Number:11120573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2017
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Units 4 & 5 Knights Court Magellan Close, Walworth Business Park, Andover, England, SP10 5NT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 4 & 5 Knights Court, Magellan Close, Walworth Business Park, Andover, England, SP10 5NT

Director18 May 2018Active
4 & 5 Knights Court, Magellan Close, Walworth Business Park, Andover, England, SP10 5NT

Director20 December 2017Active

People with Significant Control

South Surveying Services Limited
Notified on:07 February 2022
Status:Active
Country of residence:England
Address:93, Oakley Lane, Basingstoke, England, RG23 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adam South
Notified on:08 February 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:Units 4 & 5 Knights Court, Magellan Close, Andover, England, SP10 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Trevor Alan Edwards
Notified on:20 December 2017
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:4 & 5 Knights Court, Magellan Close, Andover, England, SP10 5NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Officers

Termination director company with name termination date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-07Officers

Change person director company with change date.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Capital

Capital alter shares subdivision.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-12-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Officers

Change person director company with change date.

Download
2018-12-21Persons with significant control

Change to a person with significant control.

Download
2018-11-22Address

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

Download
2018-08-22Accounts

Change account reference date company current extended.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download
2018-06-13Persons with significant control

Notification of a person with significant control.

Download
2018-05-18Officers

Appoint person director company with name date.

Download
2018-02-23Capital

Capital allotment shares.

Download
2017-12-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.