UKBizDB.co.uk

D.S. (POOLE) LTD

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

This company is commonly known as D.s. (poole) Ltd. The company was founded 10 years ago and was given the registration number 08916154. The firm's registered office is in POOLE. You can find them at 7 Cranborne Crescent, , Poole, Dorset. This company's SIC code is 43310 - Plastering.

Company Information

Name:D.S. (POOLE) LTD
Company Number:08916154
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 2014
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43310 - Plastering

Office Address & Contact

Registered Address:7 Cranborne Crescent, Poole, Dorset, BH12 4EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112, Walcot Street, Bath, England, BA1 5BQ

Director10 December 2022Active
66, New Road, Rotherham, England, S61 2DU

Director06 October 2021Active
37, Alloa Road, London, England, SE8 5AH

Director11 November 2021Active
10, Castleton Road, Ilford, England, IG3 9QR

Director03 September 2021Active
7, Cranborne Crescent, Poole, United Kingdom, BH12 4EP

Director28 February 2014Active
7, Cranborne Crescent, Poole, United Kingdom, BH12 4EP

Director28 February 2014Active

People with Significant Control

Mr Mihai Bejenaru
Notified on:10 December 2022
Status:Active
Date of birth:April 1986
Nationality:Romanian
Country of residence:England
Address:112, Walcot Street, Bath, England, BA1 5BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Razvan Paul Ilincas
Notified on:11 November 2021
Status:Active
Date of birth:November 1986
Nationality:Romanian
Country of residence:England
Address:37, Alloa Road, London, England, SE8 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert James Aniston
Notified on:06 October 2021
Status:Active
Date of birth:September 1953
Nationality:Australian
Country of residence:England
Address:66, New Road, Rotherham, England, S61 2DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stefan Catalin Matei
Notified on:03 September 2021
Status:Active
Date of birth:August 1979
Nationality:Romanian
Country of residence:England
Address:10, Castleton Road, Ilford, England, IG3 9QR
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nuno Paulino
Notified on:10 February 2020
Status:Active
Date of birth:August 1980
Nationality:British
Address:7, Cranborne Crescent, Poole, BH12 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nuno Paulino
Notified on:28 February 2017
Status:Active
Date of birth:August 1980
Nationality:British
Address:7, Cranborne Crescent, Poole, BH12 4EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Curtis Mcalinney
Notified on:28 February 2017
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:4, Marsh Lane, Poole, England, BH16 5NH
Nature of control:
  • Ownership of shares 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 (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
2022-12-22Address

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

Download
2022-12-22Persons with significant control

Cessation of a person with significant control.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Persons with significant control

Notification of a person with significant control.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-12-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-12-06Gazette

Gazette notice compulsory.

Download
2022-03-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-16Gazette

Gazette filings brought up to date.

Download
2022-02-15Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2021-12-21Officers

Termination director company with name termination date.

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Address

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

Download
2021-10-06Officers

Appoint person director company with name date.

Download
2021-10-06Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Address

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

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-16Persons with significant control

Notification of a person with significant control.

Download
2021-09-16Address

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

Download

Copyright © 2024. All rights reserved.