UKBizDB.co.uk

DS REPRO LIMITED

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

This company is commonly known as Ds Repro Limited. The company was founded 17 years ago and was given the registration number 06127214. The firm's registered office is in MERSEYSIDE. You can find them at Oriel House, 2-8 Oriel Road, Bootle, Merseyside, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DS REPRO LIMITED
Company Number:06127214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oriel House, 2-8 Oriel Road, Bootle, Merseyside, L20 7EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP

Secretary26 February 2007Active
Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP

Director26 February 2007Active
Oriel House, 2-8 Oriel Road, Bootle, United Kingdom, L20 7EP

Director26 February 2007Active

People with Significant Control

Mrs Marie Bridget Patrick
Notified on:25 February 2018
Status:Active
Date of birth:March 1958
Nationality:British
Address:Oriel House, 2-8 Oriel Road, Merseyside, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Joseph Patrick
Notified on:01 July 2016
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:Oriel House, 2 - 8 Oriel Road, Bootle, England, L20 7EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Darren Lloyd
Notified on:01 July 2016
Status:Active
Date of birth:January 1969
Nationality:British
Address:Oriel House, 2-8 Oriel Road, Merseyside, L20 7EP
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 (6 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
2024-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-09-12Persons with significant control

Change to a person with significant control.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-12Persons with significant control

Cessation of a person with significant control.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-08-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-05-13Persons with significant control

Change to a person with significant control.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.