UKBizDB.co.uk

DSA CHEMICALS LIMITED

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

This company is commonly known as Dsa Chemicals Limited. The company was founded 31 years ago and was given the registration number 02784590. The firm's registered office is in DONCASTER. You can find them at Pitman Road, Denaby Industrial Estate, Doncaster, South Yorkshire. This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:DSA CHEMICALS LIMITED
Company Number:02784590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 January 1993
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:Pitman Road, Denaby Industrial Estate, Doncaster, South Yorkshire, England, DN12 4LJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pitman Road, Denaby Industrial Estate, Doncaster, England, DN12 4LJ

Director31 October 2017Active
Pitman Road, Denaby Industrial Estate, Doncaster, England, DN12 4LJ

Director31 October 2017Active
Sandrock House, Tickhill, Doncaster, DN11 9EZ

Secretary12 February 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 January 1993Active
Milners Holt Eel Pool Road, Everton, Doncaster, DN10 5DR

Director21 October 1994Active
Pitman Road, Denaby Industrial Estate, Doncaster, England, DN12 4LJ

Director02 May 2019Active
7 High Meadows, Bawtry, Doncaster, DN10 6LT

Director21 October 1994Active
Pitman Road, Denaby Industrial Estate, Doncaster, England, DN12 4LJ

Director02 May 2019Active
8 Sunderland Place, Tickhill, Doncaster, England, DN11 9EQ

Director23 August 2011Active
Sandrock House, Tickhill, Doncaster, DN11 9EZ

Director12 February 1993Active
Sandbrock House, Tickhill, Doncaster, DN11 9EZ

Director12 February 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director28 January 1993Active

People with Significant Control

Paleus Group Limited
Notified on:31 October 2017
Status:Active
Country of residence:England
Address:Denaby Industrial Estate, Pitman Road, Doncaster, England, DN12 4LJ
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 (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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-20Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Appoint person director company with name date.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-26Accounts

Change account reference date company previous shortened.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2018-02-08Persons with significant control

Change to a person with significant control.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2018-02-06Persons with significant control

Change to a person with significant control.

Download
2018-01-05Address

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

Download
2017-11-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-08Resolution

Resolution.

Download
2017-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.