This company is commonly known as D.s.c. (stourbridge) Limited. The company was founded 11 years ago and was given the registration number 08273190. The firm's registered office is in STOURBRIDGE. You can find them at Bay 2 The Hayes, Lye, Stourbridge, West Midlands. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.
Name | : | D.S.C. (STOURBRIDGE) LIMITED |
---|---|---|
Company Number | : | 08273190 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2012 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bay 2 The Hayes, Lye, Stourbridge, West Midlands, DY9 8NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB | Director | 30 October 2012 | Active |
Miss Stacey Jade Spittle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB |
Nature of control | : |
|
Mr Danny John Spittle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 3, 91 Mayflower Street, Plymouth, England, PL1 1SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-05-24 | Gazette | Gazette notice voluntary. | Download |
2022-05-17 | Dissolution | Dissolution application strike off company. | Download |
2022-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2022-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-08 | Accounts | Accounts with accounts type micro entity. | Download |
2016-02-05 | Accounts | Change account reference date company previous extended. | Download |
2015-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2014-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-02-28 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.