UKBizDB.co.uk

DSG IRELAND LIMITED

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

This company is commonly known as Dsg Ireland Limited. The company was founded 95 years ago and was given the registration number 00240621. The firm's registered office is in LONDON. You can find them at 1 Portal Way, , London, . This company's SIC code is 47540 - Retail sale of electrical household appliances in specialised stores.

Company Information

Name:DSG IRELAND LIMITED
Company Number:00240621
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1929
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47540 - Retail sale of electrical household appliances in specialised stores

Office Address & Contact

Registered Address:1 Portal Way, London, W3 6RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Portal Way, London, United Kingdom, W3 6RS

Secretary14 March 2019Active
1, Portal Way, London, W3 6RS

Director16 November 2023Active
1, Portal Way, London, W3 6RS

Director08 July 2022Active
1, Portal Way, London, W3 6RS

Director10 October 2022Active
Nimrod, 32 Chipperfield Road, Kings Langley, WD4 9JA

Secretary-Active
1, Portal Way, London, W3 6RS

Secretary02 March 2018Active
1, Portal Way, London, United Kingdom, W3 6RS

Secretary17 December 2018Active
200, The Campus, Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Secretary12 June 2008Active
29 Rutherford Way, Bushey Heath, WD23 1NJ

Secretary28 April 2007Active
1, Portal Way, London, United Kingdom, W3 6RS

Corporate Secretary17 February 2011Active
Nimrod, 32 Chipperfield Road, Kings Langley, WD4 9JA

Director21 February 2002Active
Nimrod, 32 Chipperfield Road, Kings Langley, WD4 9JA

Director11 July 1996Active
The Cottage Pinkneys Drive, Pinkneys Green, SL6 6QD

Director-Active
1, Portal Way, London, W3 6RS

Director29 January 2021Active
Inglenook Cottage, Woodhurst Raymead Road, Maidenhead, SL6 8NY

Director08 March 1999Active
Elmhurst Ricksons Lane, West Horsley, Leatherhead, KT24 6HU

Director-Active
1, Portal Way, London, W3 6RS

Director04 January 2019Active
Mulberry Cottage 6 Yew Tree Lane, Spratton, Northampton, NN6 8HL

Director-Active
1, Portal Way, London, W3 6RS

Director22 October 2014Active
1, Portal Way, London, W3 6RS

Director30 January 2020Active
44 Lucerne Road, Highbury, London, N5 1TZ

Director22 April 1997Active
C/O Dixons Retail Plc, Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director04 October 2007Active
14 Blattner Close, Allum Lane, Elstree, WD6 3PD

Director06 September 1996Active
7 Pitters Piece, Chilton Road, Long Crendon, HP18 9PP

Director06 September 1996Active
2 Ash Close, Abbots Langley, WD5 ODN

Director18 September 2006Active
Wisteria Corner, 50 Clifton Road, Chesham Bois, HP6 5PP

Director06 September 1996Active
1, Portal Way, London, W3 6RS

Director27 February 2007Active
1, Portal Way, London, United Kingdom, W3 6RS

Director17 February 2016Active
17, Beech Way, Wheathampstead, St. Albans, United Kingdom, AL4 8LY

Director21 February 2002Active
C/O Dixons Retail Plc, Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director12 March 2009Active
C/O Dixons Retail Plc, Maylands Avenue, Hemel Hempstead, England, HP2 7TG

Director04 November 2010Active
1, Portal Way, London, W3 6RS

Director02 March 2018Active
1, Portal Way, London, W3 6RS

Director30 January 2020Active

People with Significant Control

Dsg International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Portal Way, London, United Kingdom, W3 6RS
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 (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
2024-04-02Gazette

Gazette dissolved voluntary.

Download
2024-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-09Accounts

Legacy.

Download
2024-02-09Other

Legacy.

Download
2024-02-09Other

Legacy.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-05Dissolution

Dissolution application strike off company.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-11-01Officers

Termination director company with name termination date.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-22Officers

Termination director company with name termination date.

Download
2022-07-19Officers

Appoint person director company with name date.

Download
2022-03-30Accounts

Accounts with accounts type dormant.

Download
2022-03-30Accounts

Legacy.

Download
2022-03-30Other

Legacy.

Download
2022-03-30Other

Legacy.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Termination director company with name termination date.

Download
2021-01-29Officers

Appoint person director company with name date.

Download
2020-12-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-12-16Accounts

Legacy.

Download
2020-12-16Other

Legacy.

Download

Copyright © 2024. All rights reserved.