This company is commonly known as Dsg-tek Limited. The company was founded 33 years ago and was given the registration number 02568226. The firm's registered office is in LONDON. You can find them at The Old Pump House, 35 Kensington Court Place, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | DSG-TEK LIMITED |
---|---|---|
Company Number | : | 02568226 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Pump House, 35 Kensington Court Place, London, W8 5BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Room 1505, Millennium Trade Centre, 56 Kwai Cheong Road Kwai Chung, New Territories, Hong Kong, | Secretary | 08 July 2010 | Active |
1505 Millennium Trade Centre, 56 Kwai Cheong Road, Kwai Chung, New Territories, Hong Kong, | Director | 01 November 2019 | Active |
1505 Millennium Trade Centre, 56 Kwai Cheong Road, Kwai Chung, New Territories, Hong Kong, | Director | 01 June 2023 | Active |
Room 1505, Millennium Trade Centre, 56 Kwai Cheong Road Kwai Chung, New Territories, Hong Kong, | Director | 08 July 2010 | Active |
The Old Pump House, 35 Kensington Court Place, London, England, W8 5BJ | Director | 21 December 2013 | Active |
The Old Pump House, 35 Kensington Court Place, London, England, W8 5BJ | Director | 21 December 2013 | Active |
10 Sandstone Avenue, Walton, Chesterfield, S42 7NS | Secretary | 12 August 1992 | Active |
17th Floor Watson Centre, 16-22 Kung Yip Street, Kwai Chung, Hong Kong, | Secretary | 03 May 2006 | Active |
4 Bradgate Croft, Hasland, Chesterfield, S41 0XZ | Secretary | 01 January 2003 | Active |
Room 1505, Millennium Trade Centre, 56 Kwai Cheong Road Kwai Chung, New Territories, Hong Kong, | Director | 08 July 2010 | Active |
17th Floor Watson Centre, 16-22 Kung Yip Street, Kwai Chung, Hong Kong, | Director | - | Active |
56 Millennium Trade Centre, 56 Kwai Cheong Road, Kwai Chung, New Territories, Hong Kong, | Director | 01 November 2019 | Active |
C/O The Old Pump House, 35 Kensington Court Place Kensington, London, W8 5BJ | Director | 16 May 1994 | Active |
12a Lily Court, Worldwide Gardens, Shatin, Honh Kong, | Director | 29 January 2007 | Active |
C/O 3 Abbottbury Road, London, W14 3EH | Director | - | Active |
Mr Brandon Shui Ling Wang | ||
Notified on | : | 01 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1946 |
Nationality | : | British |
Address | : | The Old Pump House, London, W8 5BJ |
Nature of control | : |
|
Dsg International Limited | ||
Notified on | : | 01 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Hong Kong |
Address | : | 1505 Millennium Trade Centre, 56 Kwai Cheong Road, Kwai Chung, N.T., Hong Kong, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type small. | Download |
2023-06-08 | Officers | Appoint person director company with name date. | Download |
2023-06-08 | Officers | Termination director company with name termination date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type small. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-25 | Accounts | Accounts with accounts type small. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type small. | Download |
2020-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-25 | Officers | Appoint person director company with name date. | Download |
2020-05-25 | Officers | Appoint person director company with name date. | Download |
2020-05-25 | Officers | Termination director company with name termination date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type small. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type small. | Download |
2016-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Accounts | Accounts with accounts type full. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.