UKBizDB.co.uk

DSI CONSTRUCTION HOLDINGS UK LTD

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

This company is commonly known as Dsi Construction Holdings Uk Ltd. The company was founded 8 years ago and was given the registration number 10096683. The firm's registered office is in SOUTHAM. You can find them at C/o Dsi Uk Construction Holdings Ltd, Northfield Road, Southam, Warwickshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DSI CONSTRUCTION HOLDINGS UK LTD
Company Number:10096683
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 2016
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Dsi Uk Construction Holdings Ltd, Northfield Road, Southam, Warwickshire, United Kingdom, CV47 0FG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Datum House, Bridge Hall Drive, Bury, England, BL9 7NX

Director14 July 2022Active
C/O Dsi Uk Construction Holdings Ltd, Northfield Road, Southam, United Kingdom, CV47 0FG

Secretary01 April 2016Active
C/O Dsi Uk Construction Holdings Ltd, Northfield Road, Southam, United Kingdom, CV47 0FG

Director01 April 2018Active
Datum House, Bridge Hall Drive, Bury, England, BL9 7NX

Director01 July 2022Active
C/O Dsi Uk Construction Holdings Ltd, Northfield Road, Southam, United Kingdom, CV47 0FG

Director01 April 2018Active
Datum House, Bridge Hall Drive, Bury, England, BL9 7NX

Director01 July 2022Active
C/O Dsi Uk Construction Holdings Ltd, Northfield Road, Southam, United Kingdom, CV47 0FG

Director01 April 2019Active
C/O Dsi Uk Construction Holdings Ltd, Northfield Road, Southam, United Kingdom, CV47 0FG

Director01 April 2016Active
C/O Dsi Uk Construction Holdings Ltd, Northfield Road, Southam, United Kingdom, CV47 0FG

Director01 April 2016Active

People with Significant Control

Mr Peder Erik Prahl
Notified on:06 April 2016
Status:Active
Date of birth:November 1964
Nationality:Swedish
Country of residence:Jersey
Address:2 West Park Apartments, La Route De St. Aubin, Jersey, Jersey, JE2 3PZ
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Dsi Construction Holdings Luxembourg Sarl
Notified on:06 April 2016
Status:Active
Country of residence:Luxembourg
Address:26b, Boulevard Royal, 2449, Luxembourg,
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-02Dissolution

Dissolution application strike off company.

Download
2022-07-25Officers

Termination director company with name termination date.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-06Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2021-09-20Accounts

Accounts with accounts type full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-10-20Officers

Termination secretary company with name termination date.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-21Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Gazette

Gazette filings brought up to date.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.