UKBizDB.co.uk

DSL ENGINEERING SOLUTIONS LIMITED

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

This company is commonly known as Dsl Engineering Solutions Limited. The company was founded 11 years ago and was given the registration number 08128540. The firm's registered office is in MANCHESTER. You can find them at Unit 6, Parkway Industrial Estate, Longbridge Road, Manchester, . This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DSL ENGINEERING SOLUTIONS LIMITED
Company Number:08128540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 6, Parkway Industrial Estate, Longbridge Road, Manchester, United Kingdom, M17 1SN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Parkway Industrial Estate, Longbridge Road, Manchester, United Kingdom, M17 1SN

Director01 August 2013Active
Unit 6, Parkway Industrial Estate, Longbridge Road, Manchester, United Kingdom, M17 1SN

Director01 August 2013Active
Vantage House Euxton Lane, Euxton, Chorley, England, PR7 6TB

Director03 July 2012Active

People with Significant Control

Mrs Cheryl Lockley
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:Newton Grange, Kingsley Road, Frodsham, United Kingdom, WA6 6YA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Duffy
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:United Kingdom
Address:Vantage House Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:United Kingdom
Address:Vantage House Euxton Lane, Euxton, Chorley, United Kingdom, PR7 6TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony Duffy
Notified on:06 April 2016
Status:Active
Date of birth:August 1975
Nationality:British
Country of residence:England
Address:10 Cartmell Close, Runcorn, England, WA7 4YS
Nature of control:
  • Significant influence or control
Mr Martin Williams
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:15 Waterways, Great Sankey, Warrington, England, WA5 1HA
Nature of control:
  • Significant influence or control

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 (6 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
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2022-01-14Persons with significant control

Change to a person with significant control.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Accounts

Change account reference date company previous extended.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Officers

Change person director company with change date.

Download
2017-04-24Address

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

Download
2017-04-24Officers

Change person director company with change date.

Download
2017-04-07Accounts

Change account reference date company current extended.

Download
2017-03-01Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.