This company is commonly known as Dsl Scaffolding Limited. The company was founded 21 years ago and was given the registration number 04551762. The firm's registered office is in OXTED. You can find them at Moorgate House, 7b, Station Road West, Oxted, Surrey. This company's SIC code is 43991 - Scaffold erection.
Name | : | DSL SCAFFOLDING LIMITED |
---|---|---|
Company Number | : | 04551762 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Moorgate House, 7b, Station Road West, Oxted, Surrey, RH8 9EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Downsview House, 141 - 143 Station Road East, Oxted, United Kingdom, RH8 0QE | Secretary | 24 February 2003 | Active |
Downsview House, 141 - 143 Station Road East, Oxted, United Kingdom, RH8 0QE | Director | 24 February 2003 | Active |
Downsview House, 141 - 143 Station Road East, Oxted, United Kingdom, RH8 0QE | Director | 02 October 2002 | Active |
23 Rodney Road, Mitcham, CR4 3DJ | Secretary | 02 October 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 02 October 2002 | Active |
1, Richmond Close, Bexhill On Sea, United Kingdom, TN39 3 DW | Director | 09 January 2017 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 02 October 2002 | Active |
Gerald Ernest Durand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Downsview House, 141 - 143 Station Road East, Oxted, United Kingdom, RH8 0QE |
Nature of control | : |
|
Mrs Deborah May Louise Durand | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Downsview House, 141 - 143 Station Road East, Oxted, United Kingdom, RH8 0QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-10 | Officers | Change person secretary company with change date. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2023-10-10 | Officers | Change person director company with change date. | Download |
2022-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Address | Change registered office address company with date old address new address. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-07 | Officers | Change person secretary company with change date. | Download |
2019-10-07 | Officers | Change person director company with change date. | Download |
2019-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-03 | Officers | Change person secretary company with change date. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-01-28 | Officers | Termination director company with name termination date. | Download |
2018-11-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.