UKBizDB.co.uk

DSL SCAFFOLDING LIMITED

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

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.

Company Information

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:
  • 43991 - Scaffold erection

Office Address & Contact

Registered Address:Moorgate House, 7b, Station Road West, Oxted, Surrey, RH8 9EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Downsview House, 141 - 143 Station Road East, Oxted, United Kingdom, RH8 0QE

Secretary24 February 2003Active
Downsview House, 141 - 143 Station Road East, Oxted, United Kingdom, RH8 0QE

Director24 February 2003Active
Downsview House, 141 - 143 Station Road East, Oxted, United Kingdom, RH8 0QE

Director02 October 2002Active
23 Rodney Road, Mitcham, CR4 3DJ

Secretary02 October 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary02 October 2002Active
1, Richmond Close, Bexhill On Sea, United Kingdom, TN39 3 DW

Director09 January 2017Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director02 October 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Persons with significant control

Change to a person with significant control.

Download
2023-10-10Officers

Change person secretary company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2023-10-10Officers

Change person director company with change date.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Address

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

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-09Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-07Officers

Change person secretary company with change date.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-03Persons with significant control

Change to a person with significant control.

Download
2019-10-03Officers

Change person secretary company with change date.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-11-13Persons with significant control

Change to a person with significant control.

Download
2018-11-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.