UKBizDB.co.uk

DSM CA LIMITED

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

This company is commonly known as Dsm Ca Limited. The company was founded 15 years ago and was given the registration number 06729604. The firm's registered office is in CLITHEROE. You can find them at The Station House Station Road, Whalley, Clitheroe, Lancashire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:DSM CA LIMITED
Company Number:06729604
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 2008
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:The Station House Station Road, Whalley, Clitheroe, Lancashire, BB7 9RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Station House, Station Road, Whalley, Clitheroe, BB7 9RT

Director31 October 2022Active
The Station House, Station Road, Whalley, Clitheroe, England, BB7 9RT

Director22 October 2008Active
The Station House, Station Road, Whalley, Clitheroe, England, BB7 9RT

Director01 July 2013Active
The Station House, Station Road, Whalley, Clitheroe, England, BB7 9RT

Director22 October 2008Active
The Station House, Station Road, Whalley, Clitheroe, England, BB7 9RT

Director01 July 2013Active

People with Significant Control

Miss Alison Janet Watson
Notified on:16 March 2018
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:The Station House, Station Road, Clitheroe, United Kingdom, BB7 9RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Gillian Anne Darbyshire
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:The Station House, Station Road, Clitheroe, BB7 9RT
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Darbyshire
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:The Station House, Station Road, Clitheroe, BB7 9RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Allan Sharples
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:The Station House, Station Road, Clitheroe, BB7 9RT
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-06Mortgage

Mortgage satisfy charge full.

Download
2022-11-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Termination director company with name termination date.

Download
2022-11-03Capital

Capital cancellation shares.

Download
2022-10-24Resolution

Resolution.

Download
2022-10-24Capital

Capital return purchase own shares.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-18Accounts

Change account reference date company previous extended.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-09Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Capital

Capital name of class of shares.

Download
2019-11-04Capital

Capital allotment shares.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-10-17Officers

Change person director company with change date.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.