Warning: file_put_contents(c/ae96482d821e6864566464f116a7d5ed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Dsn Retail Limited, CW9 5HH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DSN RETAIL LIMITED

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

This company is commonly known as Dsn Retail Limited. The company was founded 9 years ago and was given the registration number 09194156. The firm's registered office is in NORTHWICH. You can find them at 144 London Road, , Northwich, Cheshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:DSN RETAIL LIMITED
Company Number:09194156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:144 London Road, Northwich, Cheshire, CW9 5HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
144, London Road, Northwich, CW9 5HH

Director25 January 2023Active
144, London Road, Northwich, CW9 5HH

Director25 January 2023Active
144, London Road, Northwich, England, CW9 5HH

Director14 January 2015Active
144, London Road, Northwich, England, CW9 5HH

Secretary14 January 2015Active
144, London Road, Northwich, England, CW9 5HH

Director10 July 2017Active
144, London Road, Northwich, England, CW9 5HH

Director20 July 2015Active
144, London Road, Northwich, England, CW9 5HH

Director14 January 2015Active
144, London Road, Northwich, England, CW9 5HH

Director20 July 2015Active
Dale Lodge, Dale Road Marple, Stockport, England, SK6 6NL

Director29 August 2014Active
144, London Road, Northwich, CW9 5HH

Director22 October 2019Active
144, London Road, Northwich, CW9 5HH

Director04 December 2017Active

People with Significant Control

Cheshire Deaf Society
Notified on:19 December 2022
Status:Active
Country of residence:United Kingdom
Address:144, London Road, Northwich, United Kingdom, CW9 5HH
Nature of control:
  • Voting rights 75 to 100 percent
Mrs Gillian Margaret Reeder
Notified on:06 April 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:144, London Road, Northwich, CW9 5HH
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Officers

Termination secretary company with name termination date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Appoint person director company with name date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2023-01-24Incorporation

Memorandum articles.

Download
2023-01-23Resolution

Resolution.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Persons with significant control

Change to a person with significant control.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-10Resolution

Resolution.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.