UKBizDB.co.uk

DSPH SERVICES LIMITED

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

This company is commonly known as Dsph Services Limited. The company was founded 14 years ago and was given the registration number 06947967. The firm's registered office is in BEXLEY. You can find them at Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:DSPH SERVICES LIMITED
Company Number:06947967
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 42 The Coach House, St Mary's Business Centre 66-70 Bourne Road, Bexley, Kent, DA5 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Canterbury Avenue, Sidcup, England, DA15 9AZ

Director30 June 2009Active
Unit 42 The Coach House, St Marys Business Centre, 66-70 Bourne Road, Bexley, United Kingdom, DA5 1LU

Corporate Secretary16 October 2012Active

People with Significant Control

Mr Daryl Seamons
Notified on:12 July 2016
Status:Active
Date of birth:July 1973
Nationality:British
Address:Unit 42, The Coach House, Bexley, DA5 1LU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Edward Seamons
Notified on:12 July 2016
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:10a, High Street, Chislehurst, England, BR7 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Daryl Seamons
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:10a, High Street, Chislehurst, England, BR7 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-10-08Address

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

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Officers

Termination secretary company with name termination date.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-12Persons with significant control

Cessation of a person with significant control.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-06-07Accounts

Accounts with accounts type total exemption full.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-09-12Capital

Capital allotment shares.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download
2016-07-12Officers

Change corporate secretary company with change date.

Download
2015-08-22Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.