UKBizDB.co.uk

DSRM GROUP LIMITED

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

This company is commonly known as Dsrm Group Limited. The company was founded 37 years ago and was given the registration number 02071703. The firm's registered office is in . You can find them at 30 Millbank, London, , . This company's SIC code is 20130 - Manufacture of other inorganic basic chemicals.

Company Information

Name:DSRM GROUP LIMITED
Company Number:02071703
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 November 1986
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 20130 - Manufacture of other inorganic basic chemicals

Office Address & Contact

Registered Address:30 Millbank, London, SW1P 4WY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Grosvenor Place, London, England, SW1X 7HS

Corporate Director26 March 1998Active
9 Kneeton Park, Middleton Tyas, Richmond, DL10 6SB

Secretary-Active
30 Millbank, London, SW1P 4WY

Secretary11 February 2009Active
Hill House, 1 Little New Street, London, EC4A 3TR

Secretary20 October 2014Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Secretary05 June 1996Active
57 Baydale Road, Darlington, DL3 8JT

Secretary-Active
New England, 56 Alderford Street, Sible Hedingham, CO9 3HY

Director-Active
Drift House North Street, West Rainton, Houghton Le Spring, DH4 6NU

Director-Active
30 George Lane, Hayes, Bromley, BR2 7LQ

Director11 November 1996Active
Littlesway, Wreay, Carlisle, CA4 0RL

Director08 June 1994Active
Swn Y Coed 35 Grange Park, St Arvans, Chepstow, NP16 6EA

Director01 February 1999Active
20 Lowfield Drive, Thornhill, Cardiff, CF14 9HT

Director01 December 2007Active
1 Oughton Close, Spittleflat, Yarm, TS15 9SZ

Director11 September 1991Active
Sunnybank Cottage, Hill Top, Cwmbran, NP44 3NY

Director05 June 2006Active
2 Oakholme Mews, Broomhill, Sheffield, S10 3FX

Director-Active
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director01 December 2012Active
60 Abbots Close, Knowle, Solihull, B93 9PP

Director-Active
Wheatlands Manor, Park Lane Finchampstead, Wokingham, RG40 4QG

Director-Active
Tata Steel Financial Shared Services, Tata Steel, P O Box 42, Port Talbot, Wales, SA13 2NG

Director20 December 2012Active
Tata Steel Financial Shared Services, Tata Steel, P O Box 42, Port Talbot, Wales, SA13 2NG

Director20 December 2012Active
5 Marlowe Way, Colchester, CO3 4JP

Director-Active
Fir Tree Cottage, Crathorne, Yarm, TS15 0BA

Director-Active
9 Johnston Close, Durand Gardens, London, SW9 0QS

Director11 November 1996Active
67, Warren Road, Colliers Wood, London, SW19 2HY

Director11 February 2009Active
57 Baydale Road, Darlington, DL3 8JT

Director-Active
21 Lambton Road, West Wimbledon, London, SW20 0LW

Director-Active
14 Manor Drive, Hilton Yarm, Cleveland, TS15 9LE

Director-Active

People with Significant Control

British Steel Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, Grosvenor Place, London, England, SW1X 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
Tata Steel Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:18, Grosvenor Place, London, England, SW1X 7HS
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-04-05Gazette

Gazette dissolved liquidation.

Download
2022-01-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-11-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-06Address

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

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-12Officers

Termination director company with name termination date.

Download
2021-06-28Address

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

Download
2021-04-27Officers

Termination secretary company with name termination date.

Download
2021-04-14Address

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

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download
2021-04-12Officers

Change corporate director company with change date.

Download
2020-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-10-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-21Resolution

Resolution.

Download
2019-10-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-09Change of constitution

Statement of companys objects.

Download
2019-10-04Capital

Legacy.

Download
2019-10-04Capital

Capital statement capital company with date currency figure.

Download
2019-10-04Insolvency

Legacy.

Download
2019-10-04Resolution

Resolution.

Download
2019-09-30Incorporation

Re registration memorandum articles.

Download
2019-09-30Change of name

Certificate re registration public limited company to private.

Download
2019-09-30Resolution

Resolution.

Download
2019-09-30Change of name

Reregistration public to private company.

Download

Copyright © 2024. All rights reserved.