This company is commonly known as Dss Builders Ltd. The company was founded 5 years ago and was given the registration number 11873187. The firm's registered office is in LUTON. You can find them at 41 Farley Lodge, Ruthin Close, Luton, . This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | DSS BUILDERS LTD |
---|---|---|
Company Number | : | 11873187 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Farley Lodge, Ruthin Close, Luton, United Kingdom, LU1 5EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
41, Farley Lodge, Ruthin Close, Luton, United Kingdom, LU1 5EN | Director | 01 April 2020 | Active |
1, Cardigan Mews, 12 Cardigan Street, Luton, United Kingdom, LU1 1RN | Director | 05 March 2020 | Active |
1, Cardigan Mews, 12 Cardigan Street, Luton, United Kingdom, LU1 1RN | Director | 16 October 2019 | Active |
1, Cardigan Mews, 12 Cardigan Street, Luton, United Kingdom, LU1 1RN | Director | 11 March 2019 | Active |
1, Cardigan Mews, 12 Cardigan Street, Luton, United Kingdom, LU1 1RN | Director | 15 October 2019 | Active |
Mr Dan Petru | ||
Notified on | : | 01 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41, Farley Lodge, Luton, United Kingdom, LU1 5EN |
Nature of control | : |
|
Mr Eusebiu Daniel Petrean | ||
Notified on | : | 01 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1991 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 41, Farley Lodge, Luton, United Kingdom, LU1 5EN |
Nature of control | : |
|
Mr Iosif Lorincz | ||
Notified on | : | 05 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 1, Cardigan Mews, Luton, United Kingdom, LU1 1RN |
Nature of control | : |
|
Mrs Ancuta Ana Stefan | ||
Notified on | : | 16 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1986 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Cardigan Mews, Luton, United Kingdom, LU1 1RN |
Nature of control | : |
|
Mr Dorin Vladimir Stefan | ||
Notified on | : | 11 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1987 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1, Cardigan Mews, Luton, United Kingdom, LU1 1RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-22 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-06 | Gazette | Gazette notice compulsory. | Download |
2020-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-19 | Officers | Change person director company with change date. | Download |
2020-09-08 | Address | Change registered office address company with date old address new address. | Download |
2020-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-14 | Officers | Appoint person director company with name date. | Download |
2020-04-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-17 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Officers | Change person director company with change date. | Download |
2019-10-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-17 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.