UKBizDB.co.uk

D.S.S. (LIVERPOOL) LIMITED

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

This company is commonly known as D.s.s. (liverpool) Limited. The company was founded 38 years ago and was given the registration number 01995000. The firm's registered office is in LIVERPOOL. You can find them at 4 Dacre Street, Bootle, Liverpool, . This company's SIC code is 18130 - Pre-press and pre-media services.

Company Information

Name:D.S.S. (LIVERPOOL) LIMITED
Company Number:01995000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 1986
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18130 - Pre-press and pre-media services

Office Address & Contact

Registered Address:4 Dacre Street, Bootle, Liverpool, L20 8DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 14 Castle Street, Liverpool, L2 0NE

Director01 March 2022Active
2nd Floor, 14 Castle Street, Liverpool, L2 0NE

Director01 March 2022Active
2nd Floor, 14 Castle Street, Liverpool, L2 0NE

Director01 March 2022Active
2nd Floor, 14 Castle Street, Liverpool, L2 0NE

Director01 March 2022Active
4 Dacre Street, Bootle, Liverpool, L20 8DN

Secretary20 October 2003Active
4 Dacre Street, Bootle, Liverpool, L20 8DN

Secretary20 June 2018Active
Grafton Lodge, 13 Grafton Walk, West Kirby Wirral, L48 7EJ

Secretary-Active
32 Wood Sorrel Way, Lowton, Warrington, WA3 2GX

Secretary20 January 1992Active
4 Dacre Street, Bootle, Liverpool, L20 8DN

Director-Active
4, Dacre Street, Bootle, Liverpool, United Kingdom, L20 8DN

Director11 August 2020Active
4 Dacre Street, Bootle, Liverpool, L20 8DN

Director-Active
4 Dacre Street, Bootle, Liverpool, L20 8DN

Director01 December 2016Active
Beechlands, 35 Howey Lane, Frodsham, WA6 6DD

Director01 May 1998Active

People with Significant Control

Mr Ian Ronald Wilson
Notified on:01 March 2022
Status:Active
Date of birth:March 1968
Nationality:British
Address:2nd Floor, 14 Castle Street, Liverpool, L2 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kin Tak Hau
Notified on:01 March 2022
Status:Active
Date of birth:March 1962
Nationality:British
Address:2nd Floor, 14 Castle Street, Liverpool, L2 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Colin Andoni Bilbao
Notified on:01 March 2022
Status:Active
Date of birth:October 1976
Nationality:British
Address:2nd Floor, 14 Castle Street, Liverpool, L2 0NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Phillip Andrew Smith
Notified on:01 November 2017
Status:Active
Date of birth:April 1987
Nationality:British
Address:4 Dacre Street, Liverpool, L20 8DN
Nature of control:
  • Significant influence or control
Mr. Derek Peter Smith
Notified on:06 April 2016
Status:Active
Date of birth:July 1946
Nationality:British
Address:4 Dacre Street, Liverpool, L20 8DN
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr. Duncan Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:4 Dacre Street, Liverpool, L20 8DN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Insolvency

Liquidation disclaimer notice.

Download
2023-08-09Address

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

Download
2023-08-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-09Resolution

Resolution.

Download
2023-06-01Accounts

Change account reference date company previous shortened.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Address

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

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Accounts

Change account reference date company previous shortened.

Download
2022-04-02Resolution

Resolution.

Download
2022-04-01Capital

Capital alter shares subdivision.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Termination secretary company with name termination date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Persons with significant control

Notification of a person with significant control.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.