UKBizDB.co.uk

DSSL GROUP LIMITED

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

This company is commonly known as Dssl Group Limited. The company was founded 14 years ago and was given the registration number 06993052. The firm's registered office is in LAINDON. You can find them at The Old Granary, Dunton Road, Laindon, Essex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DSSL GROUP LIMITED
Company Number:06993052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Old Granary, Dunton Road, Laindon, Essex, SS15 4DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Granary, Dunton Road, Laindon, United Kingdom, SS15 4DB

Director17 August 2009Active
1-3, Britannia Court, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1EU

Director04 July 2018Active
1-3, Britannia Court, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1EU

Director22 October 2018Active
1-3, Britannia Court, Burnt Mills Industrial Estate, Basildon, United Kingdom, SS13 1EU

Director22 October 2018Active
The Old Granary, Dunton Road, Laindon, United Kingdom, SS15 4DB

Corporate Secretary17 August 2010Active
The Old Granary, Dunton Road, Laindon, United Kingdom, SS15 4DB

Director17 August 2009Active
The Old Granary, Dunton Road, Laindon, United Kingdom, SS15 4DB

Director17 August 2009Active

People with Significant Control

Mrs Tracey Stephens
Notified on:12 February 2018
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:1-3, Britannia Court, Basildon, United Kingdom, SS13 1EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Stephens
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:The Old Granary, Dunton Road, Laindon, United Kingdom, SS15 4DB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Appoint person director company with name date.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-07Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Persons with significant control

Change to a person with significant control.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-13Address

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

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-20Accounts

Accounts amended with accounts type total exemption full.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-08-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Persons with significant control

Notification of a person with significant control.

Download
2018-07-25Capital

Capital name of class of shares.

Download
2018-07-25Capital

Capital variation of rights attached to shares.

Download

Copyright © 2024. All rights reserved.