UKBizDB.co.uk

D.S.W. TECHNICAL SERVICES LIMITED

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

This company is commonly known as D.s.w. Technical Services Limited. The company was founded 50 years ago and was given the registration number 01143546. The firm's registered office is in LONDON. You can find them at C/o Archer Associates Churchill House, 120 Bunns Lane, London, . This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:D.S.W. TECHNICAL SERVICES LIMITED
Company Number:01143546
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 1973
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:C/o Archer Associates Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Secretary-Active
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Director-Active
C/O Archer Associates, Churchill House, 120 Bunns Lane, London, United Kingdom, NW7 2AS

Director-Active

People with Significant Control

Mr Ronald Frederick Gurr
Notified on:29 June 2017
Status:Active
Date of birth:April 1929
Nationality:British
Country of residence:United Kingdom
Address:C/O Archer Associates, Churchill House, London, United Kingdom, NW7 2AS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Frederick Gurr
Notified on:29 June 2017
Status:Active
Date of birth:October 1958
Nationality:British
Country of residence:United Kingdom
Address:C/O Archer Associates, Churchill House, London, United Kingdom, NW7 2AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-08-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-28Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-09Persons with significant control

Cessation of a person with significant control.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Persons with significant control

Change to a person with significant control.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-25Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-26Address

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

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2017-06-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-25Officers

Change person director company with change date.

Download
2016-08-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.