UKBizDB.co.uk

DT COMPRESSOR SERVICES LIMITED

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

This company is commonly known as Dt Compressor Services Limited. The company was founded 28 years ago and was given the registration number 03082047. The firm's registered office is in NORTHAMPTON. You can find them at 55 Tenter Road, Moulton Park Industrial Estate, Northampton, . This company's SIC code is 33120 - Repair of machinery.

Company Information

Name:DT COMPRESSOR SERVICES LIMITED
Company Number:03082047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1995
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33120 - Repair of machinery
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:55 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Tenter Road, Moulton Park Industrial Estate, Northampton, England, NN3 6AX

Director01 June 2015Active
55, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX

Director27 November 2020Active
17 Forrester Close, Cosby, LE9 1UP

Director24 July 1995Active
36 Market Street, Northampton, NN1 4BX

Secretary24 July 1995Active
8 Saxons Rise, Ratby, Leicester, LE6 0NF

Secretary01 May 1997Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Secretary20 July 1995Active
9 David Lees Close, Ellistown, Coalville, LE67 1FX

Director24 July 1995Active
8 Saxons Rise, Ratby, Leicester, LE6 0NF

Director24 July 1995Active
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL

Nominee Director20 July 1995Active

People with Significant Control

Mrs Lorraine Turville
Notified on:27 November 2020
Status:Active
Date of birth:July 1960
Nationality:British
Address:55, Tenter Road, Northampton, NN3 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Dawkins
Notified on:20 July 2016
Status:Active
Date of birth:January 1960
Nationality:British
Address:55, Tenter Road, Northampton, NN3 6AX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stefan Dawkins
Notified on:20 July 2016
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:32, Park Road, Leicester, England, LE6 0JJ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Robert Turville
Notified on:20 July 2016
Status:Active
Date of birth:January 1962
Nationality:British
Address:55, Tenter Road, Northampton, NN3 6AX
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 (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
2024-02-16Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Persons with significant control

Change to a person with significant control.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-09-06Persons with significant control

Change to a person with significant control.

Download
2023-07-13Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-11Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-19Persons with significant control

Change to a person with significant control.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-09Persons with significant control

Cessation of a person with significant control.

Download
2019-05-09Officers

Termination secretary company with name termination date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-02Officers

Change person director company with change date.

Download
2017-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.