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.
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 | : |
|
Registered Address | : | 55 Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Tenter Road, Moulton Park Industrial Estate, Northampton, England, NN3 6AX | Director | 01 June 2015 | Active |
55, Tenter Road, Moulton Park Industrial Estate, Northampton, NN3 6AX | Director | 27 November 2020 | Active |
17 Forrester Close, Cosby, LE9 1UP | Director | 24 July 1995 | Active |
36 Market Street, Northampton, NN1 4BX | Secretary | 24 July 1995 | Active |
8 Saxons Rise, Ratby, Leicester, LE6 0NF | Secretary | 01 May 1997 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Secretary | 20 July 1995 | Active |
9 David Lees Close, Ellistown, Coalville, LE67 1FX | Director | 24 July 1995 | Active |
8 Saxons Rise, Ratby, Leicester, LE6 0NF | Director | 24 July 1995 | Active |
52 Mucklow Hill, Halesowen, Birmingham, B62 8BL | Nominee Director | 20 July 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-09 | Officers | Termination secretary company with name termination date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-02 | Officers | Change person director company with change date. | Download |
2017-08-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.