UKBizDB.co.uk

DTS BROS LTD

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

This company is commonly known as Dts Bros Ltd. The company was founded 8 years ago and was given the registration number 10068488. The firm's registered office is in LONDON. You can find them at Langley House, Park Road, London, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:DTS BROS LTD
Company Number:10068488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2016
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Langley House, Park Road, London, England, N2 8EY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL

Director10 October 2017Active
5, Chestnut Avenue, West Drayton, United Kingdom, UB7 8BS

Director17 March 2016Active

People with Significant Control

Mr Sviatoslav Berezii
Notified on:01 February 2018
Status:Active
Date of birth:October 1990
Nationality:Ukrainian
Address:C/O Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Adat Zaheer
Notified on:10 December 2017
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Unit 24, Balfour Business Centre, Southall, England, UB2 5BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Sabri Haliti
Notified on:05 March 2017
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:5, Chestnut Avenue, West Drayton, England, UB7 8BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 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 (8 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
2024-01-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-01Address

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

Download
2022-07-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-01Resolution

Resolution.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Change person director company with change date.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-10-06Address

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

Download
2019-11-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-23Persons with significant control

Cessation of a person with significant control.

Download
2019-03-23Officers

Change person director company with change date.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Persons with significant control

Notification of a person with significant control.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-23Persons with significant control

Notification of a person with significant control.

Download
2017-12-23Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-10-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.