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.
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 | : |
|
Registered Address | : | Langley House, Park Road, London, England, N2 8EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL | Director | 10 October 2017 | Active |
5, Chestnut Avenue, West Drayton, United Kingdom, UB7 8BS | Director | 17 March 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-08-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-07-01 | Address | Change registered office address company with date old address new address. | Download |
2022-07-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-07-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-07-01 | Resolution | Resolution. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Change person director company with change date. | Download |
2020-10-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-23 | Officers | Change person director company with change date. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-23 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.