UKBizDB.co.uk

DV SERVICES&CO LTD

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

This company is commonly known as Dv Services&co Ltd. The company was founded 6 years ago and was given the registration number 11114750. The firm's registered office is in LONDON. You can find them at 73 Mount Pleasant Road, Walthamstow, London, . This company's SIC code is 81229 - Other building and industrial cleaning activities.

Company Information

Name:DV SERVICES&CO LTD
Company Number:11114750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2017
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 81229 - Other building and industrial cleaning activities
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:73 Mount Pleasant Road, Walthamstow, London, United Kingdom, E17 5RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
349c, High Road, London, England, N22 8JA

Director15 November 2021Active
73, Mount Pleasant Road, Walthamstow, London, United Kingdom, E17 5RU

Director20 February 2018Active
92, Gloucester Road, London, England, E17 6AF

Director30 June 2021Active
73, Mount Pleasant Road, Walthamstow, London, United Kingdom, E17 5RU

Director18 December 2017Active
349c, High Road, Bowes Park, London, England, N22 8JA

Director11 May 2020Active
73, Mount Pleasant Road, Walthamstow, London, United Kingdom, E17 5RU

Director20 February 2018Active
92, Gloucester Road, London, England, E17 6AF

Director04 December 2020Active

People with Significant Control

Mr Esteban Garcia
Notified on:15 November 2021
Status:Active
Date of birth:December 1980
Nationality:Spanish
Country of residence:England
Address:349c, High Road, London, England, N22 8JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Deyan Ivanov Ivanov
Notified on:10 August 2021
Status:Active
Date of birth:February 1986
Nationality:Bulgarian
Country of residence:England
Address:92, Gloucester Road, London, England, E17 6AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ivanka Dobreva Mineva
Notified on:11 May 2020
Status:Active
Date of birth:September 1961
Nationality:Bulgarian
Country of residence:England
Address:349c, High Road, London, England, N22 8JA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Dobrin Georgiev Minev
Notified on:18 December 2017
Status:Active
Date of birth:November 1983
Nationality:British
Country of residence:United Kingdom
Address:73, Mount Pleasant Road, London, United Kingdom, E17 5RU
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 (7 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
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-11-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Persons with significant control

Notification of a person with significant control.

Download
2021-11-16Officers

Termination director company with name termination date.

Download
2021-11-16Address

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

Download
2021-11-16Persons with significant control

Cessation of a person with significant control.

Download
2021-11-16Officers

Appoint person director company with name date.

Download
2021-11-11Officers

Termination director company with name termination date.

Download
2021-11-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Address

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

Download
2021-11-11Officers

Appoint person director company with name date.

Download
2021-08-10Persons with significant control

Cessation of a person with significant control.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Address

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

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Officers

Appoint person director company with name date.

Download
2020-05-29Officers

Termination director company with name termination date.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-17Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.