DCSW LTD - WEST YORKSHIRE
Company Profile | Company Filings |
Overview
DCSW LTD is a Private Limited Company from WEST YORKSHIRE ENGLAND and has the status: Active.
DCSW LTD was incorporated 8 years ago on 20/11/2015 and has the registered number: 09882844. The accounts status is DORMANT and accounts are next due on 31/07/2024.
DCSW LTD was incorporated 8 years ago on 20/11/2015 and has the registered number: 09882844. The accounts status is DORMANT and accounts are next due on 31/07/2024.
DCSW LTD - WEST YORKSHIRE
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
MEADOWCROFT LANE HALIFAX ROAD
WEST YORKSHIRE
HX6 4AJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/01/2024 | 10/02/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SARAH JANE NORTON | Oct 1977 | British | Director | 2022-07-04 | CURRENT |
MR BEN GUJRAL | Jan 1974 | British | Director | 2020-01-01 | CURRENT |
MR ROBERT MCKINLAY WOOD | May 1977 | British | Director | 2015-11-20 UNTIL 2023-03-13 | RESIGNED |
MR MIRCEA DANIEL TANASE | May 1987 | Irish | Director | 2022-02-25 UNTIL 2022-07-04 | RESIGNED |
MR PAUL HUMPHREYS | Oct 1958 | British | Director | 2017-11-10 UNTIL 2019-12-31 | RESIGNED |
PAUL ANTHONY EASTWOOD | May 1969 | British | Director | 2020-09-28 UNTIL 2021-08-01 | RESIGNED |
MR ANTON DUVALL | May 1969 | British | Director | 2021-08-01 UNTIL 2022-02-28 | RESIGNED |
MR STEPHEN ROY BAXTER | Apr 1965 | British | Director | 2017-11-10 UNTIL 2019-01-01 | RESIGNED |
HELEN JANE ASHTON | Jun 1972 | British | Director | 2019-01-01 UNTIL 2020-09-28 | RESIGNED |
JAMES MAYNARD WOOD | Secretary | 2015-11-20 UNTIL 2017-11-10 | RESIGNED | ||
RUPERT JOHN BARHAM SKINNER | Secretary | 2015-11-20 UNTIL 2017-11-10 | RESIGNED | ||
GEORGINA KATE SKINNER | Secretary | 2015-11-20 UNTIL 2017-11-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Vanilla Group Limited | 2017-11-10 | Ripponden |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Robert Mckinlay Wood | 2016-04-06 - 2017-11-10 | 5/1977 | Westbury Sub Mendip Somerset |
Ownership of shares 25 to 50 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
DCSW Limited Filleted accounts for Companies House (small and micro) | 2018-07-10 | 09-11-2017 | £2,566,695 equity |
DCSW Limited Company Accounts | 2017-11-21 | 31-03-2017 | £2,216,695 equity |