-
DNA INSTALLATIONS LIMITED - No 6 12 O'Clock Court, 21 Attercliffe Road, Sheffield, South Yorkshire, United Kingdom
Company Information
- Company registration number
- 08653098
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- No 6 12 O'Clock Court
- 21 Attercliffe Road
- Sheffield
- South Yorkshire
- S4 7WW No 6 12 O'Clock Court, 21 Attercliffe Road, Sheffield, South Yorkshire, S4 7WW UK
Management
- Managing Directors
- PURDIE, David
- SPRIGGS, Andrew Charles
- WRIGHT, Nigel
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-08-16
- Age Of Company 2013-08-16 10 years
- SIC/NACE
- 43290
Ownership
- Beneficial Owners
- Mr David Purdie
- Mr Andrew Charles Spriggs
- Mr Nigel Wright
- Mr David Purdie
- Mr Nigel Wright
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2018-12-31
- Last Date: 2017-03-31
- Annual Return
- Due Date: 2018-08-24
- Last Date: 2017-08-10
-
DNA INSTALLATIONS LIMITED Company Description
- DNA INSTALLATIONS LIMITED is a ltd registered in United Kingdom with the Company reg no 08653098. Its current trading status is "live". It was registered 2013-08-16. It has declared SIC or NACE codes as "43290". It has 3 directors It can be contacted at No 6 12 O'clock Court .
Get DNA INSTALLATIONS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Dna Installations Limited - No 6 12 O'Clock Court, 21 Attercliffe Road, Sheffield, South Yorkshire, United Kingdom
- 2013-08-16
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DNA INSTALLATIONS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-02-12) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-31) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-removal-of-liquidator-by-court (2018-07-30) - LIQ10
-
liquidation-voluntary-appointment-of-liquidator (2018-07-30) - 600
-
change-registered-office-address-company-with-date-old-address-new-address (2018-07-24) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-05) - AD01
keyboard_arrow_right 2017
-
liquidation-voluntary-statement-of-affairs (2017-12-28) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2017-12-28) - 600
-
resolution (2017-12-28) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-11-28) - AA
-
confirmation-statement-with-no-updates (2017-08-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-05-19) - AA
-
confirmation-statement-with-updates (2016-08-17) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-05-13) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-28) - AA
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-10-11) - AP01
-
change-account-reference-date-company-current-shortened (2013-10-11) - AA01
-
incorporation-company (2013-08-16) - NEWINC