Company NameDLS Tiling & Plumbing Limited
DirectorMartin Joseph Deignan
Company StatusActive - Proposal to Strike off
Company Number11259613
CategoryPrivate Limited Company
Incorporation Date16 March 2018(6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Martin Joseph Deignan
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 30 Wilbraham Road
Manchester
M14 7DW
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2018(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr David Shields
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Cromwell Avenue
Stockport
SK5 6GB
Secretary NameMr David Shields
StatusResigned
Appointed19 March 2018(3 days after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2020)
RoleCompany Director
Correspondence Address50 Cromwell Avenue
Stockport
SK5 6GB

Location

Registered Address28 30 Wilbraham Road
Manchester
M14 7DW
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 March 2020 (4 years, 1 month ago)
Next Return Due30 April 2021 (overdue)

Filing History

6 November 2020Notification of Martin Joseph Deignan as a person with significant control on 1 October 2020 (2 pages)
6 November 2020Cessation of David Shields as a person with significant control on 1 October 2020 (1 page)
3 November 2020Termination of appointment of David Shields as a director on 1 October 2020 (1 page)
3 November 2020Appointment of Mr Martin Joseph Deignan as a director on 1 October 2020 (2 pages)
27 October 2020Amended micro company accounts made up to 31 March 2020 (2 pages)
7 July 2020Change of details for Mr David Shields as a person with significant control on 6 July 2020 (2 pages)
3 July 2020Notification of David Shields as a person with significant control on 3 July 2020 (2 pages)
26 June 2020Change of details for Mr David Shields as a person with significant control on 26 June 2020 (2 pages)
26 June 2020Registered office address changed from 28-30 Wilbraham Road Manchester M14 7DW England to 50 Cromwell Avenue Stockport SK5 6GB on 26 June 2020 (1 page)
26 June 2020Cessation of David Shields as a person with significant control on 26 June 2020 (1 page)
25 June 2020Director's details changed for Mr David Shields on 25 June 2020 (2 pages)
25 June 2020Director's details changed for Mr David Shields on 25 June 2020 (2 pages)
25 June 2020Secretary's details changed for Mr David Shields on 25 June 2020 (1 page)
6 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 July 2019Registered office address changed from Flat 5, Heaton Court Heaton Moor Road Stockport SK4 4RX England to 28-30 Wilbraham Road Manchester M14 7DW on 10 July 2019 (1 page)
10 April 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
19 March 2018Appointment of Mr David Shields as a director on 19 March 2018 (2 pages)
19 March 2018Secretary's details changed for Mr David Sheilds on 19 March 2018 (1 page)
19 March 2018Cessation of Fd Secretarial Ltd as a person with significant control on 19 March 2018 (1 page)
19 March 2018Appointment of Mr David Sheilds as a secretary on 19 March 2018 (2 pages)
19 March 2018Registered office address changed from 28-30 Wilbraham Road Fallowfield Manchester M14 7DW United Kingdom to Flat 5, Heaton Court Heaton Moor Road Stockport SK4 4RX on 19 March 2018 (1 page)
19 March 2018Termination of appointment of Michael Duke as a director on 16 March 2018 (1 page)
19 March 2018Notification of David Shields as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
16 March 2018Incorporation
Statement of capital on 2018-03-16
  • GBP 1
(27 pages)