D S Home Maintenance Limited

General information

Name:

D S Home Maintenance Ltd

Office Address:

120 Burntwood Road Norton Canes WS11 9RL Cannok

Number: 05988549

Incorporation date: 2006-11-03

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise referred to as D S Home Maintenance was founded on 2006-11-03 as a Private Limited Company. This enterprise's head office could be reached at Cannok on 120 Burntwood Road, Norton Canes. In case you have to reach this business by post, its postal code is WS11 9RL. The registration number for D S Home Maintenance Limited is 05988549. This enterprise's SIC and NACE codes are 43390 which means Other building completion and finishing. D S Home Maintenance Ltd reported its latest accounts for the financial period up to 2022-11-30. The business most recent confirmation statement was filed on 2022-11-03.

From the information we have gathered, this particular company was founded in 2006-11-03 and has been supervised by two directors. Furthermore, the director's responsibilities are aided with by a secretary - Lorraine S., who was appointed by the company eighteen years ago.

Jamie S. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Jamie S.

Role: Director

Appointed: 01 December 2022

Latest update: 9 February 2024

Lorraine S.

Role: Secretary

Appointed: 03 November 2006

Latest update: 9 February 2024

David S.

Role: Director

Appointed: 03 November 2006

Latest update: 9 February 2024

People with significant control

Jamie S.
Notified on 25 November 2023
Nature of control:
over 3/4 of shares
David S.
Notified on 6 April 2016
Ceased on 25 November 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 17 November 2023
Confirmation statement last made up date 03 November 2022
Annual Accounts 4 March 2014
Start Date For Period Covered By Report 01 December 2012
Date Approval Accounts 4 March 2014
Annual Accounts 12th March 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 12th March 2015
Annual Accounts 12th April 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 12th April 2016
Annual Accounts 22nd August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 22nd August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts 7 March 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 7 March 2013
Annual Accounts
End Date For Period Covered By Report 30 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Notification of a person with significant control 2023-11-25 (PSC01)
filed on: 21st, February 2024
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

92 Cannock Road Heath Hayes

Post code:

WS12 5HG

City / Town:

Cannock

HQ address,
2013

Address:

92 Cannock Road Heath Hayes

Post code:

WS12 5HG

City / Town:

Cannock

Accountant/Auditor,
2012 - 2013

Name:

Rice & Co Limited

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 43390 : Other building completion and finishing
17
Company Age

Similar companies nearby

Closest companies