Disbrey Work Space Interiors Limited

General information

Name:

Disbrey Work Space Interiors Ltd

Office Address:

4th Floor Fountain Precinct Leopold Street S1 2JA Sheffield

Number: 05388207

Incorporation date: 2005-03-10

Dissolution date: 2022-04-06

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was based in Sheffield registered with number: 05388207. The firm was started in 2005. The headquarters of this firm was located at 4th Floor Fountain Precinct Leopold Street. The area code for this place is S1 2JA. This business was officially closed on 2022-04-06, meaning it had been active for 17 years. The company's registered name transformation from Disbury Commercial Interiors to Disbrey Work Space Interiors Limited took place on 2005-04-04.

Graham D. was the following firm's director, selected to lead the company in 2005 in April.

Graham D. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Disbrey Work Space Interiors Limited 2005-04-04
  • Disbury Commercial Interiors Limited 2005-03-10

Financial data based on annual reports

Company staff

Graham D.

Role: Director

Appointed: 04 April 2005

Latest update: 3 February 2024

People with significant control

Graham D.
Notified on 14 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 January 2019
Account last made up date 30 April 2017
Confirmation statement next due date 26 April 2020
Confirmation statement last made up date 12 April 2019
Annual Accounts 29 January 2014
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 29 January 2014
Annual Accounts 30 January 2015
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 January 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 22 March 2016
Annual Accounts
Start Date For Period Covered By Report 1 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts 30 January 2017
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 6th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
17
Company Age

Closest Companies - by postcode