Dna Installations Limited

General information

Name:

Dna Installations Ltd

Office Address:

No 6 12 O'clock Court 21 Attercliffe Road S4 7WW Sheffield

Number: 08653098

Incorporation date: 2013-08-16

Dissolution date: 2021-07-08

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in Sheffield with reg. no. 08653098. This company was set up in the year 2013. The office of this company was located at No 6 12 O'clock Court 21 Attercliffe Road. The postal code for this address is S4 7WW. The company was officially closed on 2021-07-08, meaning it had been in business for 8 years.

The executives were as follow: David P. appointed eleven years ago, Nigel W. appointed on 2013-10-11 and Andrew S. appointed on 2013-08-16.

Executives who had control over this firm were as follows: David P. had substantial control or influence over the company. Andrew S. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights. Nigel W. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

David P.

Role: Director

Appointed: 11 October 2013

Latest update: 2 August 2023

Nigel W.

Role: Director

Appointed: 11 October 2013

Latest update: 2 August 2023

Andrew S.

Role: Director

Appointed: 16 August 2013

Latest update: 2 August 2023

People with significant control

David P.
Notified on 17 August 2016
Nature of control:
substantial control or influence
Andrew S.
Notified on 17 August 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Nigel W.
Notified on 17 August 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 24 August 2018
Confirmation statement last made up date 10 August 2017
Annual Accounts 15 April 2014
Start Date For Period Covered By Report 2013-08-16
Date Approval Accounts 15 April 2014
Annual Accounts 5 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 5 May 2015
Annual Accounts 19 May 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 May 2016
Annual Accounts
End Date For Period Covered By Report 2014-03-31
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 8th, July 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
7
Company Age

Closest Companies - by postcode