Ds Development Solutions Limited

General information

Name:

Ds Development Solutions Ltd

Office Address:

Office 10 15A Market Street Oakengates TF2 6EL Telford

Number: 08035221

Incorporation date: 2012-04-18

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in Office 10 15A Market Street, Telford TF2 6EL Ds Development Solutions Limited is classified as a Private Limited Company with 08035221 Companies House Reg No. The company was established 12 years ago. The firm's SIC code is 71112 - Urban planning and landscape architectural activities. The company's latest financial reports were submitted for the period up to Saturday 30th April 2022 and the most recent confirmation statement was filed on Tuesday 2nd May 2023.

At present, this particular business is guided by just one managing director: Neville T., who was designated to this position in 2023. Since 2012 David S., had performed the duties for the business till the resignation on 2nd May 2023. As a follow-up a different director, including Janet S. resigned one year ago.

The companies with significant control over this firm are as follows: Tpg Grp Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kington at 61 Bridge Street,, HR5 3DJ and was registered as a PSC under the reg no 14454195.

Financial data based on annual reports

Company staff

Neville T.

Role: Director

Appointed: 02 May 2023

Latest update: 12 January 2024

People with significant control

Tpg Grp Limited
Address: 61 61 Bridge Street,, Kington, HR5 3DJ, United Kingdom
Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Registers Of Companies England
Registration number 14454195
Notified on 2 May 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Janet S.
Notified on 6 April 2016
Ceased on 2 May 2023
Nature of control:
1/2 or less of shares
David S.
Notified on 6 April 2016
Ceased on 2 May 2023
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 16 May 2024
Confirmation statement last made up date 02 May 2023
Annual Accounts 21 October 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 October 2014
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 29 April 2016
Annual Accounts 9 August 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 9 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts 4 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 4 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 2nd, April 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Unit 15 Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

HQ address,
2014

Address:

Unit 15 Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

HQ address,
2015

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St.annes

HQ address,
2016

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St.annes

Accountant/Auditor,
2016 - 2015

Name:

Danbro Accounting Ltd

Address:

Jubilee House East Beach

Post code:

FY8 5FT

City / Town:

Lytham St.annes

Accountant/Auditor,
2013 - 2014

Name:

Danbro Accounting Ltd

Address:

Unit 15 Thompson Road Whitehills Business Park

Post code:

FY4 5PN

City / Town:

Blackpool

Search other companies

Services (by SIC Code)

  • 71112 : Urban planning and landscape architectural activities
12
Company Age

Closest Companies - by postcode