Ds Ergonomics Limited

General information

Name:

Ds Ergonomics Ltd

Office Address:

278a Alma Road EN3 7BB Enfield

Number: 06419218

Incorporation date: 2007-11-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2007 marks the founding of Ds Ergonomics Limited, the firm that is situated at 278a Alma Road, , Enfield. This means it's been 17 years Ds Ergonomics has existed on the British market, as the company was established on 2007-11-06. The firm Companies House Registration Number is 06419218 and the post code is EN3 7BB. The business name of this business was replaced in the year 2008 to Ds Ergonomics Limited. This firm previous registered name was Ds-ergonomics. The company's classified under the NACE and SIC code 47990 and their NACE code stands for Other retail sale not in stores, stalls or markets. Ds Ergonomics Ltd reported its latest accounts for the period that ended on 2022-05-31. The most recent annual confirmation statement was filed on 2022-11-06.

The data at our disposal describing the following company's MDs shows us the existence of three directors: Catherine W., Nick P. and Paul W. who joined the team on 2014-10-16, 2008-10-16 and 2007-11-06. To provide support to the directors, this company has been utilizing the skills of Catherine W. as a secretary since 2007.

  • Previous company's names
  • Ds Ergonomics Limited 2008-02-04
  • Ds-ergonomics Limited 2007-11-06

Financial data based on annual reports

Company staff

Catherine W.

Role: Director

Appointed: 16 October 2014

Latest update: 16 February 2024

Nick P.

Role: Director

Appointed: 16 October 2008

Latest update: 16 February 2024

Paul W.

Role: Director

Appointed: 06 November 2007

Latest update: 16 February 2024

Catherine W.

Role: Secretary

Appointed: 06 November 2007

Latest update: 16 February 2024

People with significant control

Paul W. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Paul W.
Notified on 6 November 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 20 November 2023
Confirmation statement last made up date 06 November 2022
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 24 September 2014
Annual Accounts 19 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 19 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to June 30, 2023 (AA)
filed on: 19th, March 2024
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

8 Hamilton Close Off Blanche Lane

Post code:

EN6 3PG

City / Town:

South Mimms

HQ address,
2014

Address:

8 Hamilton Close Off Blanche Lane

Post code:

EN6 3PG

City / Town:

South Mimms

HQ address,
2015

Address:

8 Hamilton Close Off Blanche Lane

Post code:

EN6 3PG

City / Town:

South Mimms

HQ address,
2016

Address:

8 Hamilton Close Off Blanche Lane

Post code:

EN6 3PG

City / Town:

South Mimms

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
16
Company Age

Closest Companies - by postcode