D.s.c. Telemarketing Limited

General information

Name:

D.s.c. Telemarketing Ltd

Office Address:

Suite 320 Houldsworth Mill Houldsworth Street SK5 6DA Stockport

Number: 07000724

Incorporation date: 2009-08-25

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

This company is based in Stockport under the ID 07000724. This company was registered in the year 2009. The office of this company is situated at Suite 320 Houldsworth Mill Houldsworth Street. The area code for this place is SK5 6DA. This enterprise's classified under the NACE and SIC code 82200 which means Activities of call centres. The business latest annual accounts cover the period up to Tue, 31st Aug 2021 and the latest confirmation statement was released on Thu, 25th Aug 2022.

At the moment, there’s only one director in the company: Stuart C. (since 2009-08-25). Since 2009-08-25 Debra C., had fulfilled assigned duties for the following limited company up until the resignation in September 2020. What is more a different director, namely Carol P. resigned on 2010-04-10.

Stuart C. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Stuart C.

Role: Director

Appointed: 25 August 2009

Latest update: 17 April 2024

People with significant control

Stuart C.
Notified on 11 May 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 May 2023
Account last made up date 31 August 2021
Confirmation statement next due date 08 September 2023
Confirmation statement last made up date 25 August 2022
Annual Accounts 18 October 2012
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 18 October 2012
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 30 May 2014
Annual Accounts 05 August 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 05 August 2015
Annual Accounts
Start Date For Period Covered By Report 2017-09-01
End Date For Period Covered By Report 2018-08-31
Annual Accounts
Start Date For Period Covered By Report 2018-09-01
End Date For Period Covered By Report 2019-08-31
Annual Accounts
Start Date For Period Covered By Report 2019-09-01
End Date For Period Covered By Report 2020-08-31
Annual Accounts
Start Date For Period Covered By Report 2020-09-01
End Date For Period Covered By Report 2021-08-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from Suite 320 Houldsworth Mill Houldsworth Street Stockport SK5 6DA England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2023-11-28 (AD01)
filed on: 28th, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 82200 : Activities of call centres
14
Company Age

Closest Companies - by postcode