Dsh Flooring Limited

General information

Name:

Dsh Flooring Ltd

Office Address:

Queensgate House Cookham Road RG12 1RB Bracknell

Number: 08209834

Incorporation date: 2012-09-11

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2012 marks the establishment of Dsh Flooring Limited, the company that is situated at Queensgate House, Cookham Road in Bracknell. This means it's been twelve years Dsh Flooring has prospered on the British market, as the company was founded on 2012-09-11. The firm reg. no. is 08209834 and the area code is RG12 1RB. This enterprise's registered with SIC code 43330, that means Floor and wall covering. 31st March 2022 is the last time the company accounts were filed.

Michael G., Paul H. and Alan S. are the company's directors and have been working on the company success for nearly one year. At least one secretary in this firm is a limited company, specifically Hbjgw Secretarial Limited.

The companies that control this firm include: Hamilton Heating Group Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bracknell at Cookham Road, RG12 1RB and was registered as a PSC under the registration number 09921801.

Financial data based on annual reports

Company staff

Michael G.

Role: Director

Appointed: 05 January 2024

Latest update: 12 April 2024

Role: Corporate Secretary

Appointed: 01 April 2020

Address: Canning Street, Edinburgh, EH3 8EH, Scotland

Latest update: 12 April 2024

Paul H.

Role: Director

Appointed: 11 September 2012

Latest update: 12 April 2024

Alan S.

Role: Director

Appointed: 11 September 2012

Latest update: 12 April 2024

People with significant control

Hamilton Heating Group Limited
Address: Queensgate House Cookham Road, Bracknell, RG12 1RB, England
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 09921801
Notified on 23 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Robert W.
Notified on 6 April 2016
Ceased on 23 May 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 September 2024
Confirmation statement last made up date 11 September 2023
Annual Accounts 14 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 September 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
New director was appointed on 2024-01-05 (AP01)
filed on: 8th, January 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 43330 : Floor and wall covering
11
Company Age

Closest Companies - by postcode