D.t.s. Investments Limited

General information

Name:

D.t.s. Investments Ltd

Office Address:

Mealstrom House Taylors Hill Chilham CT4 8BZ Canterbury

Number: 01067229

Incorporation date: 1972-08-22

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1972 marks the launching of D.t.s. Investments Limited, a company which is located at Mealstrom House Taylors Hill, Chilham in Canterbury. This means it's been 52 years D.t.s. Investments has prospered on the British market, as the company was created on August 22, 1972. The company's registered no. is 01067229 and its post code is CT4 8BZ. It 's been twenty three years from the moment The firm's business name is D.t.s. Investments Limited, but till 2001 the business name was New Furnishing World and up to that point, up till February 20, 1995 the company was known as T J Trigg (carpet Contractors). It means this company used three different names. The enterprise's Standard Industrial Classification Code is 41202, that means Construction of domestic buildings. D.t.s. Investments Ltd reported its account information for the period up to 2022-12-31. The latest annual confirmation statement was submitted on 2023-09-29.

For this particular business, the full scope of director's tasks have so far been carried out by James H. who was appointed one year ago. The business had been controlled by Sharon H. till February 2023. Furthermore a different director, specifically Terence T. quit on September 12, 2018.

  • Previous company's names
  • D.t.s. Investments Limited 2001-07-20
  • New Furnishing World Limited 1995-02-20
  • T J Trigg (carpet Contractors) Limited 1972-08-22

Financial data based on annual reports

Company staff

James H.

Role: Director

Appointed: 02 February 2023

Latest update: 21 March 2024

People with significant control

James H. is the individual with significant control over this firm, has substantial control or influence over the company.

James H.
Notified on 2 February 2023
Nature of control:
substantial control or influence
Sharon H.
Notified on 21 September 2018
Ceased on 2 February 2023
Nature of control:
over 1/2 to 3/4 of shares
Terence T.
Notified on 6 April 2016
Ceased on 12 September 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 24 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 24 September 2013
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 17 September 2014
Annual Accounts 16 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 16 September 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 20 September 2016
Annual Accounts 11 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 11 August 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 22nd, September 2023
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
51
Company Age

Closest Companies - by postcode