Dts (leeds) Ltd

General information

Name:

Dts (leeds) Limited

Office Address:

29a High St, Off Heywood Mews Rear Of 31-35 Hight St LS27 9AL Morley

Number: 09084008

Incorporation date: 2014-06-12

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm named Dts (leeds) was started on Thursday 12th June 2014 as a Private Limited Company. This firm's head office can be found at Morley on 29a High St, Off Heywood Mews, Rear Of 31-35 Hight St. In case you have to reach this company by post, its post code is LS27 9AL. The office registration number for Dts (leeds) Ltd is 09084008. The firm is known as Dts (leeds) Ltd. However, the firm also operated as Plan B Demolition Solutions up till the company name got changed four years ago. This firm's SIC and NACE codes are 82110 which means Combined office administrative service activities. Dts (leeds) Limited released its latest accounts for the financial period up to 2022-06-30. Its latest annual confirmation statement was released on 2023-06-03.

According to the latest data, the following company is directed by one managing director: Ryan H., who was assigned this position in 2023. That company had been led by Michael S. up until August 2023. What is more another director, including Wayne G. resigned on Friday 17th March 2023.

  • Previous company's names
  • Dts (leeds) Ltd 2020-07-31
  • Plan B Demolition Solutions Ltd 2014-06-12

Financial data based on annual reports

Company staff

Ryan H.

Role: Director

Appointed: 14 July 2023

Latest update: 12 April 2024

People with significant control

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

Ryan H.
Notified on 25 August 2023
Nature of control:
substantial control or influence
Michael S.
Notified on 1 March 2023
Ceased on 1 September 2023
Nature of control:
substantial control or influence
Wayne G.
Notified on 1 July 2020
Ceased on 1 March 2023
Nature of control:
substantial control or influence
Jodie S.
Notified on 25 May 2020
Ceased on 1 July 2020
Nature of control:
substantial control or influence
Vanessa J.
Notified on 12 June 2017
Ceased on 1 January 2020
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 17 June 2024
Confirmation statement last made up date 03 June 2023
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 2014-06-12
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 24 November 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment terminated on Fri, 25th Aug 2023 (TM01)
filed on: 1st, September 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
9
Company Age

Closest Companies - by postcode