D.S.P. LIMITED
WIDNES

Hellopages » Cheshire » Halton » WA8 0WN
Company number 02928928
Status Active
Incorporation Date 13 May 1994
Company Type Private Limited Company
Address 18 MULBERRY AVENUE, WIDNES, CHESHIRE, WA8 0WN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 93199 - Other sports activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 100 . The most likely internet sites of D.S.P. LIMITED are www.dsp.co.uk, and www.d-s-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. D S P Limited is a Private Limited Company. The company registration number is 02928928. D S P Limited has been working since 13 May 1994. The present status of the company is Active. The registered address of D S P Limited is 18 Mulberry Avenue Widnes Cheshire Wa8 0wn. The company`s financial liabilities are £13.04k. It is £2.1k against last year. . SAUNDERS, Helen Elizabeth is a Secretary of the company. SAUNDERS, Dean Nicholas is a Director of the company. SAUNDERS, Helen Elizabeth is a Director of the company. Nominee Secretary YOUNGER, Norman has been resigned. Nominee Director SILVERSTONE, Michael Sheldon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


d.s.p. Key Finiance

LIABILITIES £13.04k
+19%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SAUNDERS, Helen Elizabeth
Appointed Date: 03 June 1994

Director
SAUNDERS, Dean Nicholas
Appointed Date: 03 June 1994
61 years old

Director
SAUNDERS, Helen Elizabeth
Appointed Date: 26 May 2001
61 years old

Resigned Directors

Nominee Secretary
YOUNGER, Norman
Resigned: 18 May 1994
Appointed Date: 13 May 1994

Nominee Director
SILVERSTONE, Michael Sheldon
Resigned: 18 May 1994
Appointed Date: 13 May 1994
73 years old

Persons With Significant Control

Mr Dean Nicholas Saunders
Notified on: 1 July 2016
61 years old
Nature of control: Has significant influence or control

D.S.P. LIMITED Events

28 Mar 2017
Confirmation statement made on 24 March 2017 with updates
27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100

29 Aug 2015
Compulsory strike-off action has been discontinued
26 Aug 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 51 more events
14 Jun 1994
Registered office changed on 14/06/94 from: 386/388 palatine road manchester M22 4FZ

14 Jun 1994
Accounting reference date notified as 30/06

13 Jun 1994
Director resigned
13 Jun 1994
Secretary resigned

13 May 1994
Incorporation