DNH INSTALLATIONS LIMITED
STOKE-ON-TRENT CRISPDATA LIMITED FULCRUM DESIGN ENIGNEERING LIMITED

Hellopages » Staffordshire » Staffordshire Moorlands » ST8 6AR

Company number 07547743
Status Active
Incorporation Date 2 March 2011
Company Type Private Limited Company
Address MURRAY HOUSE 58 HIGH STREET, BIDDULPH, STOKE-ON-TRENT, STAFFORDSHIRE, ST8 6AR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 . The most likely internet sites of DNH INSTALLATIONS LIMITED are www.dnhinstallations.co.uk, and www.dnh-installations.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Dnh Installations Limited is a Private Limited Company. The company registration number is 07547743. Dnh Installations Limited has been working since 02 March 2011. The present status of the company is Active. The registered address of Dnh Installations Limited is Murray House 58 High Street Biddulph Stoke On Trent Staffordshire St8 6ar. . ARMSTRONG, Dean is a Director of the company. Director MACHAN, Martin William has been resigned. Director SHARP, Kevin Anthony has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
ARMSTRONG, Dean
Appointed Date: 24 January 2012
55 years old

Resigned Directors

Director
MACHAN, Martin William
Resigned: 24 January 2012
Appointed Date: 02 March 2011
70 years old

Director
SHARP, Kevin Anthony
Resigned: 02 March 2011
Appointed Date: 02 March 2011
44 years old

Persons With Significant Control

Mr Dene Armstrong
Notified on: 1 February 2017
55 years old
Nature of control: Ownership of shares – 75% or more

DNH INSTALLATIONS LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

19 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 10 more events
02 Mar 2011
Company name changed fulcrum design enigneering LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-03-02
  • NM01 ‐ Change of name by resolution

02 Mar 2011
Registered office address changed from Chiltern House 114 Severalls Avenue Chesham Buckinghamshire HP5 3EL England on 2 March 2011
02 Mar 2011
Appointment of Mr Martin William Machan as a director
02 Mar 2011
Termination of appointment of Kevin Sharp as a director
02 Mar 2011
Incorporation