-
DRV SERVICES LIMITED - WILSON FIELD LIMITED, 260 Ecclesall Road South, Sheffield, S11 9PS, United Kingdom
Company Information
- Company registration number
- 08621114
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- WILSON FIELD LIMITED
- 260 Ecclesall Road South
- Sheffield
- S11 9PS WILSON FIELD LIMITED, 260 Ecclesall Road South, Sheffield, S11 9PS UK
Management
- Managing Directors
- PHILIP ANTHONY EDGE
- JAMES PAUL HALFPENNY-STUBBS
- MR NICHOLAS PEARSON
- NICHOLAS CARL PEARSON
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-07-23
- Dissolved on
- 2020-05-17
- SIC/NACE
- 70229 - Management consultancy activities other than financial management
Ownership
- Beneficial Owners
- Mr Paul Wong
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2018-09-30
- Last Date: 2016-12-31
-
DRV SERVICES LIMITED Company Description
- DRV SERVICES LIMITED is a ltd registered in United Kingdom with the Company reg no 08621114. Its current trading status is "closed". It was registered 2013-07-23. It has declared SIC or NACE codes as "70229 - Management consultancy activities other than financial management". It has 4 directors It can be contacted at Wilson Field Limited .
Get DRV SERVICES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Drv Services Limited - WILSON FIELD LIMITED, 260 Ecclesall Road South, Sheffield, S11 9PS, United Kingdom
Did you know? kompany provides original and official company documents for DRV SERVICES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES (2017-07-24) - CS01
-
31/12/16 TOTAL EXEMPTION FULL (2017-07-06) - AA
keyboard_arrow_right 2016
-
31/12/15 TOTAL EXEMPTION SMALL (2016-09-29) - AA
-
CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES (2016-08-09) - CS01
keyboard_arrow_right 2015
-
23/07/15 FULL LIST (2015-08-11) - AR01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-04-07) - AA
-
PREVEXT FROM 31/07/2014 TO 31/12/2014 (2015-03-31) - AA01
keyboard_arrow_right 2014
-
DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARL PEARSON / 11/09/2014 (2014-09-12) - CH01
-
23/07/14 FULL LIST (2014-08-06) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY EDGE / 04/09/2013 (2014-07-23) - CH01
keyboard_arrow_right 2013
-
DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARL PEARSON / 18/12/2013 (2013-12-19) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CARL PEARSON / 18/12/2013 (2013-12-18) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PAUL HALFPENNY-STUBBS / 18/12/2013 (2013-12-18) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY EDGE / 18/12/2013 (2013-12-18) - CH01
-
REGISTERED OFFICE CHANGED ON 01/10/2013 FROM (2013-10-01) - AD01
-
REGISTERED OFFICE CHANGED ON 08/08/2013 FROM (2013-08-08) - AD01
-
CERTIFICATE OF INCORPORATION (2013-07-23) - NEWINC