Company NameDTS (Leeds) Ltd
DirectorMichael Jack Stephenson
Company StatusActive
Company Number09084008
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Previous NamePlan B Demolition Solutions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Michael Jack Stephenson
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month
RoleDemolition Manager
Country of ResidenceEngland
Correspondence Address29a High St, Off Heywood Mews
Rear Of 31-35 Hight St
Morley
West Yorkshire
LS27 9AL
Director NameMrs Vanessa Evelyn Jackson
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleAdmin/Clerk
Country of ResidenceEngland
Correspondence AddressBuilding 3 Unit 4h Innovation Way
Barnsley
S75 1JL
Director NameMiss Jodies Lea-Anne Stephenson
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2020(5 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 July 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBuilding 3 Unit 4h Innovation Way
Barnsley
S75 1JL
Director NameMr Wayne Anthony Gordon
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(6 years after company formation)
Appointment Duration2 years, 8 months (resigned 17 March 2023)
RoleBuilder
Country of ResidenceEngland
Correspondence Address29a High St, Off Heywood Mews
Rear Of 31-35 Hight St
Morley
West Yorkshire
LS27 9AL

Location

Registered Address29a High St, Off Heywood Mews
Rear Of 31-35 Hight St
Morley
West Yorkshire
LS27 9AL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

30 October 2015Delivered on: 7 November 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

1 September 2023Cessation of Michael Jack Stephenson as a person with significant control on 1 September 2023 (1 page)
1 September 2023Termination of appointment of Michael Jack Stephenson as a director on 25 August 2023 (1 page)
1 September 2023Notification of Ryan Horner as a person with significant control on 25 August 2023 (2 pages)
26 July 2023Appointment of Mr Ryan Horner as a director on 14 July 2023 (2 pages)
19 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
17 March 2023Termination of appointment of Wayne Anthony Gordon as a director on 17 March 2023 (1 page)
9 March 2023Cessation of Wayne Anthony Gordon as a person with significant control on 1 March 2023 (1 page)
6 March 2023Appointment of Mr Michael Jack Stephenson as a director on 1 March 2023 (2 pages)
6 March 2023Notification of Michael Jack Stephenson as a person with significant control on 1 March 2023 (2 pages)
2 March 2023Micro company accounts made up to 30 June 2022 (8 pages)
5 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
10 June 2022Compulsory strike-off action has been discontinued (1 page)
9 June 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
1 February 2021Registered office address changed from 29a High Street Morley Leeds LS27 9AL England to 29a High St, Off Heywood Mews Rear of 31-35 Hight St Morley West Yorkshire LS27 9AL on 1 February 2021 (1 page)
29 October 2020Accounts for a dormant company made up to 30 June 2020 (8 pages)
14 September 2020Registered office address changed from Building 3 Unit 4H Innovation Way Barnsley S75 1JL England to 29a High Street Morley Leeds LS27 9AL on 14 September 2020 (1 page)
31 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-30
(3 pages)
30 July 2020Termination of appointment of Jodies Lea-Anne Stephenson as a director on 1 July 2020 (1 page)
30 July 2020Cessation of Jodie Lea-Anne Stephenson as a person with significant control on 1 July 2020 (1 page)
30 July 2020Notification of Wayne Anthony Gordon as a person with significant control on 1 July 2020 (2 pages)
22 July 2020Termination of appointment of Vanessa Evelyn Jackson as a director on 1 July 2020 (1 page)
22 July 2020Appointment of Mr Wayne Anthony Gordon as a director on 1 July 2020 (2 pages)
3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
3 June 2020Notification of Jodie Lea-Anne Stephenson as a person with significant control on 25 May 2020 (2 pages)
3 June 2020Appointment of Miss Jodies Lea-Anne Stephenson as a director on 25 May 2020 (2 pages)
3 June 2020Cessation of Vanessa Evelyn Jackson as a person with significant control on 1 January 2020 (1 page)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
26 February 2020Registered office address changed from 3 Cheviot Walk Pogmoor Barnsley South Yorkshire S75 2HH to Building 3 Unit 4H Innovation Way Barnsley S75 1JL on 26 February 2020 (1 page)
9 August 2019Satisfaction of charge 090840080001 in full (1 page)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
6 December 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
27 July 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
4 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
4 August 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 November 2015Registration of charge 090840080001, created on 30 October 2015 (54 pages)
7 November 2015Registration of charge 090840080001, created on 30 October 2015 (54 pages)
22 June 2015Registered office address changed from 3 the Oval 3 the Oval Raf Henlow Bedfordshire SG16 6EU United Kingdom to 3 Cheviot Walk Pogmoor Barnsley South Yorkshire S75 2HH on 22 June 2015 (1 page)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Registered office address changed from 3 the Oval 3 the Oval Raf Henlow Bedfordshire SG16 6EU United Kingdom to 3 Cheviot Walk Pogmoor Barnsley South Yorkshire S75 2HH on 22 June 2015 (1 page)
22 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)