D&S COMMERCIAL UK LTD

Register to unlock more data on OkredoRegister

D&S COMMERCIAL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10197688

Incorporation date

25/05/2016

Size

Micro Entity

Contacts

Registered address

Registered address

123 Eyrescroft, Bretton, Peterborough PE3 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2016)
dot icon15/07/2025
Compulsory strike-off action has been suspended
dot icon03/06/2025
First Gazette notice for compulsory strike-off
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/03/2024
Notification of Atanas Dimitrov Nikolov as a person with significant control on 2024-03-08
dot icon16/03/2024
Cessation of Lyudmil Nikolaev Duchev as a person with significant control on 2024-03-11
dot icon16/03/2024
Termination of appointment of Lyudmil Nikolaev Duchev as a director on 2024-03-11
dot icon16/03/2024
Registered office address changed from 65 Sherwood Gardens Barking IG11 9TQ England to 123 Eyrescroft Bretton Peterborough PE3 8EU on 2024-03-16
dot icon16/03/2024
Confirmation statement made on 2024-03-16 with updates
dot icon08/03/2024
Appointment of Mr Atanas Dimitrov Nikolov as a director on 2024-03-01
dot icon17/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon05/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon22/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/11/2021
Director's details changed for Mr Lyudmil Nikolaev Duchev on 2021-11-01
dot icon02/11/2021
Change of details for Mr Lyudmil Nikolaev Duchev as a person with significant control on 2021-11-01
dot icon02/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon02/11/2021
Registered office address changed from 14 Fishguard Way London E16 2RQ England to 65 Sherwood Gardens Barking IG11 9TQ on 2021-11-02
dot icon19/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/07/2021
Cessation of Semir Myumyunov Pilevski as a person with significant control on 2021-07-01
dot icon12/07/2021
Confirmation statement made on 2021-05-18 with updates
dot icon20/04/2021
Director's details changed for Mr Lyudmil Nikolaev Duchev on 2021-04-10
dot icon20/04/2021
Registered office address changed from 9 Grimsby Grove London E16 2RH England to 14 Fishguard Way London E16 2RQ on 2021-04-20
dot icon14/04/2021
Termination of appointment of Georgi Gospodinov Doychev as a director on 2021-04-01
dot icon14/04/2021
Termination of appointment of Semiha Pilevska as a director on 2021-04-01
dot icon14/04/2021
Notification of Semir Myumyunov Pilevski as a person with significant control on 2021-04-01
dot icon14/04/2021
Termination of appointment of Deyan Georgiev Doychev as a director on 2021-04-01
dot icon14/04/2021
Appointment of Mr Lyudmil Nikolaev Duchev as a director on 2021-04-01
dot icon14/04/2021
Notification of Lyudmil Nikolaev Duchev as a person with significant control on 2021-04-01
dot icon14/04/2021
Cessation of Deyan Georgiev Doychev as a person with significant control on 2021-04-01
dot icon17/06/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon11/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/01/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon01/06/2019
Confirmation statement made on 2019-05-18 with no updates
dot icon29/04/2019
Registered office address changed from 3 Swansea Court London E16 2RT England to 9 Grimsby Grove London E16 2RH on 2019-04-29
dot icon11/12/2018
Micro company accounts made up to 2018-03-31
dot icon22/05/2018
Confirmation statement made on 2018-05-18 with no updates
dot icon02/10/2017
Micro company accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon24/01/2017
Appointment of Mr Georgi Gospodinov Doychev as a director on 2017-01-14
dot icon01/07/2016
Appointment of Semiha Pilevska as a director on 2016-07-01
dot icon25/05/2016
Current accounting period shortened from 2017-05-31 to 2017-03-31
dot icon25/05/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.65K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lyudmil Nikolaev Duchev
Director
01/04/2021 - 11/03/2024
-
Nikolov, Atanas Dimitrov
Director
01/03/2024 - Present
1
Doychev, Georgi Gospodinov
Director
14/01/2017 - 01/04/2021
-
Pilevska, Semiha
Director
01/07/2016 - 01/04/2021
-
Doychev, Deyan Georgiev
Director
25/05/2016 - 01/04/2021
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D&S COMMERCIAL UK LTD

D&S COMMERCIAL UK LTD is an(a) Active company incorporated on 25/05/2016 with the registered office located at 123 Eyrescroft, Bretton, Peterborough PE3 8EU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D&S COMMERCIAL UK LTD?

toggle

D&S COMMERCIAL UK LTD is currently Active. It was registered on 25/05/2016 .

Where is D&S COMMERCIAL UK LTD located?

toggle

D&S COMMERCIAL UK LTD is registered at 123 Eyrescroft, Bretton, Peterborough PE3 8EU.

What does D&S COMMERCIAL UK LTD do?

toggle

D&S COMMERCIAL UK LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for D&S COMMERCIAL UK LTD?

toggle

The latest filing was on 15/07/2025: Compulsory strike-off action has been suspended.