DES GROUP LIMITED

Register to unlock more data on OkredoRegister

DES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04312150

Incorporation date

26/10/2001

Size

Full

Contacts

Registered address

Registered address

59 Church Street, Staines-Upon-Thames TW18 4XSCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/2001)
dot icon06/01/2026
Appointment of Mr Stephen Anthony Forrester as a director on 2026-01-01
dot icon04/11/2025
-
dot icon04/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon03/11/2025
-
dot icon20/10/2025
Change of details for Des Management Services Limited as a person with significant control on 2025-10-20
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon10/09/2025
Satisfaction of charge 043121500009 in full
dot icon28/08/2025
Director's details changed for Mr William Kenneth Andrews on 2025-07-29
dot icon05/06/2025
Registration of charge 043121500011, created on 2025-06-04
dot icon27/03/2025
Registration of charge 043121500010, created on 2025-03-25
dot icon04/02/2025
Appointment of Mr David Leigh Tomlinson as a director on 2025-02-03
dot icon04/01/2025
Appointment of Mr William Kenneth Andrews as a director on 2025-01-01
dot icon28/10/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon11/10/2024
Registered office address changed from Elizabeth House 56 - 60 London Road Staines-upon-Thames TW18 4HF England to 59 Church Street Staines-upon-Thames TW18 4XS on 2024-10-11
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon02/08/2024
Termination of appointment of David Nigel Fowkes as a director on 2024-08-02
dot icon03/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Termination of appointment of Dean Paul Osgood as a director on 2023-05-17
dot icon17/11/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon04/11/2022
Registration of charge 043121500009, created on 2022-11-04
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Registration of charge 043121500008, created on 2022-05-17
dot icon08/11/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon11/11/2020
Registered office address changed from Elizabeth House Elizabeth House 56-60 London Road Staines-upon-Thames Surrey TW18 4BQ England to Elizabeth House 56 - 60 London Road Staines-upon-Thames TW18 4HF on 2020-11-11
dot icon11/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon02/11/2020
Full accounts made up to 2019-12-31
dot icon21/09/2020
Registered office address changed from Unit 9 Shield Drive, West Cross Centre, Great West Road Brentford Middlesex TW8 9EX to Elizabeth House Elizabeth House 56-60 London Road Staines-upon-Thames Surrey TW18 4BQ on 2020-09-21
dot icon08/11/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon03/09/2019
Termination of appointment of James Simon White as a director on 2019-08-23
dot icon24/12/2018
Change of share class name or designation
dot icon21/12/2018
Resolutions
dot icon13/11/2018
26/10/18 Statement of Capital gbp 73700
dot icon26/10/2018
Resolutions
dot icon25/10/2018
Change of share class name or designation
dot icon28/09/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Appointment of Mr James Simon White as a director on 2018-02-01
dot icon04/01/2018
Termination of appointment of Steven Trigg as a director on 2017-11-29
dot icon09/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon09/11/2017
Director's details changed for Jeffrey Webster on 2017-11-09
dot icon09/11/2017
Director's details changed for Steven Trigg on 2017-11-09
dot icon09/11/2017
Director's details changed for Kevin Carney on 2017-11-09
dot icon09/11/2017
Director's details changed for Mr Dean Paul Osgood on 2017-11-09
dot icon09/11/2017
Secretary's details changed for Deborah Morris on 2017-11-09
dot icon09/11/2017
Director's details changed for Mr Raymond William Andrews on 2017-11-09
dot icon18/09/2017
Full accounts made up to 2016-12-31
dot icon10/04/2017
Satisfaction of charge 7 in full
dot icon10/04/2017
Satisfaction of charge 6 in full
dot icon15/11/2016
Termination of appointment of Barry Booth as a director on 2016-10-28
dot icon09/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon27/09/2016
Director's details changed for Mr Dean Paul Osgood on 2016-09-09
dot icon06/05/2016
Cancellation of shares. Statement of capital on 2016-04-02
dot icon06/05/2016
Resolutions
dot icon06/05/2016
Purchase of own shares.
dot icon11/04/2016
Termination of appointment of David Stanley Morris as a director on 2016-03-31
dot icon08/01/2016
Appointment of Mr Dean Paul Osgood as a director on 2016-01-01
dot icon16/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon06/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon06/08/2014
Satisfaction of charge 1 in full
dot icon15/07/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Satisfaction of charge 4 in full
dot icon22/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/01/2013
Resolutions
dot icon29/11/2012
Appointment of David Nigel Fowkes as a director
dot icon22/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon22/11/2012
Appointment of Mr David Nigel Fowkes as a director
dot icon20/10/2012
Particulars of a mortgage or charge / charge no: 7
dot icon19/10/2012
Statement of company's objects
dot icon19/10/2012
Resolutions
dot icon19/10/2012
Purchase of own shares.
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon08/10/2012
Termination of appointment of Neil Stone as a director
dot icon17/08/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/03/2012
Director's details changed for Neil Barry Stone on 2012-03-21
dot icon02/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon02/11/2011
Director's details changed for Kevin Carney on 2011-10-01
dot icon22/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/10/2011
Director's details changed for Steven Trigg on 2011-10-04
dot icon04/10/2011
Director's details changed for Barry Booth on 2011-10-04
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon15/06/2010
Full accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon17/11/2009
Director's details changed for Jeffrey Webster on 2009-10-01
dot icon17/11/2009
Director's details changed for Neil Barry Stone on 2009-10-01
dot icon17/11/2009
Director's details changed for David Stanley Morris on 2009-10-01
dot icon17/11/2009
Director's details changed for Steven Trigg on 2009-10-01
dot icon17/11/2009
Director's details changed for Kevin Carney on 2009-10-01
dot icon17/11/2009
Director's details changed for Barry Booth on 2009-10-01
dot icon23/09/2009
Full accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 26/10/08; full list of members
dot icon01/09/2008
Full accounts made up to 2007-12-31
dot icon01/09/2008
Appointment terminated director barry wohlman
dot icon05/11/2007
Return made up to 26/10/07; full list of members
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon30/10/2006
Return made up to 26/10/06; full list of members
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon04/08/2006
New director appointed
dot icon13/04/2006
Particulars of mortgage/charge
dot icon31/10/2005
Return made up to 26/10/05; full list of members
dot icon15/06/2005
Full accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 26/10/04; full list of members
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon25/05/2004
Memorandum and Articles of Association
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon19/12/2003
Particulars of mortgage/charge
dot icon08/12/2003
Return made up to 26/10/03; full list of members
dot icon01/09/2003
Full accounts made up to 2003-01-03
dot icon08/11/2002
Return made up to 26/10/02; full list of members
dot icon06/06/2002
Particulars of contract relating to shares
dot icon06/06/2002
Ad 01/04/02--------- £ si 99999@1=99999 £ ic 1/100000
dot icon30/05/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon19/04/2002
New director appointed
dot icon18/04/2002
Particulars of mortgage/charge
dot icon22/11/2001
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
Secretary resigned
dot icon12/11/2001
Director resigned
dot icon26/10/2001
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
31/12/2024
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
88
1.23M
-
0.00
1.16M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Raymond William
Director
26/10/2001 - Present
8
Tomlinson, David Leigh
Director
03/02/2025 - Present
2
Forrester, Stephen Anthony
Director
01/01/2026 - Present
2
Morris, Deborah
Secretary
26/10/2001 - Present
2
Webster, Jeffrey
Director
15/03/2002 - Present
1

Persons with Significant Control

1
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 DES GROUP LIMITED

DES GROUP LIMITED is an(a) Active company incorporated on 26/10/2001 with the registered office located at 59 Church Street, Staines-Upon-Thames TW18 4XS. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DES GROUP LIMITED?

toggle

DES GROUP LIMITED is currently Active. It was registered on 26/10/2001 .

Where is DES GROUP LIMITED located?

toggle

DES GROUP LIMITED is registered at 59 Church Street, Staines-Upon-Thames TW18 4XS.

What does DES GROUP LIMITED do?

toggle

DES GROUP LIMITED operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

What is the latest filing for DES GROUP LIMITED?

toggle

The latest filing was on 06/01/2026: Appointment of Mr Stephen Anthony Forrester as a director on 2026-01-01.