Background WavePink WaveYellow Wave

DN COMMISSIONS LIMITED (07630195)

DN COMMISSIONS LIMITED (07630195) is an active UK company. incorporated on 11 May 2011. with registered office in Shoreham-By-Sea. The company operates in the Transportation and Storage sector, engaged in freight transport by road. DN COMMISSIONS LIMITED has been registered for 14 years. Current directors include NOWACKI, Daniel Michal.

Company Number
07630195
Status
active
Type
ltd
Incorporated
11 May 2011
Age
14 years
Address
254 Upper Shoreham Road, Shoreham-By-Sea, BN43 6BF
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
NOWACKI, Daniel Michal
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DN COMMISSIONS LIMITED

DN COMMISSIONS LIMITED is an active company incorporated on 11 May 2011 with the registered office located in Shoreham-By-Sea. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. DN COMMISSIONS LIMITED was registered 14 years ago.(SIC: 49410)

Status

active

Active since 14 years ago

Company No

07630195

LTD Company

Age

14 Years

Incorporated 11 May 2011

Size

N/A

Accounts

ARD: 30/6

Overdue

3 years overdue

Last Filed

Made up to 30 June 2020 (5 years ago)
Submitted on 30 June 2021 (4 years ago)
Period: 1 July 2019 - 30 June 2020(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2022
Period: 1 July 2020 - 30 June 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 30 April 2021 (5 years ago)
Submitted on 12 May 2021 (4 years ago)

Next Due

Due by 14 May 2022
For period ending 30 April 2022
Contact
Address

254 Upper Shoreham Road Shoreham-By-Sea, BN43 6BF,

Previous Addresses

, Headley House 16a Orsett Road, Grays, Essex, RM17 5DL, United Kingdom
From: 11 May 2011To: 14 June 2012
Timeline

3 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 11
Director Left
Jun 11
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NOWACKI, Daniel Michal

Active
Upper Shoreham Road, Shoreham-By-SeaBN43 6BF
Born May 1978
Director
Appointed 11 May 2011

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 11 May 2011
Resigned 11 May 2011

Persons with significant control

1

Mr Daniel Michal Nowacki

Active
Upper Shoreham Road, Shoreham-By-SeaBN43 6BF
Born May 1978

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Dissolved Compulsory Strike Off Suspended
9 August 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 February 2014
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
11 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Incorporation Company
11 May 2011
NEWINCIncorporation