Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DSG IRELAND LIMITED
Company Information for

DSG IRELAND LIMITED

1 Portal Way, London, W3 6RS,
Company Registration Number
00240621
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dsg Ireland Ltd
DSG IRELAND LIMITED was founded on 1929-06-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Dsg Ireland Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DSG IRELAND LIMITED
 
Legal Registered Office
1 Portal Way
London
W3 6RS
Other companies in HP2
 
Filing Information
Company Number 00240621
Company ID Number 00240621
Date formed 1929-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-04-29
Account next due 31/01/2025
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-27 04:39:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSG IRELAND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DSG IRELAND LIMITED
The following companies were found which have the same name as DSG IRELAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DSG IRELAND LIMITED UNIT 17 PARK WEST INDUSTRIAL ESTATE NAAS ROAD DUBLIN 12 DUBLIN, DUBLIN, D12W9F6, IRELAND D12W9F6 Ceased IRL Company formed on the 1996-12-02

Company Officers of DSG IRELAND LIMITED

Current Directors
Officer Role Date Appointed
JULIA HUI CHING FOO
Company Secretary 2018-03-02
BRUCE MICHAEL RICHARDSON
Director 2016-02-17
LEON SMITH
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
DSG CORPORATE SERVICES LIMITED
Company Secretary 2011-02-17 2018-03-02
PAUL ANTHONY JAMES
Director 2014-10-22 2018-03-02
DOMINIC MARTIN ETIENNE PAGE
Director 2007-02-27 2016-02-17
JULIAN JAMES LAWRENCE SMITH
Director 2010-11-04 2014-10-22
EDWARD JOHN CHARLES LEIGH
Director 2007-10-04 2013-02-08
HUMPHREY STEWART MORGAN SINGER
Director 2009-03-12 2013-02-08
MARK PHILIP, DAVID STEVENS
Company Secretary 2008-06-12 2011-02-16
HELEN THOMAS
Company Secretary 2007-04-28 2008-06-12
BRUCE MARSH
Director 2006-09-18 2007-10-01
GEOFFREY DAVID BUDD
Company Secretary 1992-10-12 2007-04-27
GEOFFREY DAVID BUDD
Director 2002-02-21 2007-03-01
MARTIN JOHN SIDDERS
Director 2002-02-21 2006-09-18
JOHN CHARLES CLARE
Director 1992-10-12 2003-04-16
ELIZABETH FAGAN
Director 1999-03-08 2003-04-16
DAVID ALAN LONGBOTTOM
Director 1996-09-06 2003-04-16
MARTIN RICHARD MEECH
Director 1996-09-06 2003-04-16
IAN PAUL LIVINGSTON
Director 1996-09-06 2002-02-21
PETER CHARLES KEENAN
Director 1997-04-22 1999-03-08
GEOFFREY DAVID BUDD
Director 1996-07-11 1997-09-01
MICHAEL WALLACE HEATON
Director 1992-10-12 1996-09-11
COLIN FIELD FIDLER
Director 1992-10-12 1996-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE MICHAEL RICHARDSON CPW IRLAM LIMITED Director 2016-02-17 CURRENT 2006-05-23 Dissolved 2018-02-13
BRUCE MICHAEL RICHARDSON DSG INTERNATIONAL TREASURY MANAGEMENT LIMITED Director 2016-02-17 CURRENT 1993-02-19 Dissolved 2018-05-01
BRUCE MICHAEL RICHARDSON DSG BOXMOOR LIMITED Director 2016-02-17 CURRENT 2005-04-20 Dissolved 2018-05-01
BRUCE MICHAEL RICHARDSON DSG INTERNATIONAL RETAIL PROPERTIES LIMITED Director 2016-02-17 CURRENT 1949-12-23 Active
BRUCE MICHAEL RICHARDSON DSG OVERSEAS INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1992-07-27 Active
BRUCE MICHAEL RICHARDSON CPW ACTON FIVE LIMITED Director 2016-02-17 CURRENT 2006-03-10 Active
BRUCE MICHAEL RICHARDSON CARPHONE WAREHOUSE EUROPE LIMITED Director 2016-02-17 CURRENT 2008-03-13 Active
BRUCE MICHAEL RICHARDSON DSG CORPORATE SERVICES LIMITED Director 2016-02-17 CURRENT 2010-05-10 Active
BRUCE MICHAEL RICHARDSON CPW CONSULTANCY LIMITED Director 2016-02-17 CURRENT 2011-12-14 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON THE CARPHONE WAREHOUSE (DIGITAL) LIMITED Director 2016-02-17 CURRENT 2000-04-03 Active
BRUCE MICHAEL RICHARDSON CURRYS RETAIL GROUP LIMITED Director 2016-02-17 CURRENT 1999-09-24 Active
BRUCE MICHAEL RICHARDSON DSG EUROPEAN INVESTMENTS LIMITED Director 2016-02-17 CURRENT 1999-12-09 Active
BRUCE MICHAEL RICHARDSON CPW CP LIMITED Director 2016-02-17 CURRENT 2008-05-06 Active
BRUCE MICHAEL RICHARDSON CPW TULKETH MILL LIMITED Director 2016-02-17 CURRENT 2008-05-06 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON DSG INTERNATIONAL HOLDINGS LIMITED Director 2016-02-17 CURRENT 1999-12-02 Active
BRUCE MICHAEL RICHARDSON DSG CARD HANDLING SERVICES LIMITED Director 2016-02-17 CURRENT 2001-03-22 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON CPW BRANDS 2 LIMITED Director 2016-02-17 CURRENT 2010-01-25 Active - Proposal to Strike off
BRUCE MICHAEL RICHARDSON THE ORCHARD FREEHOLD LIMITED Director 2015-03-12 CURRENT 1995-10-24 Active
BRUCE MICHAEL RICHARDSON MONTAGUE FREEHOLD LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
LEON SMITH CPW TECHNOLOGY SERVICES LIMITED Director 2018-05-21 CURRENT 1993-12-15 Liquidation
LEON SMITH KERERU LIMITED Director 2018-03-06 CURRENT 2006-09-08 Active - Proposal to Strike off
LEON SMITH MASTERCARE SERVICE AND DISTRIBUTION LIMITED Director 2018-03-06 CURRENT 1977-05-23 Active
LEON SMITH MOHUA LIMITED Director 2018-03-06 CURRENT 2006-09-08 Active - Proposal to Strike off
LEON SMITH DSG INTERNATIONAL RETAIL PROPERTIES LIMITED Director 2018-03-02 CURRENT 1949-12-23 Active
LEON SMITH DSG OVERSEAS INVESTMENTS LIMITED Director 2018-03-02 CURRENT 1992-07-27 Active
LEON SMITH CPW ACTON FIVE LIMITED Director 2018-03-02 CURRENT 2006-03-10 Active
LEON SMITH THE CARPHONE WAREHOUSE (DIGITAL) LIMITED Director 2018-03-02 CURRENT 2000-04-03 Active
LEON SMITH CURRYS RETAIL GROUP LIMITED Director 2018-03-02 CURRENT 1999-09-24 Active
LEON SMITH DSG EUROPEAN INVESTMENTS LIMITED Director 2018-03-02 CURRENT 1999-12-09 Active
LEON SMITH CPW TULKETH MILL LIMITED Director 2018-03-02 CURRENT 2008-05-06 Active - Proposal to Strike off
LEON SMITH DSG INTERNATIONAL HOLDINGS LIMITED Director 2018-03-02 CURRENT 1999-12-02 Active
LEON SMITH DSG CARD HANDLING SERVICES LIMITED Director 2018-03-02 CURRENT 2001-03-22 Active - Proposal to Strike off
LEON SMITH CPW BRANDS 2 LIMITED Director 2018-03-02 CURRENT 2010-01-25 Active - Proposal to Strike off
LEON SMITH CPW CP LIMITED Director 2018-01-17 CURRENT 2008-05-06 Active
LEON SMITH CURRYS HOLDINGS LIMITED Director 2018-01-12 CURRENT 2011-11-30 Active
LEON SMITH CWIAB LIMITED Director 2017-12-05 CURRENT 1989-11-09 Active - Proposal to Strike off
LEON SMITH CARPHONE WAREHOUSE EUROPE LIMITED Director 2017-12-05 CURRENT 2008-03-13 Active
LEON SMITH THE PHONE HOUSE HOLDINGS (UK) LIMITED Director 2017-11-29 CURRENT 1998-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-02-09Audit exemption statement of guarantee by parent company for period ending 29/04/23
2024-02-09Notice of agreement to exemption from audit of accounts for period ending 29/04/23
2024-02-09Consolidated accounts of parent company for subsidiary company period ending 29/04/23
2024-02-09Audit exemption subsidiary accounts made up to 2023-04-29
2024-02-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 29/04/23
2024-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 29/04/23
2024-02-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 29/04/23
2024-01-16FIRST GAZETTE notice for voluntary strike-off
2024-01-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2024-01-05Application to strike the company off the register
2024-01-05DS01Application to strike the company off the register
2023-11-16AP01DIRECTOR APPOINTED MR RICHARD LESTER
2023-09-08CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2023-01-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA JAMIESON
2022-10-10DIRECTOR APPOINTED MR DANIEL JAMES THOMPSON
2022-10-10AP01DIRECTOR APPOINTED MR DANIEL JAMES THOMPSON
2022-09-09CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 04/09/22, WITH NO UPDATES
2022-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK EDDLES
2022-07-19AP01DIRECTOR APPOINTED MRS SHALINI KAREN BERNADINE SEMON
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/05/21
2022-03-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 01/05/21
2022-03-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 01/05/21
2022-03-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 01/05/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR KHURRAM SHAHZAD UQAILI
2021-01-29AP01DIRECTOR APPOINTED ANDREW MARK EDDLES
2020-12-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 02/05/20
2020-12-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 02/05/20
2020-12-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 02/05/20
2020-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES
2020-02-14SH20Statement by Directors
2020-02-14SH19Statement of capital on 2020-02-14 GBP 1.00
2020-02-14CAP-SSSolvency Statement dated 04/02/20
2020-02-14RES13Resolutions passed:
  • Share premium account cancelled 04/02/2020
  • Resolution of reduction in issued share capital
2020-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 27/04/19
2020-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 27/04/19
2020-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 27/04/19
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GIBSON
2020-02-03AP01DIRECTOR APPOINTED MR KHURRAM SHAHZAD UQAILI
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-03-25AP03Appointment of Mrs Sarah Thomas as company secretary on 2019-03-14
2019-03-22TM02Termination of appointment of Catherine Springett on 2019-03-14
2019-02-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/18
2019-02-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/04/18
2019-02-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/04/18
2019-01-10AP01DIRECTOR APPOINTED MR ALISTAIR GIBSON
2019-01-09TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MICHAEL RICHARDSON
2018-12-27AP03Appointment of Mrs Catherine Springett as company secretary on 2018-12-17
2018-12-21TM02Termination of appointment of Julia Hui Ching Foo on 2018-12-17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-03-08AP03Appointment of Julia Hui Ching Foo as company secretary on 2018-03-02
2018-03-08TM02Termination of appointment of Dsg Corporate Services Limited on 2018-03-02
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY JAMES
2018-03-08AP01DIRECTOR APPOINTED MR LEON SMITH
2018-02-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/17
2018-02-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/17
2018-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/17
2018-02-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/17
2018-02-05AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/04/17
2018-02-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/04/17
2018-02-05AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/04/17
2018-02-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/04/17
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-02-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/16
2017-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/16
2017-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 5558858
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-02-23AP01DIRECTOR APPOINTED BRUCE RICHARDSON
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC MARTIN ETIENNE PAGE
2016-01-05RES01ADOPT ARTICLES 11/12/2015
2015-12-31AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 02/05/15
2015-11-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DSG CORPORATE SERVICES LIMITED / 15/10/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY JAMES / 15/10/2015
2015-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 15/10/2015
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 5558858
2015-10-30AR0128/10/15 FULL LIST
2015-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2015 FROM MAYLANDS AVENUE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7TG
2015-10-13PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 02/05/15
2015-09-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/15
2015-09-24AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/15
2014-12-22AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 5558858
2014-11-07AR0128/10/14 FULL LIST
2014-11-05AP01DIRECTOR APPOINTED PAUL ANTHONY JAMES
2014-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN SMITH
2014-01-08AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 5558858
2013-11-01AR0128/10/13 FULL LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY SINGER
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD LEIGH
2013-01-10AAFULL ACCOUNTS MADE UP TO 28/04/12
2012-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 02/11/2012
2012-11-01AR0128/10/12 FULL LIST
2012-01-18AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-28AR0128/10/11 FULL LIST
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY STEWART MORGAN SINGER / 25/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN CHARLES LEIGH / 25/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES LAWRENCE SMITH / 25/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC MARTIN ETIENNE PAGE / 25/11/2011
2011-03-04AP04CORPORATE SECRETARY APPOINTED DSG CORPORATE SERVICES LIMITED
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY MARK STEVENS
2010-11-09AR0128/10/10 FULL LIST
2010-11-05AP01DIRECTOR APPOINTED JULIAN JAMES LAWRENCE SMITH
2010-08-05AAFULL ACCOUNTS MADE UP TO 01/05/10
2010-01-12AAFULL ACCOUNTS MADE UP TO 02/05/09
2009-10-23AR0130/09/09 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY SINGER / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN CHARLES LEIGH / 05/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC MARTIN ETIENNE PAGE / 05/10/2009
2009-03-18288aDIRECTOR APPOINTED HUMPHREY SINGER
2009-01-07AAFULL ACCOUNTS MADE UP TO 03/05/08
2008-11-06363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-10-28288bAPPOINTMENT TERMINATED SECRETARY HELEN THOMAS
2008-10-13RES01ADOPT ARTICLES 01/10/2008
2008-06-17288aSECRETARY APPOINTED MR MARK PHILIP, DAVID STEVENS
2008-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD LEIGH / 27/05/2008
2008-03-13288aSECRETARY APPOINTED HELEN THOMAS
2008-01-25AAFULL ACCOUNTS MADE UP TO 28/04/07
2007-12-04363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-11-29288bDIRECTOR RESIGNED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-05-01288bSECRETARY RESIGNED
2007-03-01288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-19AAFULL ACCOUNTS MADE UP TO 29/04/06
2006-10-19363aRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-02-10AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-26363aRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-02-11AAFULL ACCOUNTS MADE UP TO 01/05/04
2004-10-22363aRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2004-02-10AAFULL ACCOUNTS MADE UP TO 03/05/03
2003-10-20363aRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2003-09-29ELRESS386 DISP APP AUDS 22/09/03
2003-09-29ELRESS366A DISP HOLDING AGM 22/09/03
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288bDIRECTOR RESIGNED
2003-04-29288bDIRECTOR RESIGNED
2003-02-24AAFULL ACCOUNTS MADE UP TO 27/04/02
2002-10-22363aRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-08-07288cDIRECTOR'S PARTICULARS CHANGED
2002-03-13AAFULL ACCOUNTS MADE UP TO 28/04/01
2002-03-08288aNEW DIRECTOR APPOINTED
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47540 - Retail sale of electrical household appliances in specialised stores




Licences & Regulatory approval
We could not find any licences issued to DSG IRELAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DSG IRELAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANT 1949-02-23 Outstanding M.A.K. CARD (FORMERLY ROSE)
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-28
Annual Accounts
2011-04-30
Annual Accounts
2010-05-01
Annual Accounts
2009-05-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DSG IRELAND LIMITED

Intangible Assets
Patents
We have not found any records of DSG IRELAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DSG IRELAND LIMITED
Trademarks
We have not found any records of DSG IRELAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DSG IRELAND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as DSG IRELAND LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DSG IRELAND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DSG IRELAND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DSG IRELAND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.