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

DESIGN INSTALLATION SERVICE LIMITED

MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 6TQ,
Company Registration Number
01102229
Private Limited Company
Active

Company Overview

About Design Installation Service Ltd
DESIGN INSTALLATION SERVICE LIMITED was founded on 1973-03-16 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Design Installation Service Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DESIGN INSTALLATION SERVICE LIMITED
 
Legal Registered Office
MIDWAY HOUSE HERRICK WAY, STAVERTON TECHNOLOGY PARK
STAVERTON
CHELTENHAM
GLOUCESTERSHIRE
GL51 6TQ
Other companies in GL53
 
Filing Information
Company Number 01102229
Company ID Number 01102229
Date formed 1973-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
Last Datalog update: 2023-12-07 02:40:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DESIGN INSTALLATION SERVICE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   EQUITY HARBOUR LIMITED   HARBOUR KEY LIMITED   KAPABILITY (CHELTENHAM) LIMITED   HARPER SHELDON 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 DESIGN INSTALLATION SERVICE LIMITED
The following companies were found which have the same name as DESIGN INSTALLATION SERVICE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DESIGN INSTALLATION SERVICE (ELECTRICAL) LIMITED BRIDGEWATER HOUSE FINZELS REACH COUNTERSLIP BRISTOL BS1 6BX Dissolved Company formed on the 1976-05-21
DESIGN INSTALLATION SERVICE LLC 35820 MEADOWBROOK LIVONIA MI 48154 UNKNOWN Company formed on the 2014-12-17
DESIGN INSTALLATION SERVICE LLC 63 PRESIDENT ST # 1R Kings BROOKLYN NY 11231 Active Company formed on the 2016-04-13
DESIGN INSTALLATION SERVICES, INC. 630 WARREN LANE KEY BISCAYNE FL 33149 Inactive Company formed on the 1992-07-30

Company Officers of DESIGN INSTALLATION SERVICE LIMITED

Current Directors
Officer Role Date Appointed
DARREN JAMES BELL
Director 2012-04-01
CHRISTOPHER STEVEN CROOME
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM SHEPPARD
Director 1999-04-01 2011-08-31
STEPHEN JOHN KENTFIELD
Director 1996-04-01 2011-03-31
PETER BIRKMYRE KERR
Company Secretary 1996-04-01 2010-06-30
PETER BIRKMYRE KERR
Director 1992-12-31 2010-06-30
RAYMOND BELL
Director 1992-12-31 2009-03-31
JOHN WILLIAM KENTFIELD
Director 1992-12-31 1999-06-10
PHILLIP GUY DANCEY
Director 1996-04-01 1998-08-28
MOLLY ELLIOT KENTFIELD
Company Secretary 1992-12-31 1996-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JAMES BELL DIS ADMINISTRATION LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
DARREN JAMES BELL CDM DUCTWORK LIMITED Director 2017-08-01 CURRENT 2000-07-27 Active
DARREN JAMES BELL D.I.S. LIMITED Director 2016-04-01 CURRENT 1988-08-16 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
2023-08-22CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2022-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-24CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH UPDATES
2022-04-27DIRECTOR APPOINTED MR THOMAS IAN COOMBS
2022-04-27DIRECTOR APPOINTED MR RADU BOGDAN NICOLAE NEGRESCU
2022-04-27AP01DIRECTOR APPOINTED MR THOMAS IAN COOMBS
2021-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES
2019-12-24AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2019-02-18RES12Resolution of varying share rights or name
2019-02-12SH10Particulars of variation of rights attached to shares
2019-02-12SH08Change of share class name or designation
2019-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-11-22PSC02Notification of D.I.S. Limited as a person with significant control on 2017-11-06
2017-11-22PSC07CESSATION OF STEPHEN JOHN KENTFIELD AS A PSC
2017-11-22PSC07CESSATION OF JOHN WILLIAM KENTFIELD AS A PSC
2017-11-22PSC07CESSATION OF RAYMOND BELL AS A PSC
2017-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 50000
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/15 FROM C/O Harper Sheldon the Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-13AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-28MG01Particulars of a mortgage or charge / charge no: 4
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-18AUDAUDITOR'S RESIGNATION
2012-05-17AP01DIRECTOR APPOINTED MR DARREN JAMES BELL
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM ST BRIDE'S HOUSE 10 SALISBURY SQUARE LONDON EC4Y 8EH
2012-04-12AR0131/12/11 FULL LIST
2012-03-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHEPPARD
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN CROOME / 19/07/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN CROOME / 20/07/2011
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENTFIELD
2011-02-25AR0131/12/10 FULL LIST
2011-01-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERR
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY PETER KERR
2010-01-12AR0131/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM SHEPPARD / 02/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BIRKMYRE KERR / 02/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN KENTFIELD / 02/10/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEVEN CROOME / 02/10/2009
2009-12-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND BELL
2009-01-07363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CROOME / 01/12/2008
2008-12-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-11288cDIRECTOR'S PARTICULARS CHANGED
2007-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-03-01363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-01-20363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-19288cDIRECTOR'S PARTICULARS CHANGED
2005-10-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN
2004-07-01AUDAUDITOR'S RESIGNATION
2004-01-28363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-01-17363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2000-01-10363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-10-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-06-17288bDIRECTOR RESIGNED
1999-06-14288aNEW DIRECTOR APPOINTED
1999-01-19363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-02288bDIRECTOR RESIGNED
1998-02-13363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-28288cDIRECTOR'S PARTICULARS CHANGED
1998-01-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-05-03363aRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-05-03288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to DESIGN INSTALLATION SERVICE 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 DESIGN INSTALLATION SERVICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-28 Outstanding D.I.S LIMITED
LEGAL MORTGAGE 1983-06-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1983-05-24 Outstanding J W KENTFIELD
MORTGAGE DEBENTURE DATED 25/7/80 1980-07-31 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DESIGN INSTALLATION SERVICE LIMITED

Intangible Assets
Patents
We have not found any records of DESIGN INSTALLATION SERVICE LIMITED registering or being granted any patents
Domain Names

DESIGN INSTALLATION SERVICE LIMITED owns 2 domain names.

disgroup.co.uk   dis-ltd.co.uk  

Trademarks
We have not found any records of DESIGN INSTALLATION SERVICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DESIGN INSTALLATION SERVICE 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 (43220 - Plumbing, heat and air-conditioning installation) as DESIGN INSTALLATION SERVICE LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where DESIGN INSTALLATION SERVICE 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 DESIGN INSTALLATION SERVICE 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 DESIGN INSTALLATION SERVICE 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.