This company is commonly known as 42 Dyke Road Drive Limited. The company was founded 8 years ago and was given the registration number 09712286. The firm's registered office is in BRIGHTON. You can find them at 42 Dyke Road Drive, , Brighton, . This company's SIC code is 74990 - Non-trading company.
Name | : | 42 DYKE ROAD DRIVE LIMITED |
---|---|---|
Company Number | : | 09712286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 July 2015 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 42 Dyke Road Drive, Brighton, England, BN1 6AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42a, Dyke Road Drive, Brighton, England, BN1 6AJ | Director | 01 August 2019 | Active |
42 Dyke Road Drive, Brighton, England, BN1 6AJ | Director | 13 February 2021 | Active |
42a Dyke Road Drive, Basment Flat, 42a Dyke Road Drive, Brighton, England, BN1 6AJ | Director | 31 July 2015 | Active |
42 Dyke Road Drive, Brighton, England, BN1 6AJ | Director | 16 April 2018 | Active |
42a Dyke Road Drive, Basment Flat, 42a Dyke Road Drive, Brighton, England, BN1 6AJ | Director | 31 July 2015 | Active |
Mr Nicholas Jeffrey Martin | ||
Notified on | : | 18 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 Dyke Road Drive, Brighton, England, BN1 6AJ |
Nature of control | : |
|
Ms Kimberley Dominique Marsea | ||
Notified on | : | 27 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42a, Dyke Road Drive, Brighton, England, BN1 6AJ |
Nature of control | : |
|
Mrs Laura Sylvia Miller | ||
Notified on | : | 31 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 Dyke Road Drive, Brighton, England, BN1 6AJ |
Nature of control | : |
|
Miss Amy Victoria Duffield | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42a, Dyke Road Drive, Brighton, England, BN1 6AJ |
Nature of control | : |
|
Mr Samuel James Turton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1984 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42a Dyke Road Drive, Basment Flat, 42a Dyke Road Drive, Brighton, England, BN1 6AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2021-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-17 | Officers | Appoint person director company with name date. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2021-02-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-22 | Officers | Change person director company with change date. | Download |
2020-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-22 | Officers | Change person director company with change date. | Download |
2020-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-11 | Officers | Appoint person director company with name date. | Download |
2019-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.