UKBizDB.co.uk

AUSTIN DIVALL (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Austin Divall (holdings) Limited. The company was founded 7 years ago and was given the registration number 10716979. The firm's registered office is in LITTLEHAMPTON. You can find them at Turners Cottage Roundstone Lane, Angmering, Littlehampton, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:AUSTIN DIVALL (HOLDINGS) LIMITED
Company Number:10716979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2017
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Turners Cottage Roundstone Lane, Angmering, Littlehampton, United Kingdom, BN16 4AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit J Rudford Industrial Estate, Roundstone Lane, Ford, Arundel, United Kingdom, BN18 0BD

Director08 April 2017Active
Unit J Rudford Industrial Estate, High Street, Ford, Arundel, United Kingdom, BN18 0BD

Director08 April 2017Active
Unit J, Rudford Industrial Estate, Ford, United Kingdom, BN18 0BF

Director19 January 2024Active

People with Significant Control

Mr Paul Cole
Notified on:31 August 2022
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit J Rudford Industrial Estate, Ford, Arundel, United Kingdom, BN18 0BD
Nature of control:
  • Significant influence or control as trust
Gulshan James
Notified on:31 August 2022
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:Unit J Rudford Industrial Estate, Ford, Arundel, United Kingdom, BN18 0BD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Christopher Raddon
Notified on:31 August 2022
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit J Rudford Industrial Estate, Ford, Arundel, United Kingdom, BN18 0BD
Nature of control:
  • Significant influence or control as trust
Mr Christopher Hendry
Notified on:31 August 2022
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:United Kingdom
Address:Unit J Rudford Industrial Estate, Ford, Arundel, United Kingdom, BN18 0BD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Ian Richard Dicker
Notified on:31 August 2022
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit J Rudford Industrial Estate, Ford, Arundel, United Kingdom, BN18 0BD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Paul Boswell
Notified on:31 August 2022
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:United Kingdom
Address:Unit J Rudford Industrial Estate, Ford, Arundel, United Kingdom, BN18 0BD
Nature of control:
  • Significant influence or control as trust
Mr Timothy Ginno
Notified on:31 August 2022
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit J Rudford Industrial Estate, Ford, Arundel, United Kingdom, BN18 0BD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Stephen Streeter
Notified on:31 August 2022
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit J Rudford Industrial Estate, Ford, Arundel, United Kingdom, BN18 0BD
Nature of control:
  • Significant influence or control as trust
Mr Stephen Andrew Dicker
Notified on:31 August 2022
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Unit J Rudford Industrial Estate, Ford, Arundel, United Kingdom, BN18 0BD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Alec Wallsgrove
Notified on:31 August 2022
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit J Rudford Industrial Estate, Ford, Arundel, United Kingdom, BN18 0BD
Nature of control:
  • Significant influence or control as trust
Mr Ian Richard Dicker
Notified on:08 April 2017
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit J Rudford Industrial Estate, Ford, Arundel, United Kingdom, BN18 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Andrew Dicker
Notified on:08 April 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Littleworth Cottage, High Street, Littlehampton, United Kingdom, BN16 4AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Officers

Appoint person director company with name date.

Download
2023-11-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Resolution

Resolution.

Download
2023-05-23Capital

Capital name of class of shares.

Download
2023-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Change to a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Notification of a person with significant control.

Download
2022-09-06Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Mortgage

Mortgage satisfy charge full.

Download
2022-08-22Mortgage

Mortgage satisfy charge full.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Change person director company with change date.

Download
2022-04-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.