Warning: file_put_contents(c/9b468446632043ceecebb7c8bed12bc6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
D J Russell Associates Limited, LU6 3HS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

D J RUSSELL ASSOCIATES LIMITED

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

This company is commonly known as D J Russell Associates Limited. The company was founded 10 years ago and was given the registration number 08734866. The firm's registered office is in DUNSTABLE. You can find them at 3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:D J RUSSELL ASSOCIATES LIMITED
Company Number:08734866
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2013
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3 Kensworth Gate, 200-204 High Street South, Dunstable, Bedfordshire, LU6 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Kensworth Gate, 200- 204 High Street South, Dunstable, England, LU6 3HS

Corporate Secretary16 October 2013Active
24, Bryant Way, Toddington, Dunstable, England, LU5 6EX

Director17 October 2014Active
38, West Valley Road, Hemel Hempstead, England, HP3 0AN

Director17 October 2014Active
Green Acre, Studham Lane, Dagnall, Berkhamsted, United Kingdom, HP4 1RH

Director16 October 2013Active
Green Acre, Studham Lane, Dagnall, Berkhamsted, England, HP4 1RH

Director14 October 2014Active

People with Significant Control

Mrs Karen Susan Russell
Notified on:01 July 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Green Acre, Studham Lane, Berkhamsted, England, HP4 1RH
Nature of control:
  • Significant influence or control
Mr Adam John Macdonnell
Notified on:01 July 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:38, West Valley Road, Hemel Hempstead, England, HP3 0AN
Nature of control:
  • Significant influence or control
Mr Donald Jack Russell
Notified on:01 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:Green Acre, Studham Lane, Berkhamsted, England, HP4 1RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Phillip Burgin
Notified on:01 July 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:24, Bryant Way, Dunstable, England, LU5 6EX
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-10-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-11-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Accounts

Accounts with accounts type total exemption full.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Officers

Change corporate secretary company with change date.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-10Capital

Capital allotment shares.

Download
2015-07-10Officers

Appoint person director company with name date.

Download
2015-07-10Officers

Appoint person director company with name date.

Download
2015-07-10Officers

Appoint person director company with name date.

Download
2014-11-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.