This company is commonly known as Dabell's Stores Limited. The company was founded 59 years ago and was given the registration number 00841738. The firm's registered office is in WILTON, SALISBURY. You can find them at Wyvern House, 20 Kingsbury Square, Wilton, Salisbury, Wiltshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | DABELL'S STORES LIMITED |
---|---|---|
Company Number | : | 00841738 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 1965 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wyvern House, 20 Kingsbury Square, Wilton, Salisbury, Wiltshire, England, SP2 0BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wyvern House, Wyvern House, 20 Kingsbury Square, Wilton, Salisbury, United Kingdom, SP2 0BA | Secretary | 28 February 2013 | Active |
Wyvern House, 20 Kingsbury Square, Wilton, Salisbury, England, SP2 0BA | Director | 02 October 2009 | Active |
Wyvern House, 20 Kingsbury Square, Wilton, Salisbury, England, SP2 0BA | Director | 02 October 2009 | Active |
26 Rooksmead Road, Sunbury On Thames, TW16 6PD | Secretary | - | Active |
20 Dartmouth Park Road, London, NW5 1SX | Secretary | 04 September 2009 | Active |
Old Vicarage 132 Watergate Road, Newport, PO30 1YP | Director | - | Active |
Old Vicarage Watergate Road, Newport, PO30 1YP | Director | 14 April 1993 | Active |
Howard House, Rectory Road, Gerrards Cross, | Director | 13 September 1995 | Active |
Plas Gwyn, Aylesbury Road, Princes Risborough, HP27 0LY | Director | - | Active |
23, Kingsdown Park, Whitstable, CT5 2DT | Director | - | Active |
Apple Tree Cottage, Rectory Lane, Woodstock, OX20 1UF | Director | - | Active |
20, Dartmouth Park Road, London, United Kingdom, NW5 1SX | Director | 02 October 2009 | Active |
20, Dartmouth Park Road, London, NW5 1SX | Director | 04 September 2009 | Active |
Mrs Gabrielle Anne Lynam Edwards | ||
Notified on | : | 09 May 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wyvern House, 20 Kingsbury Square, Wilton, Salisbury, England, SP2 0BA |
Nature of control | : |
|
Mr David John Edwards | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Wyvern House, 20 Kingsbury Square, Wilton, Salisbury, England, SP2 0BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-10 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-12-01 | Officers | Change person director company with change date. | Download |
2022-12-01 | Officers | Change person secretary company with change date. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Address | Change registered office address company with date old address new address. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-07 | Address | Change registered office address company with date old address new address. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.