UKBizDB.co.uk

DAIRY-SCOPE LIMITED

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

This company is commonly known as Dairy-scope Limited. The company was founded 21 years ago and was given the registration number 04484986. The firm's registered office is in SHROPSHIRE. You can find them at Bicton Lane, Bicton, Shrewsbury, Shropshire, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:DAIRY-SCOPE LIMITED
Company Number:04484986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Bicton Lane, Bicton, Shrewsbury, Shropshire, SY3 8EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Lexden Gardens, Belle Vue Road, Shrewsbury, SY3 7NL

Director16 August 2002Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary12 July 2002Active
Holly Grove, Church Pulverbatch, Shrewsbury, SY5 8DD

Secretary16 August 2002Active
Holly Grove, Church Pulverbatch, Shrewsbury, SY5 8DD

Director16 August 2002Active
Holly Grove, Church Pulverbatch, Shrewsbury, SY5 8DD

Director16 August 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 July 2002Active

People with Significant Control

Mr Paul Charlton Unsworth
Notified on:09 August 2020
Status:Active
Date of birth:July 1966
Nationality:British
Address:Bicton Lane, Bicton, Shropshire, SY3 8EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Angela Unsworth
Notified on:01 July 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:Holly Grove, Church Pulverbatch, Shrewsbury, United Kingdom, SY5 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Peter Carl Unsworth
Notified on:01 July 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:Holly Grove, Church Pulverbatch, Shrewsbury, United Kingdom, SY5 8DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-07-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Accounts

Change account reference date company previous shortened.

Download
2022-12-22Accounts

Change account reference date company previous shortened.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination director company with name termination date.

Download
2021-06-15Officers

Termination secretary company with name termination date.

Download
2021-03-30Accounts

Change account reference date company current shortened.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.