UKBizDB.co.uk

DALMARK GRAIN LIMITED

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

This company is commonly known as Dalmark Grain Limited. The company was founded 47 years ago and was given the registration number 01264540. The firm's registered office is in PETERBOROUGH. You can find them at Dalmark House, Eye, Peterborough, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DALMARK GRAIN LIMITED
Company Number:01264540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1976
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Dalmark House, Eye, Peterborough, PE6 7UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dalmark House, Eye, Peterborough, PE6 7UD

Secretary01 September 2015Active
188 Thorpe Road, Peterborough, PE3 6LB

Director-Active
Dalmark House, Eye, Peterborough, PE6 7UD

Director22 May 2013Active
Balcony House, Glinton, Peterborough, United Kingdom, PE6 7JL

Director06 April 1996Active
Dalmark House, Eye, Peterborough, PE6 7UD

Secretary-Active
35 Caxton End, Eltisley St Neots, Huntingdon, PE19 4TJ

Director06 April 1996Active
35 Caxton End, Eltisley, St. Neots, PE19 6TJ

Director06 April 2001Active
Elmtrees, Crowland Road, Eye, PE6 7TT

Director-Active
1, Roseberry Avenue, Langdon Hills, Basildon, England, SS16 6BJ

Director01 April 2007Active
5, Main Street, Tinwell, Stamford, England, PE9 3UD

Director01 April 2004Active
Dalmark House, Eye, Peterborough, PE6 7UD

Director22 May 2013Active
Fourways 44 Church Lane, Heacham, Kings Lynn, PE31 7HN

Director-Active
23 Church Street, Thurlby, Bourne, PE10 0EH

Director06 April 1996Active

People with Significant Control

Mr Anthony John Dalton
Notified on:31 August 2016
Status:Active
Date of birth:February 1946
Nationality:British
Address:Dalmark House, Peterborough, PE6 7UD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Peter Duncan Fox
Notified on:31 August 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Dalmark House, Peterborough, PE6 7UD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type dormant.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type dormant.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-07-26Accounts

Accounts with accounts type full.

Download
2018-06-19Officers

Termination director company with name termination date.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type full.

Download
2017-06-30Officers

Termination director company with name termination date.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type full.

Download
2016-02-19Officers

Termination director company with name termination date.

Download
2015-09-15Officers

Appoint person secretary company with name date.

Download
2015-09-15Officers

Termination secretary company with name termination date.

Download
2015-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Officers

Change person secretary company with change date.

Download
2015-08-20Accounts

Accounts with accounts type medium.

Download

Copyright © 2024. All rights reserved.