Warning: file_put_contents(c/69a85ff2ba2eacd2df767a845ba7abb9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Dalston Accomplished Ltd, S65 4PZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DALSTON ACCOMPLISHED LTD

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

This company is commonly known as Dalston Accomplished Ltd. The company was founded 9 years ago and was given the registration number 09547636. The firm's registered office is in ROTHERHAM. You can find them at 33 Spencer Drive, , Rotherham, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:DALSTON ACCOMPLISHED LTD
Company Number:09547636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:33 Spencer Drive, Rotherham, United Kingdom, S65 4PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director02 February 2023Active
62 Shakespeare Grange, Leeds, United Kingdom, LS9 7UB

Director03 February 2021Active
34, Princeville Road, Bradford, United Kingdom, BD7 2AR

Director01 May 2015Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director15 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director17 April 2015Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
47a, Great Northern Road, Derby, United Kingdom, DE1 1LT

Director30 June 2016Active
4 Sunlight Cottages, Dumbarton Road, Glasgow, United Kingdom, G11 6PB

Director22 September 2017Active
33 Spencer Drive, Rotherham, United Kingdom, S65 4PZ

Director01 September 2020Active
25 Chepstow Close, Stratford-Upon-Avon, England, CV37 9JF

Director23 July 2018Active
15 Manor Close, Norwich, United Kingdom, NR10 5HR

Director15 November 2019Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Raouf Brahimi
Notified on:03 February 2021
Status:Active
Date of birth:August 1970
Nationality:Algerian
Country of residence:United Kingdom
Address:62 Shakespeare Grange, Leeds, United Kingdom, LS9 7UB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Lees
Notified on:01 September 2020
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:33 Spencer Drive, Rotherham, United Kingdom, S65 4PZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joseph Taylor
Notified on:15 November 2019
Status:Active
Date of birth:September 1998
Nationality:British
Country of residence:United Kingdom
Address:15 Manor Close, Norwich, United Kingdom, NR10 5HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Merad Mouloud
Notified on:23 July 2018
Status:Active
Date of birth:March 1975
Nationality:Algerian
Country of residence:England
Address:25 Chepstow Close, Stratford-Upon-Avon, England, CV37 9JF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Hudson Irvine
Notified on:22 September 2017
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:4 Sunlight Cottages, Dumbarton Road, Glasgow, United Kingdom, G11 6PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Terence Dunne
Notified on:15 March 2017
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-27Dissolution

Dissolution application strike off company.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Officers

Change person director company with change date.

Download
2023-02-06Persons with significant control

Change to a person with significant control.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-02-03Persons with significant control

Cessation of a person with significant control.

Download
2023-02-03Persons with significant control

Notification of a person with significant control.

Download
2023-02-03Address

Change registered office address company with date old address new address.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2021-02-15Address

Change registered office address company with date old address new address.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-15Officers

Appoint person director company with name date.

Download
2021-02-15Officers

Termination director company with name termination date.

Download
2020-09-16Address

Change registered office address company with date old address new address.

Download
2020-09-16Persons with significant control

Notification of a person with significant control.

Download
2020-09-16Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.