UKBizDB.co.uk

DAPPLEFLAIR LIMITED

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

This company is commonly known as Dappleflair Limited. The company was founded 22 years ago and was given the registration number 04386881. The firm's registered office is in LONDON. You can find them at B02 Leyton Industrial Village, Argall Avenue, London, . This company's SIC code is 25620 - Machining.

Company Information

Name:DAPPLEFLAIR LIMITED
Company Number:04386881
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining

Office Address & Contact

Registered Address:B02 Leyton Industrial Village, Argall Avenue, London, United Kingdom, E10 7QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10 The Empire Centre, Imperial Way, Watford, United Kingdom, WD24 4YH

Secretary02 April 2008Active
Unit 10, The Empire Centre, Imperial Way, Watford, United Kingdom, WD24 4YH

Director02 April 2008Active
Unit 10 The Empire Centre, Imperial Way, Watford, United Kingdom, WD24 4YH

Director06 December 2023Active
12 Briar Close, Palmers Green, London, N13 5NL

Secretary17 December 2002Active
56 Highfield Gardens, Grays, RM16 2NU

Secretary31 January 2006Active
54 Cherrywood Lane, Morden, SM4 4HS

Secretary07 August 2002Active
Springfield, Rookery Hill Ashtead Park, Ashtead, KT21 1HY

Corporate Secretary05 March 2002Active
12 Briar Close, Palmers Green, London, N13 5NL

Director17 December 2002Active
56 Highfield Gardens, Grays, RM16 2NU

Director31 January 2006Active
56 Highfield Gardens, Grays, RM16 2NU

Director31 January 2006Active
Springfield Rookery Hill, Ashtead Park, Ashtead, KT21 1HY

Director05 March 2002Active
Somerset House, Temple Street, Birmingham, B2 5DJ

Director02 December 2005Active
35 Acton Park Estate, The Vale Acton, London, W3 7QE

Director07 August 2002Active

People with Significant Control

Mrs Angela Mary Williams
Notified on:18 January 2023
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:Unit 10 The Empire Centre, Imperial Way, Watford, United Kingdom, WD24 4YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Williams
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Unit 10 The Empire Centre, Imperial Way, Watford, United Kingdom, WD24 4YH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-31Confirmation statement

Confirmation statement with updates.

Download
2023-12-08Officers

Appoint person director company with name date.

Download
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-19Officers

Change person director company with change date.

Download
2023-01-19Officers

Change person secretary company with change date.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Persons with significant control

Change to a person with significant control.

Download
2018-02-23Address

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

Download
2017-10-17Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.