Warning: file_put_contents(c/699dfc22ecb02a1c952e81052ac68f6f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/4b19252d2f194ab7afc634095da9f888.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Dash Computer Products Llp, BB7 4LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DASH COMPUTER PRODUCTS LLP

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

This company is commonly known as Dash Computer Products Llp. The company was founded 15 years ago and was given the registration number OC344068. The firm's registered office is in CLITHEROE. You can find them at Horrocksford Offices Clitheroe Road, Chatburn, Clitheroe, Lancashire. This company's SIC code is None Supplied.

Company Information

Name:DASH COMPUTER PRODUCTS LLP
Company Number:OC344068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Horrocksford Offices Clitheroe Road, Chatburn, Clitheroe, Lancashire, BB7 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Horrocksford Offices, Clitheroe Road, Chatburn, Clitheroe, BB7 4LA

Llp Designated Member22 April 2020Active
9, Old Road, Chatburn, Clitheroe, BB7 4AB

Llp Designated Member16 March 2009Active
9, Old Road, Chatburn, Clitheroe, BB7 4AB

Llp Designated Member16 March 2009Active

People with Significant Control

Mr Nigel Christopher Holloway
Notified on:01 January 2022
Status:Active
Date of birth:March 1974
Nationality:British
Address:Horrocksford Offices, Clitheroe Road, Clitheroe, BB7 4LA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr David James Parkinson
Notified on:17 March 2020
Status:Active
Date of birth:September 1953
Nationality:British
Address:Horrocksford Offices, Clitheroe Road, Clitheroe, BB7 4LA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Angela Katherine Parkinson
Notified on:17 March 2020
Status:Active
Date of birth:April 1958
Nationality:British
Address:Horrocksford Offices, Clitheroe Road, Clitheroe, BB7 4LA
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-04-22Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-04-22Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-04-22Persons with significant control

Withdrawal of a person with significant control statement limited liability partnership.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-24Annual return

Annual return limited liability partnership with made up date.

Download
2016-02-01Accounts

Accounts with accounts type total exemption small.

Download
2015-03-18Annual return

Annual return limited liability partnership with made up date.

Download
2015-01-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.