UKBizDB.co.uk

DAVE DICKINSON & ASSOCIATES LIMITED

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

This company is commonly known as Dave Dickinson & Associates Limited. The company was founded 35 years ago and was given the registration number 02377576. The firm's registered office is in OSSETT. You can find them at R C Marsden Business Centres Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:DAVE DICKINSON & ASSOCIATES LIMITED
Company Number:02377576
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:R C Marsden Business Centres Sandbeds Trading Estate, Dewsbury Road, Ossett, West Yorkshire, WF5 9ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
R C Marsden Business Centres, Sandbeds Trading Estate, Dewsbury Road, Ossett, WF5 9ND

Director01 September 2016Active
R C Marsden Business Centres, Sandbeds Trading Estate, Dewsbury Road, Ossett, WF5 9ND

Director01 January 2011Active
R C Marsden Business Centres, Sandbeds Trading Estate, Dewsbury Road, Ossett, WF5 9ND

Director01 September 2016Active
Rishdene Halifax Road, Ripponden Sowerby Bridge, Halifax, HX6 4AG

Secretary-Active
Pendle Hill Grange, Falhouse Lane, Whitley, Dewsbury, WF12 0NL

Secretary08 February 1993Active
R C Marsden Business Centres, Sandbeds Trading Estate, Dewsbury Road, Ossett, WF5 9ND

Secretary02 August 2006Active
32 Park Way, Knaresborough, HG5 9DW

Director01 January 1993Active
38 Parkways Avenue, Oulton, Leeds, LS26 8TW

Director-Active
Rishdene Halifax Road, Ripponden Sowerby Bridge, Halifax, HX6 4AG

Director-Active
Pendle Hill Grange, Falhouse Lane, Whitley, Dewsbury, WF12 0NL

Director-Active
26 Green Hill Road, Upper Armley, Leeds, LS12 3QA

Director-Active
R C Marsden Business Centres, Sandbeds Trading Estate, Dewsbury Road, Ossett, WF5 9ND

Director01 April 1999Active
R C Marsden Business Centres, Sandbeds Trading Estate, Dewsbury Road, Ossett, WF5 9ND

Director01 June 2017Active
Flat 9 Westgate House, Owlcotes Road, Pudsey, LS28 7LQ

Director02 August 2006Active
Flat 9 Westgate House, Owlcotes Road, Pudsey, LS28 7LQ

Director03 July 2006Active
Low Farm, Clayton, Doncaster, DN5 7DB

Director-Active
50 Hoylake Drive, Swinton, Mexborough, S64 8ST

Director26 January 2006Active
147 Tinshill Road, Leeds, LS16 7LD

Director03 April 2001Active

People with Significant Control

Integrum Building Services Engineering Consultants Ltd
Notified on:04 March 2020
Status:Active
Country of residence:England
Address:Marland House, 13, 13 Marland House, Barnsley, England, S70 2LW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Ernest Guest
Notified on:01 July 2016
Status:Active
Date of birth:April 1965
Nationality:British
Address:R C Marsden Business Centres, Sandbeds Trading Estate, Ossett, WF5 9ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm

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 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Persons with significant control

Notification of a person with significant control.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Officers

Termination director company with name termination date.

Download
2019-08-07Officers

Termination secretary company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Officers

Appoint person director company with name date.

Download
2017-05-12Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Officers

Appoint person director company with name date.

Download
2016-10-05Officers

Appoint person director company with name date.

Download
2016-05-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.