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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
R C Marsden Business Centres, Sandbeds Trading Estate, Dewsbury Road, Ossett, WF5 9ND | Director | 01 September 2016 | Active |
R C Marsden Business Centres, Sandbeds Trading Estate, Dewsbury Road, Ossett, WF5 9ND | Director | 01 January 2011 | Active |
R C Marsden Business Centres, Sandbeds Trading Estate, Dewsbury Road, Ossett, WF5 9ND | Director | 01 September 2016 | Active |
Rishdene Halifax Road, Ripponden Sowerby Bridge, Halifax, HX6 4AG | Secretary | - | Active |
Pendle Hill Grange, Falhouse Lane, Whitley, Dewsbury, WF12 0NL | Secretary | 08 February 1993 | Active |
R C Marsden Business Centres, Sandbeds Trading Estate, Dewsbury Road, Ossett, WF5 9ND | Secretary | 02 August 2006 | Active |
32 Park Way, Knaresborough, HG5 9DW | Director | 01 January 1993 | Active |
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 | Director | 01 April 1999 | Active |
R C Marsden Business Centres, Sandbeds Trading Estate, Dewsbury Road, Ossett, WF5 9ND | Director | 01 June 2017 | Active |
Flat 9 Westgate House, Owlcotes Road, Pudsey, LS28 7LQ | Director | 02 August 2006 | Active |
Flat 9 Westgate House, Owlcotes Road, Pudsey, LS28 7LQ | Director | 03 July 2006 | Active |
Low Farm, Clayton, Doncaster, DN5 7DB | Director | - | Active |
50 Hoylake Drive, Swinton, Mexborough, S64 8ST | Director | 26 January 2006 | Active |
147 Tinshill Road, Leeds, LS16 7LD | Director | 03 April 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-05 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Officers | Termination secretary company with name termination date. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-03 | Officers | Appoint person director company with name date. | Download |
2017-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-05 | Officers | Appoint person director company with name date. | Download |
2016-10-05 | Officers | Appoint person director company with name date. | Download |
2016-05-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.