UKBizDB.co.uk

DEE RYAN LTD

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

This company is commonly known as Dee Ryan Ltd. The company was founded 19 years ago and was given the registration number 05154871. The firm's registered office is in CHESTER. You can find them at Dutton Court, Dutton Green, Stanney Mill, Chester, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DEE RYAN LTD
Company Number:05154871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Dutton Court, Dutton Green, Stanney Mill, Chester, Cheshire, CH2 4SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dutton Court, Dutton Green, Stanney Mill, Chester, CH2 4SA

Secretary02 November 2004Active
Dutton Court, Dutton Green, Stanney Mill, Chester, CH2 4SA

Director01 July 2020Active
Dutton Court, Dutton Green, Stanney Mill, Chester, CH2 4SA

Director02 November 2004Active
Dutton Court, Dutton Green, Stanney Mill, Chester, CH2 4SA

Director01 July 2020Active
Dutton Court, Dutton Green, Stanney Mill, Chester, CH2 4SA

Director01 July 2020Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary16 June 2004Active
The Coach House, 4 Kelsall Hall Barns, Hall Lane, Kelsall, Tarporley, CW6 0QY

Director02 November 2004Active
Dutton Court, Dutton Green, Stanney Mill, Chester, CH2 4SA

Director02 November 2004Active
Ivy Cottage Gooseberry Lane, Willington, Tarporley, CW6 0PQ

Director02 November 2004Active
5, Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director16 June 2004Active

People with Significant Control

Mr Anthony Thomas Green
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:Dutton Court, Dutton Green, Chester, CH2 4SA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-10Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-28Resolution

Resolution.

Download
2021-05-28Capital

Capital name of class of shares.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-05-11Persons with significant control

Change to a person with significant control.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-11Officers

Change person director company with change date.

Download
2020-01-11Officers

Change person director company with change date.

Download
2020-01-11Officers

Change person secretary company with change date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-20Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement.

Download

Copyright © 2024. All rights reserved.