UKBizDB.co.uk

DEPENDABLE AGGREGATES LTD

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

This company is commonly known as Dependable Aggregates Ltd. The company was founded 8 years ago and was given the registration number 09899892. The firm's registered office is in LEEDS. You can find them at 9 Park Square East, Vicarage Chambers, Leeds, . This company's SIC code is 08990 - Other mining and quarrying n.e.c..

Company Information

Name:DEPENDABLE AGGREGATES LTD
Company Number:09899892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2015
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 08990 - Other mining and quarrying n.e.c.

Office Address & Contact

Registered Address:9 Park Square East, Vicarage Chambers, Leeds, England, LS1 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Park Square East, Vicarage Chambers, Leeds, England, LS1 2LH

Director01 February 2023Active
9 Park Square East, Vicarage Chambers, Leeds, England, LS1 2LH

Director01 April 2023Active
9 Park Square East, Vicarage Chambers, Leeds, England, LS1 2LH

Director01 April 2023Active
9, Park Square East, Vicarage Chambers, Leeds, England, LS1 2LH

Director14 April 2016Active
9, Park Square East, Leeds, England, LS1 2LH

Director28 October 2019Active
5, Cautley Grove, Killinghall, Harrogate, United Kingdom, HG3 2DJ

Director03 December 2015Active

People with Significant Control

Nicholas Sean Walsh
Notified on:01 April 2023
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:9 Park Square East, Vicarage Chambers, Leeds, England, LS1 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Westley Mercer
Notified on:01 April 2023
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:9 Park Square East, Vicarage Chambers, Leeds, England, LS1 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Clifford Lickley
Notified on:01 February 2023
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:9 Park Square East, Vicarage Chambers, Leeds, England, LS1 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jenna Lickley
Notified on:02 December 2016
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:9, Park Square East, Leeds, England, LS1 2LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-10Mortgage

Mortgage satisfy charge full.

Download
2023-10-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Officers

Change person director company with change date.

Download
2023-05-30Persons with significant control

Change to a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Persons with significant control

Notification of a person with significant control.

Download
2023-05-30Capital

Capital allotment shares.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-05-30Officers

Appoint person director company with name date.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Change of name

Certificate change of name company.

Download
2023-02-06Officers

Termination director company with name termination date.

Download
2023-02-06Persons with significant control

Cessation of a person with significant control.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-06Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-04-14Gazette

Gazette filings brought up to date.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-22Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.