This company is commonly known as Dial A Ride (denbighshire) Ltd. The company was founded 26 years ago and was given the registration number 03546685. The firm's registered office is in RHYL. You can find them at 84 Morfa Clwyd Business Centre, Marsh Road, Rhyl, Clwyd. This company's SIC code is 49390 - Other passenger land transport.
Name | : | DIAL A RIDE (DENBIGHSHIRE) LTD |
---|---|---|
Company Number | : | 03546685 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 84 Morfa Clwyd Business Centre, Marsh Road, Rhyl, Clwyd, LL18 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit D6, Unit D6 Morfa Clwyd Business Centre,, 84 Marsh Road,, Rhyl, Wales, LL18 2AF | Secretary | 15 December 2014 | Active |
Unit D6, Unit D6 Morfa Clwyd Business Centre,, 84 Marsh Road,, Rhyl, Wales, LL18 2AF | Director | 28 July 2014 | Active |
Unit D6, Unit D6 Morfa Clwyd Business Centre,, 84 Marsh Road,, Rhyl, Wales, LL18 2AF | Director | 20 January 2018 | Active |
Unit D6, Unit D6 Morfa Clwyd Business Centre,, 84 Marsh Road,, Rhyl, Wales, LL18 2AF | Director | 08 June 2023 | Active |
Unit D6, Unit D6 Morfa Clwyd Business Centre,, 84 Marsh Road,, Rhyl, Wales, LL18 2AF | Director | 30 August 2016 | Active |
Unit D6, Unit D6 Morfa Clwyd Business Centre,, 84 Marsh Road,, Rhyl, Wales, LL18 2AF | Director | 30 August 2016 | Active |
Cosy Cottage, 37 Ffordd Las, Rhyl, LL18 2ED | Secretary | 01 April 2004 | Active |
10 Orton Grove, Rhyl, LL18 1DG | Secretary | 16 April 1998 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 16 April 1998 | Active |
18, Molineaux Road, Rhyl, LL18 3UB | Director | 31 July 2008 | Active |
84, Morfa Clwyd Business Centre, Marsh Road, Rhyl, Wales, LL18 2AF | Director | 30 July 2012 | Active |
8, The Old Palace, High Street, St Asaph, LL17 0RQ | Director | 27 July 2009 | Active |
19 Derwen Drive, Rhyl, LL18 2PB | Director | 16 April 1998 | Active |
2, Parc Cemlyn, Prestatyn, United Kingdom, LL19 9NX | Director | 27 July 2009 | Active |
103, Bryn Cwnin Road, Rhyl, United Kingdom, LL18 4UD | Director | 27 July 2009 | Active |
84, Morfa Clwyd Business Centre, Marsh Road, Rhyl, LL18 2AF | Director | 28 July 2014 | Active |
84, Morfa Clwyd Business Centre, Marsh Road, Rhyl, Wales, LL18 2AF | Director | 30 July 2012 | Active |
Unit D6, Unit D6 Morfa Clwyd Business Centre,, 84 Marsh Road,, Rhyl, Wales, LL18 2AF | Director | 30 July 2018 | Active |
Anncott, Hylas Lane, Rhuddlan, LL188AG | Director | 27 July 2009 | Active |
84, Morfa Clwyd Business Centre, Marsh Road, Rhyl, Wales, LL18 2AF | Director | 30 July 2012 | Active |
10 Orton Grove, Rhyl, LL18 1DG | Director | 16 April 1998 | Active |
84, Morfa Clwyd Business Centre, Marsh Road, Rhyl, Wales, LL18 2AF | Director | 25 July 2011 | Active |
84, Morfa Clwyd Business Centre, Marsh Road, Rhyl, Wales, LL18 2AF | Director | 30 July 2012 | Active |
84, Morfa Clwyd Business Centre, Marsh Road, Rhyl, LL18 2AF | Director | 28 July 2015 | Active |
84, Morfa Clwyd Business Centre, Marsh Road, Rhyl, Wales, LL18 2AF | Director | 29 July 2013 | Active |
Bryn Awel 37 Heol Y Hendre, Rhuddlan, LL18 5PG | Director | 16 April 1998 | Active |
Unit D6, Unit D6 Morfa Clwyd Business Centre,, 84 Marsh Road,, Rhyl, Wales, LL18 2AF | Director | 15 April 2017 | Active |
Bron Berllan, St. Asaph Road, Trefnant, Denbigh, United Kingdom, LL16 5UD | Director | 27 July 2009 | Active |
10, Cwm Road, Dyserth, Rhyl, United Kingdom, LL18 6BB | Director | 27 July 2009 | Active |
8, Tarquin Drive, Rhyl, United Kingdom, LL18 4UF | Director | 27 July 2009 | Active |
8, Garnett Drive, Prestatyn, Wales, LL19 7DN | Corporate Director | 25 July 2011 | Active |
Mr Andrew Rutherford | ||
Notified on | : | 11 July 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit D6, Unit D6 Morfa Clwyd Business Centre,, Rhyl, Wales, LL18 2AF |
Nature of control | : |
|
Mr Duncan Stewart | ||
Notified on | : | 30 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1993 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Unit D6, Unit D6 Morfa Clwyd Business Centre,, Rhyl, Wales, LL18 2AF |
Nature of control | : |
|
Mr John Barrie Scholfield | ||
Notified on | : | 25 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | 84, Morfa Clwyd Business Centre, Rhyl, LL18 2AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-12 | Officers | Change person director company with change date. | Download |
2023-06-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-22 | Officers | Appoint person director company with name date. | Download |
2023-06-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-22 | Officers | Change person director company with change date. | Download |
2023-06-22 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-15 | Officers | Termination director company with name termination date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-19 | Officers | Termination director company with name termination date. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
2018-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.