UKBizDB.co.uk

DIAL A RIDE (DENBIGHSHIRE) LTD

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

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.

Company Information

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:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:84 Morfa Clwyd Business Centre, Marsh Road, Rhyl, Clwyd, LL18 2AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D6, Unit D6 Morfa Clwyd Business Centre,, 84 Marsh Road,, Rhyl, Wales, LL18 2AF

Secretary15 December 2014Active
Unit D6, Unit D6 Morfa Clwyd Business Centre,, 84 Marsh Road,, Rhyl, Wales, LL18 2AF

Director28 July 2014Active
Unit D6, Unit D6 Morfa Clwyd Business Centre,, 84 Marsh Road,, Rhyl, Wales, LL18 2AF

Director20 January 2018Active
Unit D6, Unit D6 Morfa Clwyd Business Centre,, 84 Marsh Road,, Rhyl, Wales, LL18 2AF

Director08 June 2023Active
Unit D6, Unit D6 Morfa Clwyd Business Centre,, 84 Marsh Road,, Rhyl, Wales, LL18 2AF

Director30 August 2016Active
Unit D6, Unit D6 Morfa Clwyd Business Centre,, 84 Marsh Road,, Rhyl, Wales, LL18 2AF

Director30 August 2016Active
Cosy Cottage, 37 Ffordd Las, Rhyl, LL18 2ED

Secretary01 April 2004Active
10 Orton Grove, Rhyl, LL18 1DG

Secretary16 April 1998Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary16 April 1998Active
18, Molineaux Road, Rhyl, LL18 3UB

Director31 July 2008Active
84, Morfa Clwyd Business Centre, Marsh Road, Rhyl, Wales, LL18 2AF

Director30 July 2012Active
8, The Old Palace, High Street, St Asaph, LL17 0RQ

Director27 July 2009Active
19 Derwen Drive, Rhyl, LL18 2PB

Director16 April 1998Active
2, Parc Cemlyn, Prestatyn, United Kingdom, LL19 9NX

Director27 July 2009Active
103, Bryn Cwnin Road, Rhyl, United Kingdom, LL18 4UD

Director27 July 2009Active
84, Morfa Clwyd Business Centre, Marsh Road, Rhyl, LL18 2AF

Director28 July 2014Active
84, Morfa Clwyd Business Centre, Marsh Road, Rhyl, Wales, LL18 2AF

Director30 July 2012Active
Unit D6, Unit D6 Morfa Clwyd Business Centre,, 84 Marsh Road,, Rhyl, Wales, LL18 2AF

Director30 July 2018Active
Anncott, Hylas Lane, Rhuddlan, LL188AG

Director27 July 2009Active
84, Morfa Clwyd Business Centre, Marsh Road, Rhyl, Wales, LL18 2AF

Director30 July 2012Active
10 Orton Grove, Rhyl, LL18 1DG

Director16 April 1998Active
84, Morfa Clwyd Business Centre, Marsh Road, Rhyl, Wales, LL18 2AF

Director25 July 2011Active
84, Morfa Clwyd Business Centre, Marsh Road, Rhyl, Wales, LL18 2AF

Director30 July 2012Active
84, Morfa Clwyd Business Centre, Marsh Road, Rhyl, LL18 2AF

Director28 July 2015Active
84, Morfa Clwyd Business Centre, Marsh Road, Rhyl, Wales, LL18 2AF

Director29 July 2013Active
Bryn Awel 37 Heol Y Hendre, Rhuddlan, LL18 5PG

Director16 April 1998Active
Unit D6, Unit D6 Morfa Clwyd Business Centre,, 84 Marsh Road,, Rhyl, Wales, LL18 2AF

Director15 April 2017Active
Bron Berllan, St. Asaph Road, Trefnant, Denbigh, United Kingdom, LL16 5UD

Director27 July 2009Active
10, Cwm Road, Dyserth, Rhyl, United Kingdom, LL18 6BB

Director27 July 2009Active
8, Tarquin Drive, Rhyl, United Kingdom, LL18 4UF

Director27 July 2009Active
8, Garnett Drive, Prestatyn, Wales, LL19 7DN

Corporate Director25 July 2011Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
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:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-09-12Officers

Change person director company with change date.

Download
2023-06-22Persons with significant control

Notification of a person with significant control.

Download
2023-06-22Officers

Appoint person director company with name date.

Download
2023-06-22Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Officers

Change person director company with change date.

Download
2023-06-22Officers

Termination director company with name termination date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Address

Change registered office address company with date old address new address.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-09Persons with significant control

Notification of a person with significant control.

Download
2018-08-09Persons with significant control

Cessation of a person with significant control.

Download
2018-08-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.