UKBizDB.co.uk

DIALLED DESPATCHES LIMITED

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

This company is commonly known as Dialled Despatches Limited. The company was founded 71 years ago and was given the registration number 00509925. The firm's registered office is in SURREY. You can find them at Crest House, Pyrcroft Road, Chertsey, Surrey, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:DIALLED DESPATCHES LIMITED
Company Number:00509925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:19 July 1952
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Secretary01 November 2008Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director31 December 2019Active
Crest House, Pyrcroft Road, Chertsey, Surrey, KT16 9GN

Director31 December 2019Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Secretary01 September 1995Active
2 Durham Close, Pagham, Bognor Regis, PO21 4XA

Secretary-Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director30 June 2006Active
The Firs 52 Park Lane East, Reigate, RH2 8HR

Director01 September 1995Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director30 November 2007Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director01 December 1999Active
21 Kings Road, Teddington, TW11 0QB

Director08 January 1999Active
Treleath, Peaslake, Guildford, GU5 9RG

Director-Active
Oaklands, Sheets Heath, Brookwood, GU24 0EP

Director-Active
2 Durham Close, Pagham, Bognor Regis, PO21 4XA

Director-Active
Crest House, Pyrcroft Road, Chertsey, KT16 9GN

Director22 March 2009Active
Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN

Director22 March 2009Active

People with Significant Control

Crest Nicholson Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Crest House, Pyrcroft Road, Chertsey, United Kingdom, KT16 9GN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-26Dissolution

Dissolution application strike off company.

Download
2020-08-03Accounts

Accounts with accounts type dormant.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-22Officers

Termination director company with name termination date.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2018-07-23Accounts

Accounts with accounts type dormant.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-07-14Accounts

Accounts with accounts type dormant.

Download
2017-07-05Officers

Change person director company with change date.

Download
2017-03-02Confirmation statement

Confirmation statement with updates.

Download
2016-07-29Accounts

Accounts with accounts type dormant.

Download
2016-02-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Accounts

Accounts with accounts type dormant.

Download
2015-03-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Officers

Change person director company with change date.

Download
2014-07-14Accounts

Accounts with accounts type dormant.

Download
2014-07-12Officers

Change person director company with change date.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.