Warning: file_put_contents(c/7118ffc0462daa36a29c6607d5c1df8b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Dialmode (328) Limited, M16 9EA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DIALMODE (328) LIMITED

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

This company is commonly known as Dialmode (328) Limited. The company was founded 18 years ago and was given the registration number 05814133. The firm's registered office is in MANCHESTER. You can find them at Empress Business Centre, 380 Chester Road, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DIALMODE (328) LIMITED
Company Number:05814133
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Empress Business Centre, 380 Chester Road, Manchester, United Kingdom, M16 9EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Empress Business Centre, 380 Chester Road, Manchester, United Kingdom, M16 9EA

Director05 October 2006Active
Suite 38, Europa House, Barcroft Street, Bury, England, BL9 5BT

Secretary30 November 2006Active
22 St John Street, Manchester, M3 4EB

Corporate Secretary11 May 2006Active
6, Sutton Close, Mere View, Bury, Uk, BL8 2EL

Director21 July 2011Active
Suite 38, Europa House, Barcroft Street, Bury, England, BL9 5BT

Director21 April 2011Active
6 Sutton Close, Mere View, Bury, BL8 2EL

Director05 October 2006Active
19 Egerton Drive, Hale, Altrincham, WA15 8EF

Director05 October 2006Active
22 St John Street, Manchester, M3 4EB

Corporate Director11 May 2006Active

People with Significant Control

Mrs Sharon Nash
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British
Country of residence:United Kingdom
Address:Empress Business Centre, 380 Chester Road, Manchester, United Kingdom, M16 9EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Lee Burgess
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Empress Business Centre, 380 Chester Road, Manchester, United Kingdom, M16 9EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Accounts

Change account reference date company previous extended.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Accounts

Change account reference date company previous shortened.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Accounts

Change account reference date company previous shortened.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Accounts

Change account reference date company current shortened.

Download
2020-10-20Capital

Capital return purchase own shares.

Download
2020-10-09Capital

Capital cancellation shares.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-07-30Address

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

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Officers

Termination secretary company with name termination date.

Download
2020-02-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Accounts

Change account reference date company previous shortened.

Download
2019-04-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Address

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

Download
2019-03-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.