UKBizDB.co.uk

DICKENS LIMITED

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

This company is commonly known as Dickens Limited. The company was founded 41 years ago and was given the registration number 01732983. The firm's registered office is in EASTLEIGH. You can find them at B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DICKENS LIMITED
Company Number:01732983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 1983
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:B&q House Chestnut Avenue, Chandlers Ford, Eastleigh, Hampshire, SO53 3LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Secretary01 April 2019Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director01 October 2018Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director01 August 2019Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director03 October 2017Active
B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Secretary10 February 2006Active
16 Ragpath Lane, Roseworth, Stockton On Tees, TS19 9AE

Secretary-Active
Wynsdale, 9 Monkshanger, Farnham, GU9 8BU

Secretary01 November 2000Active
16 Nutchers Drove, Kings Somborne, Stockbridge, SO20 6PA

Secretary22 April 1999Active
1 Hazel Grove, Winchester, SO22 4PQ

Secretary06 October 2003Active
Appletree House, Lamyatt, Shepton Mallet, BA4 6NP

Director12 June 2006Active
Greystoke Wansbeck Road, Ashington, NE63 8JE

Director-Active
61, Vineyard Hill Road, London, SW19 7JL

Director27 September 2005Active
The Brick House, Tyndales Meadow, Dinton, Salisbury, SP3 5HU

Director22 April 1999Active
Halefield, Hale Lane, Wendover, HP22 6NQ

Director27 September 2005Active
Cedar House, Coombe Lane Sunninghill, Ascot, SL5 7AT

Director11 September 2001Active
Ballasalla 7 The Avenue, Eaglescliffe, Stockton On Tees, TS16 9AS

Director-Active
Ballasalla 7 The Avenue, Stockton On Tees, TS16 9AS

Director-Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director03 October 2017Active
60 Pilgrims Way, Durham, DH1 1HQ

Director22 January 1994Active
Dairy Cottage, Church Barns, Church Bank Road, East Stratton, Winchester, SO21 3XA

Director01 March 2004Active
Hilarion 5a North Lodge, Chester Le Street, DH3 4BA

Director-Active
Brambledene, 231 Winchester Road, Chandlers Ford, SO53 2DX

Director22 April 1999Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, SO53 3LE

Director10 September 2012Active
25 Normanby Hall Park, Normanby, Middlesbrough, TS6 0SX

Director-Active
B & Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director26 November 2008Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director27 May 2016Active
45 Old Deer Park Gardens, Richmond, TW9 2TN

Director14 February 2001Active
Sycamore House, Cold Aston, Cheltenham, GL54 3BJ

Director22 April 1999Active
Rainton House, Middle Rainton, Houghton Le Spring, DH4 6PJ

Director16 July 1997Active
42, Lorn Road, London, SW9 0AD

Director17 September 2010Active
B&Q House, Chestnut Avenue, Chandlers Ford, Eastleigh, United Kingdom, SO53 3LE

Director22 April 2014Active
Old Basing House, The Street, Old Basing, RG24 7DA

Director22 April 1999Active
Amalfi, Manor Farm Road Sandle Heath, Fordingbridge, SP6 1DY

Director14 February 2001Active

People with Significant Control

B&Q Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:B&Q House, Chestnut Avenue, Eastleigh, United Kingdom, SO53 3LE
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Officers

Change person director company with change date.

Download
2023-10-03Accounts

Accounts with accounts type dormant.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-05Persons with significant control

Change to a person with significant control.

Download
2022-10-27Accounts

Accounts with accounts type dormant.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-08-29Officers

Appoint person director company with name date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Officers

Appoint person secretary company with name date.

Download
2018-10-26Accounts

Accounts with accounts type dormant.

Download
2018-10-18Officers

Termination director company with name termination date.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-01-31Officers

Termination director company with name termination date.

Download
2017-11-14Accounts

Accounts with accounts type dormant.

Download
2017-10-09Officers

Appoint person director company with name date.

Download
2017-10-06Officers

Appoint person director company with name date.

Download
2017-10-06Officers

Termination secretary company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.