UKBizDB.co.uk

DICKERMAN OVERSEAS CONTRACTING COMPANY LIMITED

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

This company is commonly known as Dickerman Overseas Contracting Company Limited. The company was founded 31 years ago and was given the registration number 02751956. The firm's registered office is in KETTERING. You can find them at Unit 3 Adam Business Estate, Telford Way Industrial Estate, Kettering, Northamptonshire. This company's SIC code is 33150 - Repair and maintenance of ships and boats.

Company Information

Name:DICKERMAN OVERSEAS CONTRACTING COMPANY LIMITED
Company Number:02751956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1992
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33150 - Repair and maintenance of ships and boats

Office Address & Contact

Registered Address:Unit 3 Adam Business Estate, Telford Way Industrial Estate, Kettering, Northamptonshire, NN16 8PX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillside, Kettering Road, Walgrave, Northampton, NN6 9PH

Secretary01 October 2001Active
Hillside, Kettering Road, Walgrave, Northampton, NN6 9PH

Director01 August 2003Active
33, Kennel Hill, Brigstock, Kettering, England, NN14 3HB

Director21 January 1993Active
Brick Hill Lodge, Stanion Road, Brigstock, Kettering, England, NN14 1DY

Director01 August 2003Active
153, Huntingdon Road, Thrapston, Kettering, England, NN14 4NG

Director01 October 2007Active
The Copse 50 Oakleas Rise, Thrapston, Kettering, NN14 4JZ

Nominee Secretary30 September 1992Active
47 High Street, Higham Ferrers, Rushden, NN10 8DD

Secretary01 October 1995Active
10 Wray Mill House Wraymill Park, Batts Hill, Reigate, RH2 0LJ

Secretary21 January 1993Active
1 St Marys Close, Pirton, Hitchin, SG5 3RG

Director21 January 1993Active
10 Wray Mill House Wraymill Park, Batts Hill, Reigate, RH2 0LJ

Director21 January 1993Active
2 Laxton Court, Barton Seagrave, Kettering, NN15 6SL

Director30 September 1992Active
Flat 4, 53 Haverlock Street, Kettering, NN16 9PZ

Director01 August 2003Active
2, Church Street, Brigstock, NN14 3EX

Director01 October 2008Active

People with Significant Control

Mrs Jill Bonnell
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:Unit 10 Adam Business Centre, Henson Way, Kettering, England, NN16 8PX
Nature of control:
  • Significant influence or control
Mr Rory Alasdair Finlay-Notman
Notified on:06 April 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:Unit 10 Adam Business Centre, Henson Way, Kettering, England, NN16 8PX
Nature of control:
  • Significant influence or control

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
2024-02-23Address

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

Download
2024-01-09Accounts

Accounts with accounts type small.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-01-13Accounts

Accounts with accounts type small.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-24Accounts

Accounts with accounts type small.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type small.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Accounts

Accounts with accounts type full.

Download
2018-11-30Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-03-01Accounts

Accounts with accounts type full.

Download
2017-09-21Confirmation statement

Confirmation statement with no updates.

Download
2017-01-27Accounts

Accounts with accounts type full.

Download
2016-09-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Officers

Termination director company with name termination date.

Download
2016-02-10Accounts

Accounts with accounts type full.

Download
2015-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type full.

Download
2014-10-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.