UKBizDB.co.uk

DICKINSONS ACCOUNTANCY SERVICES LIMITED

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

This company is commonly known as Dickinsons Accountancy Services Limited. The company was founded 28 years ago and was given the registration number 03164235. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Hertfordshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:DICKINSONS ACCOUNTANCY SERVICES LIMITED
Company Number:03164235
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, Hertfordshire, WD3 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director19 April 1996Active
C/O Dickinsons,, Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Director26 February 2004Active
21 Rofant Road, Northwood, HA6 3BD

Secretary19 April 1996Active
28 Highfield Way, Rickmansworth, WD3 7PR

Secretary30 April 1999Active
19, Highfield Hall, Highfield Lane, St Albans, England, AL4 0LE

Secretary26 February 2004Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Corporate Nominee Secretary26 February 1996Active
21 Rofant Road, Northwood, HA6 3BD

Director09 December 1996Active
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB

Nominee Director26 February 1996Active
3 Amber Court, Colindale Avenue Colindale, London, NW9 5ET

Director09 December 1996Active
28 Highfield Way, Rickmansworth, WD3 7PR

Director09 December 1996Active
19, Highfield Hall, Highfield Lane, St Albans, England, AL4 0LE

Director26 February 2004Active

People with Significant Control

Mrs Nicole Paulina Tucker
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Country of residence:United Kingdom
Address:C/O Dickinsons,, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Birch
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:C/O Dickinsons,, Brandon House, Chesham, United Kingdom, HP5 1EG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 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
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-30Address

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

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2021-02-16Officers

Change person director company with change date.

Download
2020-09-24Accounts

Change account reference date company previous shortened.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type micro entity.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Accounts

Accounts with accounts type micro entity.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type dormant.

Download
2016-03-08Officers

Change person director company with change date.

Download
2016-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type dormant.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-15Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.