This company is commonly known as Dickinsons (plumbing & Heating Contractors) Limited. The company was founded 30 years ago and was given the registration number 02903034. The firm's registered office is in LEEDS. You can find them at Atlas House 5 Bradford Road, Drighlington, Leeds, West Yorkshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED |
---|---|---|
Company Number | : | 02903034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 1994 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlas House 5 Bradford Road, Drighlington, Leeds, West Yorkshire, BD11 1AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Secretary | 08 January 2021 | Active |
2nd Floor, 110 Cannon Street, London, EC4N 6EU | Director | 08 January 2021 | Active |
Unit 9, Silkwood Park, Fryers Way, Ossett, England, WF5 9TJ | Director | 23 December 2020 | Active |
Atlas House, 5 Bradford Road, Drighlington, Leeds, BD11 1AS | Secretary | 28 February 1994 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 28 February 1994 | Active |
28 Swinnow Green, Pudsey, LS28 9AW | Director | 28 February 1994 | Active |
Atlas House, 5 Bradford Road, Drighlington, Leeds, BD11 1AS | Director | 28 February 1994 | Active |
Atlas House, 5 Bradford Road, Drighlington, Leeds, BD11 1AS | Director | 05 April 1999 | Active |
Atlas House, 5 Bradford Road, Drighlington, Leeds, BD11 1AS | Director | 28 February 1994 | Active |
Riding House, Cape Industrial Estate, Coal Hill Lane, LS28 5NA | Director | 04 May 2018 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 28 February 1994 | Active |
Dickinsons Group Services Limited | ||
Notified on | : | 06 June 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Riding House, Coal Hill Lane, Pudsey, England, LS28 5NA |
Nature of control | : |
|
Mr Michael Dickinson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Address | : | Riding House, Coal Hill Lane, LS28 5NA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-04 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2023-10-04 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2023-06-12 | Insolvency | Liquidation in administration progress report. | Download |
2022-12-13 | Insolvency | Liquidation in administration progress report. | Download |
2022-08-22 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2022-06-09 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-05-25 | Insolvency | Liquidation in administration proposals. | Download |
2022-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-05-12 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Termination director company with name termination date. | Download |
2021-01-11 | Officers | Appoint person secretary company with name date. | Download |
2021-01-11 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Officers | Termination secretary company with name termination date. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.