UKBizDB.co.uk

DICKINSONS (PLUMBING & HEATING CONTRACTORS) LIMITED

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Atlas House 5 Bradford Road, Drighlington, Leeds, West Yorkshire, BD11 1AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Secretary08 January 2021Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director08 January 2021Active
Unit 9, Silkwood Park, Fryers Way, Ossett, England, WF5 9TJ

Director23 December 2020Active
Atlas House, 5 Bradford Road, Drighlington, Leeds, BD11 1AS

Secretary28 February 1994Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary28 February 1994Active
28 Swinnow Green, Pudsey, LS28 9AW

Director28 February 1994Active
Atlas House, 5 Bradford Road, Drighlington, Leeds, BD11 1AS

Director28 February 1994Active
Atlas House, 5 Bradford Road, Drighlington, Leeds, BD11 1AS

Director05 April 1999Active
Atlas House, 5 Bradford Road, Drighlington, Leeds, BD11 1AS

Director28 February 1994Active
Riding House, Cape Industrial Estate, Coal Hill Lane, LS28 5NA

Director04 May 2018Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director28 February 1994Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Insolvency

Liquidation in administration progress report.

Download
2023-10-04Insolvency

Liquidation in administration removal of administrator from office.

Download
2023-10-04Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2023-06-12Insolvency

Liquidation in administration progress report.

Download
2022-12-13Insolvency

Liquidation in administration progress report.

Download
2022-08-22Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-06-09Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-05-25Insolvency

Liquidation in administration proposals.

Download
2022-05-12Address

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

Download
2022-05-12Insolvency

Liquidation in administration appointment of administrator.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-06-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download
2021-01-11Officers

Appoint person secretary company with name date.

Download
2021-01-11Officers

Appoint person director company with name date.

Download
2021-01-11Officers

Termination secretary company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-16Address

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

Download

Copyright © 2024. All rights reserved.