UKBizDB.co.uk

DICKSONS & CO. (DUNGANNON) LIMITED

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

This company is commonly known as Dicksons & Co. (dungannon) Limited. The company was founded 104 years ago and was given the registration number R0000185. The firm's registered office is in DUNGANNON. You can find them at Miltown House, Wellington Road, Dungannon, County Tyrone. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:DICKSONS & CO. (DUNGANNON) LIMITED
Company Number:R0000185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1919
End of financial year:31 December 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Miltown House, Wellington Road, Dungannon, County Tyrone, BT71 7AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Miltown House, Wellington Road, Dungannon, BT71 7AH

Secretary06 July 2021Active
Miltown House, Wellington Road, Dungannon, BT71 7AH

Director06 July 2021Active
Miltown House, Wellington Road, Dungannon, BT71 7AH

Director06 July 2021Active
Miltown House, Wellington Road, Dungannon, Northern Ireland, BT71 7AH

Secretary-Active
Milltown House, Wellington Road, Dungannon, Northern Ireland, BT71 7AH

Secretary15 December 2013Active
155, White Park Road, Ballintoy, Ballycastle, Northern Ireland, BT54 6NA

Secretary30 March 2017Active
Forelands House, Givons Grove, Leatherhead, KT22 8LY

Director25 September 2007Active
Miltown House, Wellington Road, Dungannon, Northern Ireland, BT71 7AH

Director-Active
Miltown House, Dungannon, Co.Tyrone, BT71 7AH

Director-Active
13 Hillside, Wimbledon, London, SW19 4NH

Director25 September 2007Active
155, White Park Road, Ballintoy, Ballycastle, BT54 6NA

Director25 September 2007Active

People with Significant Control

Superior Ni Group Holdings Ltd
Notified on:06 July 2021
Status:Active
Country of residence:Northern Ireland
Address:18a, Carrickabolie Road, Armagh, Northern Ireland, BT60 3HP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher William Dickson
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Address:Miltown House, Wellington Road, Dungannon, BT71 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Timothy George Dickson
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Miltown House, Wellington Road, Dungannon, BT71 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elizabeth Mary O'Halloran
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:Miltown House, Wellington Road, Dungannon, BT71 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-08-05Officers

Appoint person secretary company with name date.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-08-05Officers

Termination secretary company with name termination date.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-01Persons with significant control

Cessation of a person with significant control.

Download
2021-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.