This company is commonly known as Dictate2us Limited. The company was founded 27 years ago and was given the registration number 03268673. The firm's registered office is in STOCKPORT. You can find them at 41 Greek Street, , Stockport, Cheshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | DICTATE2US LIMITED |
---|---|---|
Company Number | : | 03268673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 41 Greek Street, Stockport, Cheshire, SK3 8AX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Maple House, Haymarket Street, Bury, England, BL9 0AR | Secretary | 28 February 2006 | Active |
Maple House, Haymarket Street, Bury, England, BL9 0AR | Director | 27 June 2010 | Active |
Maple House, Haymarket Street, Bury, England, BL9 0AR | Director | 09 December 2004 | Active |
Maple House, Haymarket Street, Bury, England, BL9 0AR | Director | 09 December 2004 | Active |
Maple House, Haymarket Street, Bury, England, BL9 0AR | Director | 28 February 2006 | Active |
5 Warwick Grove, Audenshaw, Manchester, M34 5QT | Secretary | 14 March 1997 | Active |
8 Hope Road, Prestwich, Manchester, M25 9GX | Secretary | 28 November 2003 | Active |
12 Park Lane, Salford, M7 4HT | Secretary | 26 March 1998 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 24 October 1996 | Active |
43 Rivington Road, Hale, WA15 9PJ | Director | 28 February 2006 | Active |
8 Hope Road, Prestwich, Manchester, M25 9GX | Director | 26 March 1998 | Active |
Broadlands Ringley Road, Whitefield, Manchester, M45 7LD | Director | 26 March 1998 | Active |
12 Park Lane, Salford, M7 4HT | Director | 14 March 1997 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 24 October 1996 | Active |
Mr Daryl James Leigh | ||
Notified on | : | 28 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maple House, Haymarket Street, Bury, England, BL9 0AR |
Nature of control | : |
|
Mr Jonathan Perez Pfeffer | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maple House, Haymarket Street, Bury, England, BL9 0AR |
Nature of control | : |
|
Mr Graham Steven Leigh | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Maple House, Haymarket Street, Bury, England, BL9 0AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-09 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-09 | Incorporation | Memorandum articles. | Download |
2023-11-09 | Resolution | Resolution. | Download |
2023-11-09 | Capital | Capital name of class of shares. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-11 | Officers | Change person secretary company with change date. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-03-04 | Officers | Change person director company with change date. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.