UKBizDB.co.uk

DIGNITY BOOKKEEPING LTD

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

This company is commonly known as Dignity Bookkeeping Ltd. The company was founded 7 years ago and was given the registration number 10590270. The firm's registered office is in BIRMINGHAM. You can find them at 112 High Street, Coleshill, Birmingham, West Midlands. This company's SIC code is 69202 - Bookkeeping activities.

Company Information

Name:DIGNITY BOOKKEEPING LTD
Company Number:10590270
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2017
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69202 - Bookkeeping activities

Office Address & Contact

Registered Address:112 High Street, Coleshill, Birmingham, West Midlands, United Kingdom, B46 3BL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director11 March 2020Active
Lumaneri House, Blythe Gate, Blythe Valley Park, Solihull, United Kingdom, B90 8AH

Director30 January 2017Active
Winnington House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director30 January 2017Active
112, High Street, Coleshill, Birmingham, United Kingdom, B46 3BL

Director30 January 2017Active
112, High Street, Coleshill, Birmingham, United Kingdom, B46 3BL

Director30 January 2017Active

People with Significant Control

Mr Mark Hopkins
Notified on:11 March 2020
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:112, High Street, Birmingham, United Kingdom, B46 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Augustus Hopkins
Notified on:11 March 2020
Status:Active
Date of birth:March 1947
Nationality:British
Country of residence:United Kingdom
Address:Lumaneri House, Blythe Gate, Solihull, United Kingdom, B90 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Hopkins
Notified on:11 March 2020
Status:Active
Date of birth:April 1979
Nationality:British
Country of residence:United Kingdom
Address:Lumaneri House, Blythe Gate, Solihull, United Kingdom, B90 8AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tetrakey Ltd
Notified on:03 February 2017
Status:Active
Country of residence:England
Address:112, High Street, Birmingham, England, B46 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Mackenzie
Notified on:03 February 2017
Status:Active
Date of birth:January 1982
Nationality:South African
Country of residence:United Kingdom
Address:112, High Street, Birmingham, United Kingdom, B46 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Tetrakey Limited
Notified on:30 January 2017
Status:Active
Country of residence:England
Address:112, High Street, Birmingham, England, B46 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kenneth Mackenzie
Notified on:30 January 2017
Status:Active
Date of birth:January 1982
Nationality:South African
Country of residence:United Kingdom
Address:112, High Street, Birmingham, United Kingdom, B46 3BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-06-06Gazette

Gazette dissolved voluntary.

Download
2023-04-11Address

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

Download
2023-03-21Gazette

Gazette notice voluntary.

Download
2023-03-08Dissolution

Dissolution application strike off company.

Download
2022-04-08Persons with significant control

Change to a person with significant control.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Accounts

Accounts with accounts type dormant.

Download
2021-07-14Address

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

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Accounts

Accounts with accounts type dormant.

Download
2020-03-13Persons with significant control

Change to a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Notification of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2020-03-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.