UKBizDB.co.uk

DIMPLE SERVICES LIMITED

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

This company is commonly known as Dimple Services Limited. The company was founded 32 years ago and was given the registration number 02660836. The firm's registered office is in HAYES. You can find them at Unit 17 Metro Centre, Spring Field Road, Hayes, Middlesex. This company's SIC code is 25120 - Manufacture of doors and windows of metal.

Company Information

Name:DIMPLE SERVICES LIMITED
Company Number:02660836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1991
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25120 - Manufacture of doors and windows of metal

Office Address & Contact

Registered Address:Unit 17 Metro Centre, Spring Field Road, Hayes, Middlesex, UB4 0LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 5, The Argent Centre, Silverdale Road, Hayes, England, UB3 3BS

Director28 October 2019Active
46, Old Slade Lane, Iver, England, SL0 9DR

Secretary06 August 1998Active
28 Orchard Avenue, Southall, UB1 1LG

Secretary28 October 1991Active
67a Green Hill Garden, Northolt, UB5

Secretary16 March 1992Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 November 1991Active
Unit 17 Metro Centre, Spring Field Road, Hayes, UB4 0LE

Director09 September 1992Active
32 Orchard Avenue, Southall, UB1 1LG

Director01 October 1997Active
67a Greenhill Gardens, Northolt, UB5 6BU

Director28 October 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 November 1991Active

People with Significant Control

Mrs Sunita Rani
Notified on:28 October 2019
Status:Active
Date of birth:August 1964
Nationality:British
Country of residence:England
Address:Unit 5, The Argent Centre, Hayes, England, UB3 3BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Davinder Kaur Bedi
Notified on:30 October 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Unit 5, The Argent Centre, Hayes, England, UB3 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-01Persons with significant control

Change to a person with significant control.

Download
2021-11-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Officers

Termination secretary company with name termination date.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-08Address

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

Download
2021-03-05Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Address

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

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Officers

Appoint person director company with name date.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-10Officers

Change person director company with change date.

Download
2019-10-10Officers

Change person secretary company with change date.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.