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.
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 | : |
|
Registered Address | : | Unit 17 Metro Centre, Spring Field Road, Hayes, Middlesex, UB4 0LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, The Argent Centre, Silverdale Road, Hayes, England, UB3 3BS | Director | 28 October 2019 | Active |
46, Old Slade Lane, Iver, England, SL0 9DR | Secretary | 06 August 1998 | Active |
28 Orchard Avenue, Southall, UB1 1LG | Secretary | 28 October 1991 | Active |
67a Green Hill Garden, Northolt, UB5 | Secretary | 16 March 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 06 November 1991 | Active |
Unit 17 Metro Centre, Spring Field Road, Hayes, UB4 0LE | Director | 09 September 1992 | Active |
32 Orchard Avenue, Southall, UB1 1LG | Director | 01 October 1997 | Active |
67a Greenhill Gardens, Northolt, UB5 6BU | Director | 28 October 1991 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 06 November 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-26 | Officers | Termination secretary company with name termination date. | Download |
2021-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-08 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Officers | Termination director company with name termination date. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-10-10 | Officers | Change person director company with change date. | Download |
2019-10-10 | Officers | Change person secretary company with change date. | Download |
2019-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.