UKBizDB.co.uk

DINGLE DELL LIMITED

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

This company is commonly known as Dingle Dell Limited. The company was founded 42 years ago and was given the registration number 01573375. The firm's registered office is in AMPTHILL. You can find them at First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:DINGLE DELL LIMITED
Company Number:01573375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:09 July 1981
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:First Floor 5 Doolittle Yard, Froghall Road, Ampthill, Bedfordshire, MK45 2NW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 5 Doolittle Yard, Froghall Road, Ampthill, United Kingdom, MK45 2NW

Secretary29 November 2019Active
First Floor, 5 Doolittle Yard, Froghall Road, Ampthill, United Kingdom, MK45 2NW

Director29 November 2019Active
First Floor, 5 Doolittle Yard, Froghall Road, Ampthill, United Kingdom, MK45 2NW

Director29 November 2019Active
18 Parkview Close, Luton, LU3 3DB

Secretary31 August 2005Active
7 Kenilworth Court, Washington, NE37 3DZ

Secretary-Active
84v Vrb La Sierra Zuela, Mijas Costa, Malaga, Spain, FOREIGN

Director-Active
18 Parkview Close, Luton, LU3 3DB

Director31 August 2005Active
18, Parkview Close, Luton, LU3 3DB

Director-Active
7 Kenilworth Court, Washington, NE37 3DZ

Director-Active

People with Significant Control

Affordable Companies Limited
Notified on:29 November 2019
Status:Active
Country of residence:United Kingdom
Address:Prospero House, 46-48 Rothesay Road, Luton, United Kingdom, LU1 1QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John William Marshall
Notified on:06 April 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:United Kingdom
Address:18 Park View Close, Luton, United Kingdom, LU3 3DB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Thelma Marshall
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:18 Park View Close, Luton, United Kingdom, LU3 3DB
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-11-03Dissolution

Dissolution application strike off company.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2020-03-10Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Officers

Change person director company with change date.

Download
2019-11-29Officers

Appoint person secretary company with name date.

Download
2019-11-29Officers

Termination secretary company with name termination date.

Download
2019-11-29Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Appoint person director company with name date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-04-10Accounts

Accounts with accounts type micro entity.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-13Accounts

Accounts with accounts type micro entity.

Download
2017-04-18Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2015-03-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.