UKBizDB.co.uk

DINGLES BUILDERS (NI) LIMITED

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

This company is commonly known as Dingles Builders (ni) Limited. The company was founded 53 years ago and was given the registration number 01002780. The firm's registered office is in BRISTOL. You can find them at First Floor Templeback, 10 Temple Back, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DINGLES BUILDERS (NI) LIMITED
Company Number:01002780
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1971
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Director02 May 2017Active
59 Clophill Road, Gravenhurst, Bedford, MK45 4JH

Secretary31 August 2002Active
5 Orchard Close, Bromham, Bedford, MK43 8HN

Secretary-Active
Manor Farm Court, Lower Sundon, Luton, LU3 3NZ

Secretary01 June 2006Active
Manor Farm Court, Lower Sundon, Luton, LU3 3NZ

Director01 June 1994Active
6 The Slade, Clophill, Bedford, MK45 4BZ

Director-Active
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL

Director02 May 2017Active
Manor Farm Court, Lower Sundon, Luton, LU3 3NZ

Director-Active
7 Holmfield Close, Toddington, Dunstable, LU5 6JA

Director01 June 1994Active
5 Orchard Close, Bromham, Bedford, MK43 8HN

Director-Active

People with Significant Control

Eglinton Developments Limited
Notified on:02 May 2017
Status:Active
Country of residence:Northern Ireland
Address:1 Campsie Business Park, Mclean Road, Eglinton, Northern Ireland, BT47 3XX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Andrew Callanan
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:First Floor, Templeback, Bristol, England, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
Mr Shyam Sunder Ashoka
Notified on:06 April 2016
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:First Floor, Templeback, Bristol, England, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
Mr Andrew Sutherland Rowe
Notified on:06 April 2016
Status:Active
Date of birth:December 1936
Nationality:British
Country of residence:England
Address:First Floor, Templeback, Bristol, England, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Significant influence or control
Connolly Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4, Manor Farm Court, Luton, England, LU3 3NZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-10-11Confirmation statement

Confirmation statement with updates.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Persons with significant control

Cessation of a person with significant control.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Address

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

Download
2017-06-15Address

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

Download
2017-05-05Officers

Appoint person director company with name date.

Download
2017-05-03Officers

Termination director company with name termination date.

Download
2017-05-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.