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.
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 | : |
|
Registered Address | : | First Floor Templeback, 10 Temple Back, Bristol, England, BS1 6FL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL | Director | 02 May 2017 | Active |
59 Clophill Road, Gravenhurst, Bedford, MK45 4JH | Secretary | 31 August 2002 | Active |
5 Orchard Close, Bromham, Bedford, MK43 8HN | Secretary | - | Active |
Manor Farm Court, Lower Sundon, Luton, LU3 3NZ | Secretary | 01 June 2006 | Active |
Manor Farm Court, Lower Sundon, Luton, LU3 3NZ | Director | 01 June 1994 | Active |
6 The Slade, Clophill, Bedford, MK45 4BZ | Director | - | Active |
First Floor, Templeback, 10 Temple Back, Bristol, England, BS1 6FL | Director | 02 May 2017 | Active |
Manor Farm Court, Lower Sundon, Luton, LU3 3NZ | Director | - | Active |
7 Holmfield Close, Toddington, Dunstable, LU5 6JA | Director | 01 June 1994 | Active |
5 Orchard Close, Bromham, Bedford, MK43 8HN | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Officers | Termination director company with name termination date. | Download |
2017-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-21 | Address | Change registered office address company with date old address new address. | Download |
2017-06-15 | Address | Change registered office address company with date old address new address. | Download |
2017-05-05 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Officers | Termination director company with name termination date. | Download |
2017-05-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.