This company is commonly known as Dinks (usa) Limited. The company was founded 28 years ago and was given the registration number 03203901. The firm's registered office is in ALTON. You can find them at The Stables, 23b Lenten Street, Alton, Hampshire. This company's SIC code is 46499 - Wholesale of household goods (other than musical instruments) n.e.c..
Name | : | DINKS (USA) LIMITED |
---|---|---|
Company Number | : | 03203901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stables, 23b Lenten Street, Alton, Hampshire, England, GU34 1HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, 23b Lenten Street, Alton, England, GU34 1HG | Director | 20 November 2012 | Active |
Whitway Farmhouse, Whitway, Newbury, RG20 9LE | Director | 01 October 1996 | Active |
Whitway Farmhouse, Whitway, Newbury, RG20 9LE | Secretary | 13 June 1996 | Active |
Whitway Farmhouse, Whitway, Newbury, RG20 9LE | Secretary | 01 January 2001 | Active |
Thimble Hall, Middlecot, Quarley, Andover, United Kingdom, SP11 8PS | Secretary | 01 December 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 24 May 1996 | Active |
Whitway Farmhouse, Whitway, Newbury, RG20 9LE | Director | 13 June 1996 | Active |
16, Castle Street, Farnham, England, GU9 7JA | Director | 14 April 2015 | Active |
Western House, Armstrong Road, Basingstoke, England, RG24 8QE | Director | 20 November 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 24 May 1996 | Active |
Bags Of Potential Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Devonshire House, Aviary Court, Wade Road, Basingstoke, England, RG24 8PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Officers | Termination director company with name termination date. | Download |
2017-05-30 | Address | Change sail address company with old address new address. | Download |
2017-05-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-31 | Address | Change registered office address company with date old address new address. | Download |
2016-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-07-18 | Officers | Termination director company with name termination date. | Download |
2016-06-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-06 | Address | Change registered office address company with date old address new address. | Download |
2016-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.