UKBizDB.co.uk

DINSDALE CONTRACTS LIMITED

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

This company is commonly known as Dinsdale Contracts Limited. The company was founded 9 years ago and was given the registration number 09272485. The firm's registered office is in APPLEBY-IN-WESTMORLAND. You can find them at Macadam House, Cross Croft Industrial Estate, Appleby-in-westmorland, Cumbria. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:DINSDALE CONTRACTS LIMITED
Company Number:09272485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2014
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Macadam House, Cross Croft Industrial Estate, Appleby-in-westmorland, Cumbria, England, CA16 6HX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Macadam House, Cross Croft Industrial Estate, Appleby-In-Westmorland, England, CA16 6HX

Director06 April 2017Active
4, Beechcroft Mews, Appleby-In-Westmorland, United Kingdom, CA16 6US

Director06 April 2017Active
Macadam House, Cross Croft Industrial Estate, Appleby-In-Westmorland, England, CA16 6HX

Director21 October 2014Active

People with Significant Control

Mr Joseph Matthew Dinsdale
Notified on:06 April 2017
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:Macadam House, Cross Croft Industrial Estate, Appleby-In-Westmorland, England, CA16 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Luke James Dinsdale
Notified on:06 April 2017
Status:Active
Date of birth:April 1988
Nationality:British
Country of residence:England
Address:Macadam House, Cross Croft Industrial Estate, Appleby-In-Westmorland, England, CA16 6HX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stanley Michael Dinsdale
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:Macadam House, Cross Croft Industrial Estate, Appleby-In-Westmorland, England, CA16 6HX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-11Officers

Change person director company with change date.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Officers

Change person director company with change date.

Download
2018-12-04Persons with significant control

Change to a person with significant control.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-01-05Address

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

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Notification of a person with significant control.

Download
2017-10-25Persons with significant control

Change to a person with significant control.

Download
2017-04-06Officers

Appoint person director company with name date.

Download
2017-04-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.