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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Macadam House, Cross Croft Industrial Estate, Appleby-In-Westmorland, England, CA16 6HX | Director | 06 April 2017 | Active |
4, Beechcroft Mews, Appleby-In-Westmorland, United Kingdom, CA16 6US | Director | 06 April 2017 | Active |
Macadam House, Cross Croft Industrial Estate, Appleby-In-Westmorland, England, CA16 6HX | Director | 21 October 2014 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Officers | Change person director company with change date. | Download |
2018-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-05 | Address | Change registered office address company with date old address new address. | Download |
2017-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-06 | Officers | Appoint person director company with name date. | Download |
2017-04-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.