This company is commonly known as Dinstock Limited. The company was founded 28 years ago and was given the registration number 03186695. The firm's registered office is in TELFORD. You can find them at Unit C1 - C2, Hortonwood 10, Telford, Shropshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | DINSTOCK LIMITED |
---|---|---|
Company Number | : | 03186695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 April 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit C1 - C2, Hortonwood 10, Telford, Shropshire, England, TF1 7ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Morgan Way, Ketley, Telford, England, TF1 5FB | Director | 25 March 2013 | Active |
Ridge End, Pattingham Road, Perton, Wolverhampton, WV6 7HD | Director | 16 April 1996 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Nominee Secretary | 16 April 1996 | Active |
The Fold Oaklands Court, Rudge Pattingham, Wolverhampton, WV6 7ED | Secretary | 16 April 1996 | Active |
11 Bayswater Close, Gatecombe Court, Priorslee, TF2 9GY | Secretary | 14 January 1998 | Active |
57 Newbolds Road, Newbolds, Wolverhampton, WV10 0SE | Director | 16 April 1996 | Active |
The Ostlers, Patshull Hall Mews, Burnhill Green, Wolverhampton, England, WV6 7HY | Director | 16 April 1996 | Active |
Newfoundland Chambers, 43a Whitchurch Road, Cardiff, CF4 3JN | Corporate Nominee Director | 16 April 1996 | Active |
Dinstock Holdings Ltd | ||
Notified on | : | 18 April 2023 |
---|---|---|
Status | : | Active |
Address | : | Unit C3, Hortonwood 10, Telford, TF1 7ES |
Nature of control | : |
|
Jackdaw Tools Holdings Ltd | ||
Notified on | : | 23 March 2023 |
---|---|---|
Status | : | Active |
Address | : | Jackdaw Tools Ltd, Leveson Street, Willenhall, WV13 1DB |
Nature of control | : |
|
Jackdaw Tools Limited | ||
Notified on | : | 10 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 15-16 Leveson Street, Willenhall, England, WV13 1DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Officers | Termination secretary company with name termination date. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-25 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-05 | Officers | Change person director company with change date. | Download |
2017-06-20 | Officers | Change person director company with change date. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.