This company is commonly known as Dipsticks Research Limited. The company was founded 25 years ago and was given the registration number 03752827. The firm's registered office is in HEXHAM. You can find them at The Mill, Hexham Business Park, Burn Lane, Hexham, Northumberland. This company's SIC code is 73200 - Market research and public opinion polling.
Name | : | DIPSTICKS RESEARCH LIMITED |
---|---|---|
Company Number | : | 03752827 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 1999 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Mill, Hexham Business Park, Burn Lane, Hexham, Northumberland, NE46 3RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Northern Design Centre, Design Activity Ground Floor, Abbots Hill,, Baltic Business Quarter, Gateshead, England, NE8 3DF | Director | 21 July 2023 | Active |
Northern Design Centre, Design Activity Ground Floor, Abbots Hill,, Baltic Business Quarter, Gateshead, England, NE8 3DF | Director | 21 July 2023 | Active |
Northern Design Centre, Design Activity Ground Floor, Abbots Hill,, Baltic Business Quarter, Gateshead, England, NE8 3DF | Director | 19 May 2023 | Active |
Northern Design Centre, Design Activity Ground Floor, Abbots Hill,, Baltic Business Quarter, Gateshead, England, NE8 3DF | Director | 01 October 2020 | Active |
Northern Design Centre, Design Activity Ground Floor, Abbots Hill,, Baltic Business Quarter, Gateshead, England, NE8 3DF | Director | 21 July 2023 | Active |
5 York Terrace, North Shields, NE29 0EF | Nominee Secretary | 15 April 1999 | Active |
The Mill, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Secretary | 15 April 1999 | Active |
8 Bywell View, Stocksfield, NE43 7LG | Director | 01 April 2004 | Active |
The Mill, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Director | 01 December 2004 | Active |
The Mill, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Director | 01 April 2014 | Active |
3 Townhead Court, Melmerby, Penrith, CA10 1HG | Director | 29 November 2004 | Active |
The Mill, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Director | 01 October 2009 | Active |
The Mill, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Director | 12 November 2010 | Active |
The Barn, North Bank Haydon Bridge, Hexham, NE47 6LY | Director | 01 April 2004 | Active |
The Mill, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Director | 15 April 1999 | Active |
The Mill, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Director | 01 September 2003 | Active |
The Mill, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Director | 01 April 2015 | Active |
The Mill, Hexham Business Park, Burn Lane, Hexham, NE46 3RU | Director | 01 April 2004 | Active |
5 York Terrace, North Shields, NE29 0EF | Corporate Nominee Director | 15 April 1999 | Active |
Norstat Uk Limited | ||
Notified on | : | 21 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor One London Square, Cross Lanes, Guildford, United Kingdom, GU1 1UN |
Nature of control | : |
|
Mr John Raglan | ||
Notified on | : | 15 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Address | : | The Mill, Hexham, NE46 3RU |
Nature of control | : |
|
Mrs Fiona Dempster Raglan | ||
Notified on | : | 15 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | The Mill, Hexham, NE46 3RU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Address | Change registered office address company with date old address new address. | Download |
2024-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-27 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Appoint person director company with name date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Termination secretary company with name termination date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Capital | Capital allotment shares. | Download |
2023-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-26 | Officers | Appoint person director company with name date. | Download |
2023-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-24 | Officers | Change person director company with change date. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-20 | Resolution | Resolution. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.